Company Information for STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Other companies in B3 | |
Company Number | 00056525 | |
---|---|---|
Company ID Number | 00056525 | |
Date formed | 1898-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 07:04:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED | 27 FLEET STREET BIRMINGHAM BIRMINGHAM WEST MIDLANDS B3 1JP | Dissolved | Company formed on the 1972-12-08 |
Officer | Role | Date Appointed |
---|---|---|
DENISE PATRICIA BURTON |
||
JACQUELINE ANN BERROW |
||
GARY JOHN |
||
MARK DAVID THOMAS |
||
ANDREW WILLIAM VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBERT HOPSON |
Director | ||
ANDREW JS COX |
Director | ||
SHAUN JAMES DARLEY |
Director | ||
CAROLYN TROUSDALE |
Company Secretary | ||
RACHEL ABIGAIL BENJAMIN |
Company Secretary | ||
ANDREW CHRISTOPHER BOLTER |
Director | ||
JEREMY CHARLES DOUGLAS TOWNSEND |
Director | ||
ADAM JEREMY SYKES |
Director | ||
ALISON THOMPSON WHEATON |
Director | ||
VICTORIA MARGARET PENRICE |
Company Secretary | ||
JOHN CHRISTOPHER NOEL ROBERT HAY BUTTERFIELD |
Director | ||
KARIM NAFFAH |
Director | ||
DAVID JOHN TWOMLOW |
Company Secretary | ||
PAUL ARTHUR TOLLEY |
Director | ||
RICHARD CONWAY NORTH |
Director | ||
ANTHONY PUGH PHILLIPS |
Director | ||
MARK SIMON SWITHENBANK |
Company Secretary | ||
JOHN RICHARD ALLEN |
Director | ||
FIONA MARY BROWN |
Company Secretary | ||
MICHAEL ROBERT THOMPSON |
Director | ||
JOHN DAVID LONGDEN |
Director | ||
APRIL JAYNE WOODDISSE |
Director | ||
PAUL THOMAS |
Director | ||
STEPHEN FREDERICK LEAFE |
Director | ||
PETER CHARLES SHERLOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDMARK LEISURE LIMITED | Director | 2010-08-31 | CURRENT | 1973-06-11 | Dissolved 2015-02-17 | |
STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED | Director | 2010-08-31 | CURRENT | 1972-12-08 | Dissolved 2014-07-22 | |
MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED | Director | 2010-08-31 | CURRENT | 2007-07-04 | Dissolved 2015-02-17 | |
MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED | Director | 2010-08-31 | CURRENT | 2003-09-04 | Active | |
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED | Director | 2010-08-31 | CURRENT | 1985-11-04 | Active - Proposal to Strike off | |
MITCHELLS & BUTLERS FINANCE PLC | Director | 2010-08-31 | CURRENT | 2003-05-28 | Active | |
MITCHELLS & BUTLERS (IP) LIMITED | Director | 2010-08-31 | CURRENT | 2003-09-03 | Active | |
MITCHELLS & BUTLERS LEASE COMPANY LIMITED | Director | 2010-08-31 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
EAST LONDON PUBS AND RESTAURANTS LIMITED | Director | 2010-08-31 | CURRENT | 1989-04-26 | Active | |
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED | Director | 2010-08-31 | CURRENT | 2008-01-17 | Active | |
TEMPLE CIRCUS DEVELOPMENTS LIMITED | Director | 2010-08-31 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
BROWNS RESTAURANT (BRIGHTON) LIMITED | Director | 2010-08-31 | CURRENT | 1981-05-28 | Active | |
OLD KENTUCKY RESTAURANTS LIMITED | Director | 2010-08-31 | CURRENT | 1949-03-18 | Active | |
BROWNS RESTAURANTS LIMITED | Director | 2010-08-31 | CURRENT | 1971-02-01 | Active | |
BROWNS RESTAURANT (OXFORD) LIMITED | Director | 2010-08-31 | CURRENT | 1983-06-10 | Active | |
BROWNS RESTAURANT (BRISTOL) LIMITED | Director | 2010-08-31 | CURRENT | 1989-02-24 | Active | |
MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED | Director | 2010-08-31 | CURRENT | 1991-05-07 | Active | |
MITCHELLS & BUTLERS HOLDINGS LIMITED | Director | 2010-08-31 | CURRENT | 1997-08-15 | Active | |
BEDE RETAIL INVESTMENTS LIMITED | Director | 2010-08-31 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
CROWNHILL ESTATES (DERRIFORD) LIMITED | Director | 2010-08-31 | CURRENT | 2002-03-06 | Active - Proposal to Strike off | |
MITCHELLS & BUTLERS ACQUISITION COMPANY | Director | 2010-08-31 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED | Director | 2010-08-31 | CURRENT | 2007-07-04 | Active | |
MITCHELLS & BUTLERS (PROPERTY) LIMITED | Director | 2010-08-31 | CURRENT | 1977-02-23 | Active | |
LASTBREW LIMITED | Director | 2010-08-31 | CURRENT | 1902-12-01 | Active - Proposal to Strike off | |
STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED | Director | 2010-08-31 | CURRENT | 1982-12-30 | Active - Proposal to Strike off | |
BROWNS RESTAURANT (LONDON) LIMITED | Director | 2010-08-31 | CURRENT | 1934-09-12 | Active | |
BROWNS RESTAURANT (CAMBRIDGE) LIMITED | Director | 2010-08-31 | CURRENT | 1975-12-18 | Active | |
LIBERTY LIVING INVESTMENTS GP3 LIMITED | Director | 2017-03-31 | CURRENT | 2016-12-09 | Active | |
LIBERTY LIVING INVESTMENTS GP2 LIMITED | Director | 2015-11-01 | CURRENT | 2015-01-06 | Active | |
LIBERTY LIVING INVESTMENTS II LIMITED | Director | 2015-11-01 | CURRENT | 2015-07-10 | Active | |
LIBERTY LIVING INVESTMENTS GP1 LIMITED | Director | 2015-11-01 | CURRENT | 2015-01-06 | Active | |
LIBERTY LIVING INVESTMENTS LIMITED | Director | 2015-11-01 | CURRENT | 2015-01-06 | Active | |
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED | Director | 2012-11-12 | CURRENT | 1985-11-04 | Active - Proposal to Strike off | |
TEMPLE CIRCUS DEVELOPMENTS LIMITED | Director | 2012-11-12 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED | Director | 2012-11-12 | CURRENT | 1985-11-04 | Active - Proposal to Strike off | |
TEMPLE CIRCUS DEVELOPMENTS LIMITED | Director | 2012-11-12 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED | Director | 2012-11-12 | CURRENT | 1982-12-30 | Active - Proposal to Strike off | |
ORCHID PUBS & DINING LIMITED | Director | 2014-09-15 | CURRENT | 2008-11-20 | Active | |
MIDCO 1 LIMITED | Director | 2014-09-15 | CURRENT | 2006-06-02 | Active | |
INTERTAIN (DINING) LIMITED | Director | 2011-09-10 | CURRENT | 2009-09-30 | Liquidation | |
HA HA BAR AND GRILL LIMITED | Director | 2010-10-04 | CURRENT | 2007-06-27 | Active | |
LANDMARK LEISURE LIMITED | Director | 2010-08-31 | CURRENT | 1973-06-11 | Dissolved 2015-02-17 | |
STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED | Director | 2010-08-31 | CURRENT | 1972-12-08 | Dissolved 2014-07-22 | |
MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED | Director | 2010-08-31 | CURRENT | 2007-07-04 | Dissolved 2015-02-17 | |
MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED | Director | 2010-08-31 | CURRENT | 2003-09-04 | Active | |
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED | Director | 2010-08-31 | CURRENT | 1985-11-04 | Active - Proposal to Strike off | |
MITCHELLS & BUTLERS FINANCE PLC | Director | 2010-08-31 | CURRENT | 2003-05-28 | Active | |
MITCHELLS & BUTLERS (IP) LIMITED | Director | 2010-08-31 | CURRENT | 2003-09-03 | Active | |
MITCHELLS & BUTLERS LEASE COMPANY LIMITED | Director | 2010-08-31 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
EAST LONDON PUBS AND RESTAURANTS LIMITED | Director | 2010-08-31 | CURRENT | 1989-04-26 | Active | |
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED | Director | 2010-08-31 | CURRENT | 2008-01-17 | Active | |
TEMPLE CIRCUS DEVELOPMENTS LIMITED | Director | 2010-08-31 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
BROWNS RESTAURANT (BRIGHTON) LIMITED | Director | 2010-08-31 | CURRENT | 1981-05-28 | Active | |
BROWNS RESTAURANTS LIMITED | Director | 2010-08-31 | CURRENT | 1971-02-01 | Active | |
BROWNS RESTAURANT (OXFORD) LIMITED | Director | 2010-08-31 | CURRENT | 1983-06-10 | Active | |
BROWNS RESTAURANT (BRISTOL) LIMITED | Director | 2010-08-31 | CURRENT | 1989-02-24 | Active | |
MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED | Director | 2010-08-31 | CURRENT | 1991-05-07 | Active | |
MITCHELLS & BUTLERS HOLDINGS LIMITED | Director | 2010-08-31 | CURRENT | 1997-08-15 | Active | |
MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED | Director | 2010-08-31 | CURRENT | 2000-03-29 | Active | |
BEDE RETAIL INVESTMENTS LIMITED | Director | 2010-08-31 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
CROWNHILL ESTATES (DERRIFORD) LIMITED | Director | 2010-08-31 | CURRENT | 2002-03-06 | Active - Proposal to Strike off | |
MITCHELLS & BUTLERS ACQUISITION COMPANY | Director | 2010-08-31 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED | Director | 2010-08-31 | CURRENT | 2007-07-04 | Active | |
MITCHELLS & BUTLERS RETAIL LIMITED | Director | 2010-08-31 | CURRENT | 1887-06-07 | Active | |
MITCHELLS & BUTLERS LEISURE RETAIL LIMITED | Director | 2010-08-31 | CURRENT | 1971-01-29 | Active | |
