Background WavePink WaveYellow Wave

40 STANHOPE GARDENS (FREEHOLD) LIMITED (05317469)

40 STANHOPE GARDENS (FREEHOLD) LIMITED (05317469) is an active UK company. incorporated on 20 December 2004. with registered office in 40 Stanhope Gardens. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 STANHOPE GARDENS (FREEHOLD) LIMITED has been registered for 21 years. Current directors include CUETO COX, Maria Magdalena, DHANI, Manoj Hasmukh, ECKERSLEY, Julian John, Mr. and 3 others.

Company Number
05317469
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
40 Stanhope Gardens, SW7 5QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUETO COX, Maria Magdalena, DHANI, Manoj Hasmukh, ECKERSLEY, Julian John, Mr., HURLSTONE, Robin Alastair, MCMULLEN, Alexander Brodie, OSMOND, Samuel John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 STANHOPE GARDENS (FREEHOLD) LIMITED

40 STANHOPE GARDENS (FREEHOLD) LIMITED is an active company incorporated on 20 December 2004 with the registered office located in 40 Stanhope Gardens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 STANHOPE GARDENS (FREEHOLD) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05317469

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

40 Stanhope Gardens London , SW7 5QY,

Timeline

5 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 20
Director Left
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

MCMULLEN, Alexander Brodie

Active
Ulysses Road, LondonNW6 1ED
Secretary
Appointed 19 Oct 2021

CUETO COX, Maria Magdalena

Active
13 Stanhope Gardens, LondonSW7 5RG
Born February 1951
Director
Appointed 20 Feb 2007

DHANI, Manoj Hasmukh

Active
40 Stanhope Gardens, LondonSW7 5QY
Born June 1984
Director
Appointed 27 Nov 2013

ECKERSLEY, Julian John, Mr.

Active
Brown Bonnets, St.Mary's PlattTN15 8ND
Born March 1961
Director
Appointed 20 Feb 2007

HURLSTONE, Robin Alastair

Active
40 Stanhope Gardens, LondonSW7 5QY
Born March 1958
Director
Appointed 20 Feb 2007

MCMULLEN, Alexander Brodie

Active
Ulysses Road, LondonNW6 1ED
Born August 1981
Director
Appointed 02 Apr 2020

OSMOND, Samuel John

Active
40 Stanhope Gardens, LondonSW7 5QY
Born May 1933
Director
Appointed 20 Feb 2007

OSMOND, Samuel John

Resigned
40 Stanhope Gardens, LondonSW7 5QY
Secretary
Appointed 20 Feb 2007
Resigned 19 Oct 2021

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 20 Dec 2004
Resigned 20 Feb 2007

FOREMAN, Denise Ann, Dr

Resigned
Joy Lane, WhitstableCT5 4OB
Born April 1969
Director
Appointed 20 Feb 2007
Resigned 23 Oct 2013

MCMULLEN, David Shaun

Resigned
Westmill Bury, BuntingfordSG9 9LH
Born April 1945
Director
Appointed 20 Feb 2007
Resigned 10 Jun 2020

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 20 Dec 2004
Resigned 20 Feb 2007
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
287Change of Registered Office
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
123Notice of Increase in Nominal Capital
Resolution
31 May 2005
RESOLUTIONSResolutions
Incorporation Company
20 December 2004
NEWINCIncorporation