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

STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED

27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP,
Company Registration Number
01689558
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Standard Commercial Property Securities Ltd
STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED was founded on 1982-12-30 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Standard Commercial Property Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
WEST MIDLANDS
B3 1JP
Other companies in B3
 
Filing Information
Company Number 01689558
Company ID Number 01689558
Date formed 1982-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 26/09/2020
Account next due 30/06/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-09-05 07:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD COMMERCIAL PROPERTY SECURITIES 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 STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA BURTON
Company Secretary 2011-01-19
JACQUELINE ANN BERROW
Director 2010-08-31
GARY JOHN
Director 2012-11-12
MARK DAVID THOMAS
Director 2012-11-12
ANDREW WILLIAM VAUGHAN
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT HOPSON
Director 2012-11-12 2014-02-14
ANDREW JS COX
Director 2009-10-12 2012-11-16
SHAUN JAMES DARLEY
Director 2005-07-11 2012-10-05
CAROLYN TROUSDALE
Company Secretary 2010-11-15 2011-01-19
RACHEL ABIGAIL BENJAMIN
Company Secretary 2009-04-06 2010-11-15
ANDREW CHRISTOPHER BOLTER
Director 2009-10-12 2010-09-25
JEREMY CHARLES DOUGLAS TOWNSEND
Director 2006-05-19 2010-08-31
ADAM JEREMY SYKES
Director 1996-03-15 2009-10-12
ALISON THOMPSON WHEATON
Director 2003-06-17 2009-10-12
VICTORIA MARGARET PENRICE
Company Secretary 2005-05-31 2009-04-06
JOHN CHRISTOPHER NOEL ROBERT HAY BUTTERFIELD
Director 2002-11-27 2008-07-04
KARIM NAFFAH
Director 1998-11-17 2008-01-29
DAVID JOHN TWOMLOW
Company Secretary 1996-12-16 2005-05-31
PAUL ARTHUR TOLLEY
Director 1997-03-10 2005-05-31
ANTHONY PUGH PHILLIPS
Director 1996-08-07 1998-11-17
MARK SIMON SWITHENBANK
Company Secretary 1996-03-15 1996-12-16
JOHN RICHARD ALLEN
Director 1992-05-20 1996-06-09
FIONA MARY BROWN
Company Secretary 1992-05-20 1996-03-15
MICHAEL ROBERT THOMPSON
Director 1994-09-30 1996-03-15
JOHN DAVID LONGDEN
Director 1992-05-20 1994-09-30
PAUL THOMAS
Director 1992-05-20 1994-03-17
HUGH LAWRENCE BALL
Director 1992-05-20 1993-12-24
PETER FRANCIS SMITH
Director 1992-05-20 1993-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN BERROW LANDMARK LEISURE LIMITED Director 2010-08-31 CURRENT 1973-06-11 Dissolved 2015-02-17
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2010-08-31 CURRENT 1972-12-08 Dissolved 2014-07-22
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Dissolved 2015-02-17
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-08-31 CURRENT 1985-11-04 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
JACQUELINE ANN BERROW EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1989-04-26 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
JACQUELINE ANN BERROW TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 2008-05-16 Active - Proposal to Strike off
JACQUELINE ANN BERROW BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
JACQUELINE ANN BERROW OLD KENTUCKY RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1949-03-18 Active
JACQUELINE ANN BERROW BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
JACQUELINE ANN BERROW BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
JACQUELINE ANN BERROW CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2010-08-31 CURRENT 2002-03-06 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1898-03-16 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
JACQUELINE ANN BERROW LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
JACQUELINE ANN BERROW BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
MARK DAVID THOMAS STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2012-11-12 CURRENT 1985-11-04 Active - Proposal to Strike off
MARK DAVID THOMAS TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2012-11-12 CURRENT 2008-05-16 Active - Proposal to Strike off
MARK DAVID THOMAS STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2012-11-12 CURRENT 1898-03-16 Active
ANDREW WILLIAM VAUGHAN ORCHID PUBS & DINING LIMITED Director 2014-09-15 CURRENT 2008-11-20 Active
ANDREW WILLIAM VAUGHAN MIDCO 1 LIMITED Director 2014-09-15 CURRENT 2006-06-02 Active
ANDREW WILLIAM VAUGHAN INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
ANDREW WILLIAM VAUGHAN HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
ANDREW WILLIAM VAUGHAN LANDMARK LEISURE LIMITED Director 2010-08-31 CURRENT 1973-06-11 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2010-08-31 CURRENT 1972-12-08 Dissolved 2014-07-22
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-08-31 CURRENT 1985-11-04 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1989-04-26 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
ANDREW WILLIAM VAUGHAN TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
ANDREW WILLIAM VAUGHAN BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2010-08-31 CURRENT 2002-03-06 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1898-03-16 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
ANDREW WILLIAM VAUGHAN LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
ANDREW WILLIAM VAUGHAN OLD KENTUCKY RESTAURANTS LIMITED Director 2010-08-09 CURRENT 1949-03-18 Active
ANDREW WILLIAM VAUGHAN MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED Director 2004-01-22 CURRENT 2003-02-07 Active

