Company NameStanhope Mayfair Developments Limited
DirectorLisa Joanne Thompson
Company StatusActive
Company Number09221504
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2014(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
Yorkshire
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
5 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
20 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
26 July 2019Confirmation statement made on 16 September 2017 with updates (8 pages)
26 July 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2019Administrative restoration application (3 pages)
21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages)
19 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
19 November 2018Change of details for Heli Developments Limited as a person with significant control on 20 June 2017 (2 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 May 2017Registered office address changed from 98 Kirkstall Road Leeds Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 98 Kirkstall Road Leeds Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017 (1 page)
9 November 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page)
6 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Current accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
30 September 2015Current accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)