Background WavePink WaveYellow Wave

STANHOPE INVESTMENTS LIMITED (08116327)

STANHOPE INVESTMENTS LIMITED (08116327) is an active UK company. incorporated on 22 June 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STANHOPE INVESTMENTS LIMITED has been registered for 13 years. Current directors include CAMP, David John, PAGAN, Clare Noelle.

Company Number
08116327
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 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 INVESTMENTS LIMITED

STANHOPE INVESTMENTS LIMITED is an active company incorporated on 22 June 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STANHOPE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08116327

LTD Company

Age

13 Years

Incorporated 22 June 2012

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 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

NORFOLK JOINT VENTURE LIMITED
From: 22 June 2012To: 16 August 2021
Contact
Address

Level 33 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England
From: 4 December 2015To: 28 July 2025
Norfolk House 31 st. James' Square London SW1Y 4JJ
From: 22 June 2012To: 4 December 2015
Timeline

23 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Share Issue
Jul 12
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
May 18
Director Joined
Aug 18
Director Left
Jul 19
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Sept 22
Loan Secured
Sept 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 06 Jul 2012

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 22 Jun 2012

PAGAN, Clare Noelle

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

CAMP, Simon Clive

Resigned
2nd Floor, LondonWC1A 1HB
Born September 1967
Director
Appointed 06 Jul 2012
Resigned 30 Jun 2019

GRANT, Stuart Morrison

Resigned
100, New Oxford Street, LondonWC1A 1HB
Born June 1968
Director
Appointed 28 Aug 2018
Resigned 13 Mar 2020

Persons with significant control

4

2 Active
2 Ceased
8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022
8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017

Mr David John Camp

Ceased
2nd Floor, LondonWC1A 1HB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2022
100, New Oxford Street, LondonWC1A 1HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
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 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 Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
31 August 2021
RP04CS01RP04CS01
Memorandum Articles
26 August 2021
MAMA
Certificate Change Of Name Company
16 August 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement
7 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
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
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 August 2012
AA01Change of Accounting Reference Date
Resolution
31 July 2012
RESOLUTIONSResolutions
Resolution
19 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 July 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Incorporation Company
22 June 2012
NEWINCIncorporation