MITCHELLS & BUTLERS (PROPERTY) LIMITED | Director | 2010-08-31 | CURRENT | 1977-02-23 | Active | |
LASTBREW LIMITED | Director | 2010-08-31 | CURRENT | 1902-12-01 | Active - Proposal to Strike off | |
STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED | Director | 2010-08-31 | CURRENT | 1982-12-30 | Active - Proposal to Strike off | |
BROWNS RESTAURANT (LONDON) LIMITED | Director | 2010-08-31 | CURRENT | 1934-09-12 | Active | |
BROWNS RESTAURANT (CAMBRIDGE) LIMITED | Director | 2010-08-31 | CURRENT | 1975-12-18 | Active | |
OLD KENTUCKY RESTAURANTS LIMITED | Director | 2010-08-09 | CURRENT | 1949-03-18 | Active | |
MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED | Director | 2004-01-22 | CURRENT | 2003-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/01/25, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/25, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 24/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-24 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/09/22 | |
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | |
Director's details changed for Mr Gary John on 2022-09-28 | ||
CH01 | Director's details changed for Mr Gary John on 2022-09-28 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/09/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/09/22 | |
AP01 | DIRECTOR APPOINTED MR MARK MOTTRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN BERROW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES | |
AP03 | Appointment of Ms Denise Patricia Burton as company secretary on 2020-09-07 | |
TM02 | Termination of appointment of Gregory Joseph Mcmahon on 2020-09-07 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 | |
AP03 | Appointment of Mr Gregory Joseph Mcmahon as company secretary on 2020-04-01 | |
TM02 | Termination of appointment of Denise Patricia Burton on 2020-03-31 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/18 | |
SH19 | Statement of capital on 2018-09-18 GBP 2.266 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/09/18 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 24/09/16 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 11330000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 11330000 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/09/15 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 11330000 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPSON | |
AA | FULL ACCOUNTS MADE UP TO 28/09/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 11330000 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/12 | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK DAVID THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DARLEY | |
AP01 | DIRECTOR APPOINTED GARY JOHN | |
AP01 | DIRECTOR APPOINTED STEPEHEN ROBERT HOPSON | |
AA | FULL ACCOUNTS MADE UP TO 24/09/11 | |
AR01 | 01/01/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 07/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/09/10 | |
AP03 | SECRETARY APPOINTED MS DENISE PATRICIA BURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE | |
AP03 | SECRETARY APPOINTED MISS CAROLYN TROUSDALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANN BERROW | |
AP01 | DIRECTOR APPOINTED ANDREW WILLIAM VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND | |
AR01 | 07/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/09/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ANDREW BOLTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COX / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DARLEY / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009 | |
AP01 | DIRECTOR APPOINTED ANDREW COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SYKES | |
288a | SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN | |
288b | APPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BUTTERFIELD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DARLEY / 14/07/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/05 | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 25/09/04 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
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 STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED are:
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. |