Background WavePink WaveYellow Wave

STANHOPE JOEL LTD (06077429)

STANHOPE JOEL LTD (06077429) is an active UK company. incorporated on 1 February 2007. with registered office in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STANHOPE JOEL LTD has been registered for 19 years. Current directors include SELNER, Shelley Ruth, SPURLING, Terry Frank Joel.

Company Number
06077429
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
Unit 9, 97/101 Peregrine Road, Ilford, IG6 3XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SELNER, Shelley Ruth, SPURLING, Terry Frank Joel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANHOPE JOEL LTD

STANHOPE JOEL LTD is an active company incorporated on 1 February 2007 with the registered office located in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STANHOPE JOEL LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06077429

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

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

KEELING ROOFING LIMITED
From: 1 February 2007To: 16 June 2011
Contact
Address

Unit 9, 97/101 Peregrine Road Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Road Ilford Essex IG1 1BY
From: 1 February 2007To: 3 February 2017
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SELNER, Shelley Ruth

Active
97/101 Peregrine Road, IlfordIG6 3XH
Born May 1958
Director
Appointed 16 Jun 2011

SPURLING, Terry Frank Joel

Active
97/101 Peregrine Road, IlfordIG6 3XH
Born October 1937
Director
Appointed 01 Dec 2016

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 01 Feb 2007
Resigned 01 Feb 2008

TUSCA 1 LTD

Resigned
High Road, IlfordIG1 1BY
Corporate secretary
Appointed 01 May 2007
Resigned 16 Jun 2011

SIDHU, Harjinder Singh

Resigned
97/101 Peregrine Road, IlfordIG6 3XH
Born October 1949
Director
Appointed 01 Dec 2016
Resigned 02 Dec 2016

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 01 Feb 2007
Resigned 01 Feb 2008

TUSCA 1 LTD

Resigned
High Road, IlfordIG1 1BY
Corporate director
Appointed 01 May 2007
Resigned 16 Jun 2011

Persons with significant control

1

Mr Terry Frank Joel Spurling

Active
97/101 Peregrine Road, IlfordIG6 3XH
Born October 1937

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Resolution
21 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Incorporation Company
1 February 2007
NEWINCIncorporation