Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANCROFT TRUST LIMITED
Company Information for

STANCROFT TRUST LIMITED

BRIDE HOUSE, 20 BRIDE LANE, LONDON, EC4Y 8JP,
Company Registration Number
00437543
Private Limited Company
Active

Company Overview

About Stancroft Trust Ltd
STANCROFT TRUST LIMITED was founded on 1947-06-23 and has its registered office in London. The organisation's status is listed as "Active". Stancroft Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STANCROFT TRUST LIMITED
 
Legal Registered Office
BRIDE HOUSE
20 BRIDE LANE
LONDON
EC4Y 8JP
Other companies in EC4Y
 
Filing Information
Company Number 00437543
Company ID Number 00437543
Date formed 1947-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANCROFT TRUST 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 STANCROFT TRUST LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELSPETH SATOW
Company Secretary 1999-09-22
ARNAUD DE CONTADES
Director 2008-01-08
PANAGIOTA NIKOU
Director 2009-07-31
ELENA PARASKEVAIDOU
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PERSELLA IOANNIDES
Director 2008-01-08 2018-04-01
NICHOLAS WILLIAM BERRY
Director 1991-08-10 2016-12-25
MARIA ELIA
Director 2008-01-08 2009-07-31
WILLIAM ALEXANDER BERRY
Director 2005-12-01 2008-01-08
CLAIRE ELSPETH SATOW
Director 1999-09-22 2008-01-08
EDWARD GUY ABEL
Director 1998-06-01 2007-12-10
MICHAEL FITZGERALD HEATHCOAT AMORY
Director 1991-08-10 2007-12-10
TIMOTHY CHARLES PILKINGTON
Director 1991-08-10 2007-12-10
ISIDOR KLAUSNER
Director 1991-08-10 2004-10-14
EDWARD GUY ABEL
Company Secretary 1991-11-01 1999-09-22
CHRISTINE OLIVIA TUCKER
Company Secretary 1991-08-10 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELSPETH SATOW IIS MINTEL LIMITED Company Secretary 2006-02-01 CURRENT 1989-08-04 Active
CLAIRE ELSPETH SATOW MINTEL INTERNATIONAL GROUP LIMITED Company Secretary 2006-02-01 CURRENT 2001-03-23 Active
CLAIRE ELSPETH SATOW SNAPSHOTS PUBLICATIONS LIMITED Company Secretary 2006-02-01 CURRENT 1969-08-29 Active
CLAIRE ELSPETH SATOW MINTEL LIMITED Company Secretary 2006-02-01 CURRENT 1982-10-28 Active
CLAIRE ELSPETH SATOW MINTEL GROUP LTD Company Secretary 2005-12-12 CURRENT 1980-01-29 Active
CLAIRE ELSPETH SATOW M I INVESTMENT HOLDING LIMITED Company Secretary 2005-12-01 CURRENT 2005-05-20 Active
CLAIRE ELSPETH SATOW THE NINA LAWRENCE TRUST Company Secretary 2000-12-21 CURRENT 2000-12-21 Active
CLAIRE ELSPETH SATOW THE THINKING FOUNDATION Company Secretary 2000-05-04 CURRENT 1994-12-15 Active - Proposal to Strike off
CLAIRE ELSPETH SATOW STANCROFT CAPITAL LIMITED Company Secretary 1999-11-10 CURRENT 1974-05-03 Active
CLAIRE ELSPETH SATOW SAINT JEAN ENTERPRISES LIMITED Company Secretary 1999-09-29 CURRENT 1988-01-21 Active - Proposal to Strike off
ARNAUD DE CONTADES EUROPEAN MAGAZINES LIMITED Director 2004-04-14 CURRENT 1987-11-24 Active - Proposal to Strike off

