Background WavePink WaveYellow Wave

3 STANHOPE GATE (FREEHOLD) LIMITED (06036087)

3 STANHOPE GATE (FREEHOLD) LIMITED (06036087) is an active UK company. incorporated on 21 December 2006. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 3 STANHOPE GATE (FREEHOLD) LIMITED has been registered for 19 years. Current directors include CAIN, Claire Marie, I.M. DIRECTORS LIMITED.

Company Number
06036087
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAIN, Claire Marie, I.M. DIRECTORS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 STANHOPE GATE (FREEHOLD) LIMITED

3 STANHOPE GATE (FREEHOLD) LIMITED is an active company incorporated on 21 December 2006 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 3 STANHOPE GATE (FREEHOLD) LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06036087

LTD Company

Age

19 Years

Incorporated 21 December 2006

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 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN England
From: 26 September 2024To: 30 September 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 25 May 2017To: 26 September 2024
98 Kirkstall Road Leeds West Yorkshire LS3 1YN
From: 24 May 2012To: 25 May 2017
18C Curzon Street London W1J 7SX
From: 21 December 2006To: 24 May 2012
Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Sept 10
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 12 Feb 2008

CAIN, Claire Marie

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1970
Director
Appointed 26 Mar 2014

I.M. DIRECTORS LIMITED

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Corporate director
Appointed 12 Feb 2008

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 21 Dec 2006
Resigned 12 Feb 2008

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 28 Sept 2010
Resigned 26 Mar 2014

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 21 Dec 2006
Resigned 12 Feb 2008

Persons with significant control

1

Mr Alan James Lewis

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 December 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 December 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 October 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Incorporation Company
21 December 2006
NEWINCIncorporation