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
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-17DS01Application to strike the company off the register
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/20
2020-09-09AP03Appointment of Ms Denise Patricia Burton as company secretary on 2020-09-07
2020-09-09TM02Termination of appointment of Gregory Joseph Mcmahon on 2020-09-07
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-02AP03Appointment of Mr Gregory Joseph Mcmahon as company secretary on 2020-04-01
2020-04-02TM02Termination of appointment of Denise Patricia Burton on 2020-03-31
2020-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-09-18SH19Statement of capital on 2018-09-18 GBP 1.00100
2018-09-18SH20Statement by Directors
2018-09-18CAP-SSSolvency Statement dated 17/09/18
2018-09-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 10010000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 24/09/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 10010000
2016-05-20AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 10010000
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10010000
2014-05-27AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPSON
2014-02-13AAFULL ACCOUNTS MADE UP TO 28/09/13
2013-05-17AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-16ANNOTATIONClarification
2013-05-16RP04
2013-03-18AP01DIRECTOR APPOINTED MR MARK DAVID THOMAS
2013-01-23AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-12-11AP01DIRECTOR APPOINTED STEPHEN ROBERT HOPSON
2012-12-11AP01DIRECTOR APPOINTED GARY JOHN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COX
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DARLEY
2012-05-22AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-22AD03REGISTER(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
2012-02-21AAFULL ACCOUNTS MADE UP TO 24/09/11
2011-05-13AR0130/04/11 FULL LIST
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-14AUDAUDITOR'S RESIGNATION
2011-03-02AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-01-23AP03SECRETARY APPOINTED MS DENISE PATRICIA BURTON
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE
2010-11-16AP03SECRETARY APPOINTED MISS CAROLYN TROUSDALE
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER
2010-09-25AP01DIRECTOR APPOINTED JACQUELINE ANN BERROW
2010-09-10AP01DIRECTOR APPOINTED ANDREW WILLIAM VAUGHAN
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND
2010-05-21AR0130/04/10 FULL LIST
2010-03-11AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-03-02AD03REGISTER(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
2010-03-02AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DARLEY / 13/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009
2009-11-10AP01DIRECTOR APPOINTED MR ANDREW BOLTER
2009-11-09AP01DIRECTOR APPOINTED ANDREW COX
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SYKES
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-09288aSECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE
2009-02-07AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BUTTERFIELD
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN DARLEY / 14/07/2008
2008-05-19363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-02-11288bDIRECTOR RESIGNED
2007-05-18363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-11363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-08-09288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bSECRETARY RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-07363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STANDARD COMMERCIAL PROPERTY SECURITIES 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 STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY DATED 29TH SEPTEMBER 1999 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26TH OCTOBER 1999 1999-10-26 Satisfied JAMES MACNEILL AND MARY MACNEILL
LEGAL CHARGE 1994-01-31 Satisfied HUGH LAWRENCE BALL
FIXED AND FLOATING CHARGE 1993-07-29 Satisfied BASS DEVELOPMENTS LIMITED
LEGAL CHARGE 1990-10-10 Satisfied H.L.BALL
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-24
Annual Accounts
2010-09-25

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 SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED
Trademarks
We have not found any records of STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD COMMERCIAL PROPERTY SECURITIES 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 (41100 - Development of building projects) as STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD COMMERCIAL PROPERTY SECURITIES 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 STANDARD COMMERCIAL PROPERTY SECURITIES 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 STANDARD COMMERCIAL PROPERTY SECURITIES 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.