Stanhope Gardens Limited SKIPTON


Founded in 1985, Stanhope Gardens, classified under reg no. 01884773 is an active company. Currently registered at 3 Acorn Business Park BD23 2UE, Skipton the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Michael B. and William S.. In addition one secretary - William S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stanhope Gardens Limited Address / Contact

Office Address 3 Acorn Business Park
Office Address2 Airedale Business Centre
Town Skipton
Post code BD23 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01884773
Date of Incorporation Mon, 11th Feb 1985
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 16 July 2020

William S.

Position: Secretary

Appointed: 02 February 2003

William S.

Position: Director

Appointed: 15 November 1995

Charles E.

Position: Director

Appointed: 20 January 2009

Resigned: 09 September 2009

Martin S.

Position: Director

Appointed: 02 September 2008

Resigned: 22 July 2020

Christopher H.

Position: Secretary

Appointed: 01 October 1999

Resigned: 02 February 2003

Robert W.

Position: Director

Appointed: 02 August 1999

Resigned: 20 January 2009

Christopher H.

Position: Director

Appointed: 15 November 1995

Resigned: 02 February 2003

Charles E.

Position: Secretary

Appointed: 15 November 1995

Resigned: 01 October 1999

Jennifer A.

Position: Secretary

Appointed: 20 December 1993

Resigned: 24 December 1993

Peter S.

Position: Director

Appointed: 31 December 1990

Resigned: 20 October 1992

Michael M.

Position: Director

Appointed: 31 December 1990

Resigned: 15 November 1995

Charles E.

Position: Director

Appointed: 31 December 1990

Resigned: 02 March 1999

Stephen H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 1992

Harriet M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 15 November 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Charles H. This PSC and has 75,01-100% shares.

Charles H.

Notified on 3 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 779272
Current Assets176 837170 066
Debtors173 058169 794
Net Assets Liabilities107 477101 970
Other Debtors33 11024 733
Other
Description Principal Activities 68 100
Amounts Owed By Group Undertakings139 948145 061
Amounts Owed To Related Parties30 86222 485
Average Number Employees During Period22
Creditors334 381333 117
Fixed Assets265 021265 021
Investments265 021265 021
Investments Fixed Assets265 021265 021
Investments In Group Undertakings Participating Interests265 021265 021
Net Current Assets Liabilities-157 544-163 051
Other Creditors303 519310 632
Total Assets Less Current Liabilities107 477101 970

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
Free Download (8 pages)

Company search

Advertisements