Background WavePink WaveYellow Wave

STANHOPE ESTATES MANAGEMENT LIMITED (03023209)

STANHOPE ESTATES MANAGEMENT LIMITED (03023209) is an active UK company. incorporated on 17 February 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STANHOPE ESTATES MANAGEMENT LIMITED has been registered for 31 years. Current directors include CAMP, David John, PAGAN, Clare Noelle.

Company Number
03023209
Status
active
Type
ltd
Incorporated
17 February 1995
Age
31 years
Address
Level 33 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMP, David John, PAGAN, Clare Noelle
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANHOPE ESTATES MANAGEMENT LIMITED

STANHOPE ESTATES MANAGEMENT LIMITED is an active company incorporated on 17 February 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STANHOPE ESTATES MANAGEMENT LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03023209

LTD Company

Age

31 Years

Incorporated 17 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

VENUSPACE LIMITED
From: 17 February 1995To: 25 April 1995
Contact
Address

Level 33 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

40 Queen Anne Street London W1G 9EL
From: 17 February 1995To: 28 July 2025
Timeline

5 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Jul 2008

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 23 Mar 1995

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Born December 1962
Director
Appointed 13 Mar 2020

CAMP, David John

Resigned
53 Waldegrave Park, TwickenhamTW1 47J
Secretary
Appointed 23 Mar 1995
Resigned 20 Feb 2007

CAMP, Simon Clive

Resigned
Basement Flat, LondonSW6 1QR
Secretary
Appointed 19 Jun 2006
Resigned 20 Feb 2007

FRANKS, Deborah Ann

Resigned
47 Cathles Road, LondonSW12 9LE
Secretary
Appointed 21 Mar 2003
Resigned 19 Jun 2006

LEWIS, Gavin Andrew

Resigned
38 Victoria Avenue, SurbitonKT6 5DW
Secretary
Appointed 20 Feb 2007
Resigned 30 Jun 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 1995
Resigned 23 Mar 1995

CAMP, Simon Clive

Resigned
2nd Floor, London
Born September 1967
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2019

GRANT, Stuart Morrison

Resigned
100, New Oxford Street, LondonWC1A 1HB
Born June 1968
Director
Appointed 01 Jul 2019
Resigned 13 Mar 2020

LIPTON, Stuart Anthony, Sir

Resigned
40 Queens Grove, LondonNW8 6HH
Born November 1942
Director
Appointed 23 Mar 1995
Resigned 05 May 2006

ROGERS, Peter William

Resigned
10 Marryat Road, LondonSW19 5BD
Born October 1946
Director
Appointed 23 Mar 1995
Resigned 30 Jun 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 1995
Resigned 23 Mar 1995

Persons with significant control

1

8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Legacy
14 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1996
AAAnnual Accounts
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
224224
Legacy
16 May 1995
288288
Memorandum Articles
12 May 1995
MEM/ARTSMEM/ARTS
Resolution
12 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1995
287Change of Registered Office
Incorporation Company
17 February 1995
NEWINCIncorporation