Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIFTY-EIGHT STANHOPE GARDENS LIMITED
Company Information for

FIFTY-EIGHT STANHOPE GARDENS LIMITED

2-6 SEDLESCOMBE ROAD NORTH, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 7DG,
Company Registration Number
02787795
Private Limited Company
Active

Company Overview

About Fifty-eight Stanhope Gardens Ltd
FIFTY-EIGHT STANHOPE GARDENS LIMITED was founded on 1993-02-08 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Fifty-eight Stanhope Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIFTY-EIGHT STANHOPE GARDENS LIMITED
 
Legal Registered Office
2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 7DG
Other companies in SW7
 
Filing Information
Company Number 02787795
Company ID Number 02787795
Date formed 1993-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFTY-EIGHT STANHOPE GARDENS LIMITED
The accountancy firm based at this address is KNIGHT ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIFTY-EIGHT STANHOPE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA RESIDENTIAL MANAGEMENT LIMITED
Company Secretary 2018-02-08
JOHN HENRY ROGER FOLDES
Director 2011-06-17
ERIC KIM HAI KHOO
Director 2000-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 2001-02-05 2018-02-08
DORIAN DREYFUS
Director 2004-05-21 2008-07-15
NIKHIL KAUL
Director 2000-11-16 2004-03-19
TEMPLE SECRETARIAL LIMITED
Company Secretary 2000-11-16 2001-02-05
MARION JENNER
Company Secretary 1995-10-17 2000-11-16
PETER BIBRLIK
Director 1999-06-07 2000-11-16
JOHN WILLIAM LEWIN
Director 1997-11-20 1999-06-07
LEONARD JOHN PERCY BURROWS
Director 1995-10-17 1997-11-20
LEONARD JOHN PERCY BURROWS
Company Secretary 1994-09-27 1995-10-17
SOO CHUA
Director 1994-01-28 1995-10-17
WMSS LIMITED
Company Secretary 1994-01-28 1994-09-27
HARRIET JANE MCCALMONT
Company Secretary 1993-02-10 1994-01-28
MICHAEL ROBERT MCCALMONT
Director 1993-02-10 1994-01-28
EXCELLET INVESTMENTS LIMITED
Company Secretary 1993-02-09 1993-02-10
MARKDIRECT LIMITED
Director 1993-02-09 1993-02-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-02-08 1993-02-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-02-08 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 48,49 AND 50 EVELYN GARDENS LIMITED Company Secretary 2018-05-25 CURRENT 1996-07-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SOVEREIGN COURT FREEHOLDERS LIMITED Company Secretary 2018-05-23 CURRENT 1997-05-23 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 17 LEXHAM GARDENS LIMITED Company Secretary 2018-05-22 CURRENT 1997-10-20 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 14 BRAMHAM GARDENS LIMITED Company Secretary 2018-05-17 CURRENT 1985-09-05 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED Company Secretary 2018-04-20 CURRENT 1985-04-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 36 EATON PLACE LIMITED Company Secretary 2018-04-11 CURRENT 1990-05-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 66/67 CADOGAN PLACE LIMITED Company Secretary 2018-03-08 CURRENT 1999-03-12 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOLAW (360) LIMITED Company Secretary 2018-02-02 CURRENT 1996-02-02 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SQUARECONCEPT PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-25 CURRENT 2000-05-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 65 ONSLOW GARDENS (RESIDENTS) LIMITED Company Secretary 2018-01-19 CURRENT 1984-08-06 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED COBALT MANAGEMENT LIMITED Company Secretary 2017-10-27 CURRENT 1995-10-16 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-29 CURRENT 1994-03-11 Active
JOHN HENRY ROGER FOLDES CASHFLOW POSITIVE LTD Director 2017-09-26 CURRENT 2017-09-26 Liquidation
JOHN HENRY ROGER FOLDES ABINGDON MANSIONS (11/42) LIMITED Director 2015-02-19 CURRENT 2002-02-08 Active
JOHN HENRY ROGER FOLDES NAMBER ACQUICO LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-07
JOHN HENRY ROGER FOLDES 12-14 DE VERE GARDENS LIMITED Director 2009-11-09 CURRENT 2000-11-06 Active
JOHN HENRY ROGER FOLDES PACEACTION RESIDENTS MANAGEMENT LIMITED Director 1999-08-16 CURRENT 1986-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES
2024-02-27CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 8 Hogarth Place London SW5 0QT England
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR England
2020-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOKHAN GOKDAS
2020-05-19AP01DIRECTOR APPOINTED MR GOKHAN GOKDAS
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM 30 Thurloe Street London SW7 2LT England
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KIM HAI KHOO
2020-05-18TM02Termination of appointment of Chelsea Residential Management Limited on 2020-05-05
2020-05-18PSC07CESSATION OF ERIC KIM HAI KHOO AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-02-08AP04Appointment of Chelsea Residential Management Limited as company secretary on 2018-02-08
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-08TM02Termination of appointment of Chelsea Property Management Ltd on 2018-02-08
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 5-7 Hillgate Street London W8 7SP England
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 14
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 14
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 30 Thurloe Street London SW7 2LT
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 14
2016-02-22AR0108/02/16 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 14
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 14
2014-02-24AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-08AR0108/02/13 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-10AR0108/02/12 ANNUAL RETURN FULL LIST
2011-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AP01DIRECTOR APPOINTED JOHN HENRY ROGER FOLDES
2011-02-10AR0108/02/11 ANNUAL RETURN FULL LIST
2010-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AR0108/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC KIM HAI KHOO / 16/02/2010
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELSEA PROPERTY MANAGEMENT LTD / 16/02/2010
2009-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR DORIAN DREYFUS
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-26363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-05-18363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-06-10288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-06288aNEW SECRETARY APPOINTED
2001-03-06288bSECRETARY RESIGNED
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG
2001-01-10288bDIRECTOR RESIGNED
2001-01-04288aNEW DIRECTOR APPOINTED
2000-12-14288aNEW SECRETARY APPOINTED
2000-12-14288aNEW DIRECTOR APPOINTED
2000-11-27288bSECRETARY RESIGNED
2000-03-06363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-29288bDIRECTOR RESIGNED
1999-03-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-17363aRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-19363aRETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS
1998-01-11288cDIRECTOR'S PARTICULARS CHANGED
1997-12-12288bDIRECTOR RESIGNED
1997-12-12288aNEW DIRECTOR APPOINTED
1997-10-01288cSECRETARY'S PARTICULARS CHANGED
1997-02-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-14363aRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1996-12-13288cSECRETARY'S PARTICULARS CHANGED
1996-03-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-23363aRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FIFTY-EIGHT STANHOPE GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIFTY-EIGHT STANHOPE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIFTY-EIGHT STANHOPE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIFTY-EIGHT STANHOPE GARDENS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIFTY-EIGHT STANHOPE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIFTY-EIGHT STANHOPE GARDENS LIMITED
Trademarks
We have not found any records of FIFTY-EIGHT STANHOPE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFTY-EIGHT STANHOPE GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FIFTY-EIGHT STANHOPE GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FIFTY-EIGHT STANHOPE GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIFTY-EIGHT STANHOPE GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIFTY-EIGHT STANHOPE GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.