Company NameStanhope Castle Management Ltd
DirectorScott Andrew Robson
Company StatusActive
Company Number02599952
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Previous NameRowhill Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Scott Andrew Robson
NationalityBritish
StatusCurrent
Appointed20 July 2004(13 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressC/O D Parsons Accountancy Ltd 2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
Director NameMr Scott Andrew Robson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(19 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D Parsons Accountancy Ltd 2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
Director NameMr James Muirhead
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleSolicitor
Correspondence Address463 Oxford Road
Reading
Berkshire
RG3 1HD
Director NameGordon Scott
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 20 July 2004)
RoleCompany Dirctor
Correspondence AddressAppartment 5
Stanhope Castle
Stanhope
Co Durham
Dl13
Secretary NameGordon Scott
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressAppartment 5
Stanhope Castle
Stanhope
Co Durham
Dl13
Director NameGeoffrey William Robson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 08 January 2003)
RoleChartered Accountant
Correspondence Address14 Barrington Street
South Shields
Tyne & Wear
NE33 1AJ
Director NameMr John George Robson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressOffice 1 George Stephenson Business Centre
Comet Row
Killingworth
Newcastle Upon Tyne
NE12 6DU
Secretary NameJoy Paula Robson
NationalityBritish
StatusResigned
Appointed20 July 2004(13 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2004)
RoleSecretary
Correspondence Address20 California
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6LY

Location

Registered AddressC/O D Parsons Accountancy Ltd 2
Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Arrandene LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£244,252
Current Liabilities£244,252

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

26 July 1996Delivered on: 27 July 1996
Persons entitled: Ralph Wood Thoburn

Classification: Legal charge
Secured details: £885.25 due from the company to the chargee.
Particulars: All that piece or parcel of land together with the buildings erected thereon and known as as stanhope castle stanhope in the county of durham.
Outstanding
26 July 1996Delivered on: 27 July 1996
Persons entitled: Ralph Wood Thoburn

Classification: Legal charge
Secured details: £885.25 due from the company to the chargee.
Particulars: All those two parcels of land lying to the north west of butts stanhope titles no DU176364 and DU176366.
Outstanding

Filing History

10 August 2023Compulsory strike-off action has been discontinued (1 page)
9 August 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 February 2022Registered office address changed from 5 Barlow Lane Blaydon on Tyne NE21 6EE England to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 23 February 2022 (1 page)
30 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 December 2020Registered office address changed from 18 Axwell View Winlaton Blaydon on Tyne NE21 6NF England to 5 Barlow Lane Blaydon on Tyne NE21 6EE on 15 December 2020 (1 page)
14 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
22 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
18 February 2020Registered office address changed from 3 the Castle Stanhope Bishop Auckland DL13 2PZ England to 18 Axwell View Winlaton Blaydon on Tyne NE21 6NF on 18 February 2020 (1 page)
9 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 June 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 May 2019Registered office address changed from 28 Morgans Way Blaydon-on-Tyne Tyne and Wear NE21 4HN to 3 the Castle Stanhope Bishop Auckland DL13 2PZ on 5 May 2019 (1 page)
5 March 2019Satisfaction of charge 2 in full (4 pages)
5 March 2019Satisfaction of charge 1 in full (4 pages)
14 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
12 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 September 2013Registered office address changed from 22 Derwent View Blaydon upon Tyne Tyne & Wear NE21 6LP England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 22 Derwent View Blaydon upon Tyne Tyne & Wear NE21 6LP England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 22 Derwent View Blaydon upon Tyne Tyne & Wear NE21 6LP England on 2 September 2013 (1 page)
3 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Registered office address changed from C/O the Phoenix Partnership Office 1 George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O the Phoenix Partnership Office 1 George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 25 May 2011 (1 page)
27 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 August 2010Secretary's details changed for Scot Andrew Robson on 10 April 2010 (1 page)
27 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 August 2010Secretary's details changed for Scot Andrew Robson on 10 April 2010 (1 page)
27 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr John George Robson on 10 April 2010 (2 pages)
26 August 2010Director's details changed for Mr John George Robson on 10 April 2010 (2 pages)
6 July 2010Appointment of Mr Scott Andrew Robson as a director (2 pages)
6 July 2010Appointment of Mr Scott Andrew Robson as a director (2 pages)
5 July 2010Termination of appointment of John Robson as a director (1 page)
5 July 2010Termination of appointment of John Robson as a director (1 page)
4 June 2010Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 4 June 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2009Director's change of particulars / john robson / 25/09/2008 (1 page)
22 April 2009Director's change of particulars / john robson / 25/09/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 May 2008Return made up to 10/04/08; full list of members (3 pages)
21 May 2008Return made up to 10/04/08; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 10/04/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 10/04/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
27 June 2006Return made up to 10/04/06; full list of members (2 pages)
27 June 2006Return made up to 10/04/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 December 2005Return made up to 10/04/05; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
9 December 2005Return made up to 10/04/05; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
30 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
30 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 April 2004Return made up to 10/04/04; full list of members (7 pages)
26 April 2004Return made up to 10/04/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 5 stanhope castle stanhope bishop auckland county durham DL13 2PZ (1 page)
10 June 2003Return made up to 10/04/03; full list of members (7 pages)
10 June 2003Return made up to 10/04/03; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 5 stanhope castle stanhope bishop auckland county durham DL13 2PZ (1 page)
10 June 2003New director appointed (2 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 August 2001Registered office changed on 13/08/01 from: thoburn & chapman floor d w milburn house dean street newcastle-upon-tyne tyne & wear NE1 1LF (1 page)
13 August 2001Registered office changed on 13/08/01 from: thoburn & chapman floor d w milburn house dean street newcastle-upon-tyne tyne & wear NE1 1LF (1 page)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999Return made up to 10/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
7 May 1999Return made up to 10/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 April 1998Return made up to 10/04/98; full list of members (6 pages)
20 April 1998Return made up to 10/04/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 December 1996 (8 pages)
11 November 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
5 November 1996Amended accounts made up to 31 December 1995 (8 pages)
5 November 1996Amended accounts made up to 31 December 1995 (8 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 10/04/96; no change of members (6 pages)
16 July 1996Return made up to 10/04/96; no change of members (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: c/o thorburn & co 463 oxford rd reading berkshire. RE3 1HD (1 page)
25 June 1996Registered office changed on 25/06/96 from: c/o thorburn & co 463 oxford rd reading berkshire. RE3 1HD (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 April 1995Return made up to 10/04/95; full list of members (6 pages)
24 April 1995Return made up to 10/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 May 1994Return made up to 10/04/94; no change of members (4 pages)
8 May 1994Return made up to 10/04/94; no change of members (4 pages)
13 August 1992Return made up to 10/04/92; full list of members (9 pages)
13 August 1992Return made up to 10/04/92; full list of members (9 pages)
10 April 1991Incorporation (17 pages)
10 April 1991Incorporation (17 pages)