STANHOPE GATE ARCHITECTURE LIMITED

Active London

Architectural activities

30 employees website.com
Property, infrastructure and construction Architectural activities
S

STANHOPE GATE ARCHITECTURE LIMITED

Architectural activities

Founded 29 Jun 1999 Active London, England 30 employees website.com
Property, infrastructure and construction Architectural activities

Previous Company Names

STANHOPE GATE DEVELOPMENTS LIMITED 29 Oct 2003 — 30 Apr 2013
BALLI DEVELOPMENT LIMITED 26 Jan 2000 — 29 Oct 2003
BERMONT PROJECTS LIMITED 29 Jun 1999 — 26 Jan 2000
Accounts Submitted 28 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 31 Dec 2025 Next due 10 Aug 2026 3 months remaining
Net assets £1M £47K 2024 year on year
Total assets £2M £89K 2024 year on year
Total Liabilities £366K £42K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

5 St. James's Square London SW1Y 4JU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for STANHOPE GATE ARCHITECTURE LIMITED (03797624), an active property, infrastructure and construction company based in London, England. Incorporated 29 Jun 1999. Architectural activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£512.88k

Decreased by £114.26k (-18%)

Net Assets

£1.16M

Increased by £47.24k (+4%)

Total Liabilities

£365.75k

Increased by £41.80k (+13%)

Turnover

N/A

Employees

30

Debt Ratio

24%

Increased by 2 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 932 Shares £44k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 202433£2k£50
31 Mar 202433£2k£50
23 Apr 202134£2k£50
30 Sept 2020416£20k£47
31 Dec 2017416£20k£47

Officers

Officers

1 active 2 resigned
Status
Jan Antony HaugerDirectorBritishEngland518 Jun 2016Active

Shareholders

Shareholders (5)

Alireza Sagharchi
60.2%
2,000
Jan Hauger
15.6%
520

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mrs Mina Seyed - Bonakdar

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Alireza Sagharchi

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Lower Ground Floor premises, 5 St James's Square, London (SW1Y 4JU) CITY OF WESTMINSTER
Leasehold£77,0704 Sept 2017
Lower Ground Floor premises, 5 St James's Square, London (SW1Y 4JU)
Leasehold £77,070
Added 4 Sept 2017
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
4 Feb 2026OfficersAppointment of Ms Mina Seyed-Bonakdar as director on 24 Mar 2025
3 Feb 2026MiscellaneousInformation not on the register a notification of the cessation of an appointment of a psc was removed on 03/02/2026 as it is no longer considered to form part of the register.
19 Jan 2026MiscellaneousRectified The SH06 was removed from the public register on 19/01/2026 pursuant to order of court.
19 Jan 2026MiscellaneousCourt Order
19 Jan 2026MiscellaneousRectified The SH03 was removed from the public register on 19/01/2026 pursuant to order of court.
4 Feb 2026 Officers

Appointment of Ms Mina Seyed-Bonakdar as director on 24 Mar 2025

3 Feb 2026 Miscellaneous

Information not on the register a notification of the cessation of an appointment of a psc was removed on 03/02/2026 as it is no longer considered to form part of the register.

19 Jan 2026 Miscellaneous

Rectified The SH06 was removed from the public register on 19/01/2026 pursuant to order of court.

19 Jan 2026 Miscellaneous

Court Order

19 Jan 2026 Miscellaneous

Rectified The SH03 was removed from the public register on 19/01/2026 pursuant to order of court.

Recent Activity

Latest Activity

Appointment of Ms Mina Seyed-Bonakdar as director on 24 Mar 2025

3 months ago on 4 Feb 2026

Information not on the register a notification of the cessation of an appointment of a psc was removed on 03/02/2026 as it is no longer considered to form part of the register.

3 months ago on 3 Feb 2026

Rectified The SH06 was removed from the public register on 19/01/2026 pursuant to order of court.

3 months ago on 19 Jan 2026

Court Order

3 months ago on 19 Jan 2026

Rectified The SH03 was removed from the public register on 19/01/2026 pursuant to order of court.

3 months ago on 19 Jan 2026