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
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE 004375430012
2024-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004375430012
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-01-09Change of details for Mr Arthur Philippe Lette as a person with significant control on 2023-10-01
2024-01-09APPOINTMENT TERMINATED, DIRECTOR MARIA ELIA
2024-01-09APPOINTMENT TERMINATED, DIRECTOR INGA SOFRONIOU
2024-01-09DIRECTOR APPOINTED MR WILLIAM ALEXANDER BERRY
2024-01-09DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN BERRY
2024-01-09DIRECTOR APPOINTED MS CLAIRE ELSPETH SATOW
2024-01-09DIRECTOR APPOINTED MR CLIVE DAVID STANFORD
2024-01-09AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER BERRY
2024-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELIA
2024-01-09PSC04Change of details for Mr Arthur Philippe Lette as a person with significant control on 2023-10-01
2023-11-28Change of details for Mrs Eleonore Gabrielle Darcy Lette as a person with significant control on 2023-11-28
2023-11-28PSC04Change of details for Mrs Eleonore Gabrielle Darcy Lette as a person with significant control on 2023-11-28
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-05-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-26RES01ADOPT ARTICLES 26/05/23
2023-05-22Resolutions passed:<ul><li>Resolution Appointment of directors 10/05/2023</ul>
2023-05-22RES13Resolutions passed:
  • Appointment of directors 10/05/2023
2023-05-13Memorandum articles filed
2023-05-13MEM/ARTSARTICLES OF ASSOCIATION
2023-05-11AP01DIRECTOR APPOINTED MS INGA SOFRONIOU
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PANAGIOTA NIKOU
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEONORE GABRIELLE DARCY LETTE
2022-02-28PSC07CESSATION OF PHILIPPE LETTE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-14PSC07CESSATION OF WILLIAM ALEXANDER BERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07SH0127/11/18 STATEMENT OF CAPITAL GBP 713439.10
2019-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-15PSC07CESSATION OF DIANE FRANCOISE MARIE-ANTOINETTE DE GALARD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR PHILIPPE LETTE
2018-06-26PSC04Change of details for Mr Philippe Lette as a person with significant control on 2017-11-16
2018-04-20AP01DIRECTOR APPOINTED MS ELENA PARASKEVAIDOU
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PERSELLA IOANNIDES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SEBASTIAN BERRY
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER BERRY
2018-02-23PSC07CESSATION OF EVELYNE JACQUELINE BERRY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 688092.1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM BERRY
2016-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 688092.1
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTA NIKOU / 24/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PERSELLA IOANNIDES / 24/02/2016
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 688092.1
2015-08-27AR0110/08/15 FULL LIST
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 688092.1
2014-08-22AR0110/08/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/03/2014
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0110/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/10/2012
2012-08-22AR0110/08/12 FULL LIST
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-10AR0110/08/11 FULL LIST
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-19RES13RE CONTRACT 13/01/2011
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-19AR0110/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTA NIKOU / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PERSELLA IOANNIDES / 10/08/2010
2010-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-29RES13TERMS OF CONTRACT APPROVED 22/07/2010
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-02MISCAUDITORS RESIGNATION
2009-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-20RES13CONTRACT 17/09/2009
2009-08-13363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-03288aDIRECTOR APPOINTED PANAGIOTA NIKOU
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR MARIA ELIA
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-0288(2)AD 26/11/08 GBP SI 424482@0.05=21224.1 GBP IC 681868/703092.1
2008-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM BRIDE HOUSE 20 BRIDE LANE LONDON EC4Y 8JP
2008-08-13190LOCATION OF DEBENTURE REGISTER
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM, BRIDE HOUSE, 20 BRIDE LANE, LONDON, EC4Y 8JP
2008-02-12225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-30363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-07363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06RES13TERMS OF CONTRACT AUTHO 28/06/06
2006-05-17RES13SHARE PURCHACE APPROVED 09/05/06
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-09-05363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-09-02MEM/ARTSARTICLES OF ASSOCIATION
2005-08-30RES12VARYING SHARE RIGHTS AND NAMES
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STANCROFT TRUST 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 STANCROFT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2007-03-16 Satisfied HSBC PRIVATE BANK (UK) LIMITED
CHARGE OF SECURITIES (UK) 2003-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-07-16 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-07-16 Satisfied LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2001-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM RELATING TO CREDIT BALANCES, SHARES AND OTHER SECURITIES, METALS AND OTHER ITEMS 1998-02-27 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL MORTGAGE 1976-12-03 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE WITH STAUTORY DECLARATION 1976-10-15 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 STANCROFT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of STANCROFT TRUST LIMITED registering or being granted any patents
Domain Names

STANCROFT TRUST LIMITED owns 2 domain names.

stancroft.co.uk   stancrofttrust.co.uk  

Trademarks
We have not found any records of STANCROFT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANCROFT TRUST 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 (64999 - Financial intermediation not elsewhere classified) as STANCROFT TRUST LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STANCROFT TRUST 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 STANCROFT TRUST 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 STANCROFT TRUST 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.