Stanhope Hotels Limited SKIPTON


Founded in 1985, Stanhope Hotels, classified under reg no. 01886062 is an active company. Currently registered at 3 Acorn Business Park BD23 2UE, Skipton the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Michael B., William S.. Of them, William S. has been with the company the longest, being appointed on 15 November 1995 and Michael B. has been with the company for the least time - from 16 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stanhope Hotels 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 01886062
Date of Incorporation Thu, 14th Feb 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (156 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: Director

Appointed: 15 November 1995

Martin S.

Position: Director

Appointed: 20 January 2009

Resigned: 22 July 2020

Christopher H.

Position: Director

Appointed: 15 November 1995

Resigned: 02 February 2003

Charles E.

Position: Secretary

Appointed: 15 November 1995

Resigned: 09 September 2009

Charles E.

Position: Director

Appointed: 24 October 1995

Resigned: 09 September 2009

Leonard B.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 1992

Stephen H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 1992

Harriet M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 15 November 1995

Michael M.

Position: Director

Appointed: 31 December 1990

Resigned: 15 November 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, 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 Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 3rd, March 2024
Free Download (4 pages)

Company search

Advertisements