Background WavePink WaveYellow Wave

STANHOPE PARTNERSHIP LIMITED (05616471)

STANHOPE PARTNERSHIP LIMITED (05616471) is an active UK company. incorporated on 8 November 2005. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STANHOPE PARTNERSHIP LIMITED has been registered for 20 years. Current directors include GEORGE, Michael David.

Company Number
05616471
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
Victoria Mill, Wellingborough, NN8 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GEORGE, Michael David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANHOPE PARTNERSHIP LIMITED

STANHOPE PARTNERSHIP LIMITED is an active company incorporated on 8 November 2005 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STANHOPE PARTNERSHIP LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05616471

LTD Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

STANHOPE PARTNERSHIP NOMINEES LTD
From: 8 November 2005To: 17 March 2006
Contact
Address

Victoria Mill London Road Wellingborough, NN8 2DT,

Previous Addresses

Ruthlyn House, 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP
From: 8 November 2005To: 15 March 2011
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LARGE, Simone Louise

Active
32 Home Close Road, LeicesterLE7 9GT
Secretary
Appointed 25 Jul 2008

GEORGE, Michael David

Active
Ennismore Gardens Mews, LondonSW7 1HX
Born August 1973
Director
Appointed 08 Nov 2005

CROWLEY, Colin John

Resigned
22 Ermine Way, StamfordPE9 2XN
Secretary
Appointed 08 Nov 2005
Resigned 25 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2005
Resigned 08 Nov 2005

CROWLEY, Colin John

Resigned
22 Ermine Way, StamfordPE9 2XN
Born May 1958
Director
Appointed 08 Nov 2005
Resigned 25 Aug 2007

GEORGE, Alison Mary Rachael, -

Resigned
Lancaster Road, LondonW11 1QK
Born October 1975
Director
Appointed 22 Feb 2006
Resigned 25 Nov 2025

GEORGE, Martin Francis

Resigned
Fotheringhay Manor, PeterboroughPE8 5HZ
Born November 1942
Director
Appointed 08 Nov 2005
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Michael David George

Ceased
London Road, WellingboroughNN8 2DT
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

69

Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Legacy
14 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
7 December 2006
363sAnnual Return (shuttle)
Statement Of Affairs
25 April 2006
SASA
Legacy
21 April 2006
88(2)R88(2)R
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2006
288cChange of Particulars
Legacy
28 November 2005
225Change of Accounting Reference Date
Legacy
8 November 2005
288bResignation of Director or Secretary
Incorporation Company
8 November 2005
NEWINCIncorporation