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

MCCARTHY & STONE PROPERTIES LIMITED

FOURTH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ,
Company Registration Number
01925738
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mccarthy & Stone Properties Ltd
MCCARTHY & STONE PROPERTIES LIMITED was founded on 1985-06-25 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Mccarthy & Stone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCCARTHY & STONE PROPERTIES LIMITED
 
Legal Registered Office
FOURTH FLOOR
100 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8AQ
Other companies in BH8
 
Filing Information
Company Number 01925738
Company ID Number 01925738
Date formed 1985-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-09-06 15:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCARTHY & STONE PROPERTIES 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 MCCARTHY & STONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROWAN CLARE BAKER
Director 2017-01-06
CLIVE FENTON
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM MADDOCK
Director 2012-08-31 2017-01-06
JOHN DAVIES
Director 2012-08-23 2014-07-07
MARK ELLIOTT
Director 2012-11-02 2014-02-17
HOWARD PETER STEWART PHILLIPS
Director 2009-04-24 2012-08-31
TREVOR LINDSAY GREEN
Director 2007-10-01 2012-08-23
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Company Secretary 2001-04-19 2009-04-24
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Director 2001-04-19 2009-04-24
MCCARTHY AND STONE CORPORATE SERVICES LIMITED
Director 2001-04-19 2009-04-24
TREVOR LINDSAY GREEN
Company Secretary 1992-05-14 2001-04-19
KEITH LOVELOCK
Director 1993-09-07 2001-04-19
JOHN SIDNEY MCCARTHY
Director 1992-05-14 2001-04-19
MATTHEW WADMAN JOHN THORNE
Director 1993-09-07 2001-04-19
JOHN GRAY
Director 1992-05-14 1993-10-01
MARTIN GEORGE TOWERS
Director 1992-10-16 1993-07-02
RODNEY MICHAEL HARRISON
Director 1992-05-14 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN CLARE BAKER MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active
CLIVE FENTON CITY LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE (FRI INTERESTS NO. 1) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE ASSISTED LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE CARE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-03-01 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE SCOTTISH PROPERTIES NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE TAILORED CARE LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON ORTUS BUILDINGS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS CONSTRUCTION LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS HOUSING LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS PROPERTIES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON BEHAPPY (MCCARTHY & STONE) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-08-09
CLIVE FENTON MCCARTHY & STONE INDEPENDENT LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2017-01-17
CLIVE FENTON MCCARTHY & STONE ESTATES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE LIFESTYLE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active
CLIVE FENTON KEYWORKER PROPERTIES LIMITED Director 2014-02-17 CURRENT 2001-05-10 Active
CLIVE FENTON MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2014-02-17 CURRENT 2006-11-01 Active
CLIVE FENTON MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (ALNWICK) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2014-02-17 CURRENT 2011-10-05 Active - Proposal to Strike off
CLIVE FENTON ORTUS HOMES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2007-01-26 Active
CLIVE FENTON MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE LIMITED Director 2014-02-17 CURRENT 2008-06-17 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
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-03-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17
2018-03-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17
2018-03-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17
2018-03-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17
2018-01-05CH01Director's details changed for Mrs Rowan Clare Baker on 2018-01-05
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2017-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2017-01-09AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HOMELIFE HOUSE 26/32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0114/05/14 FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MADDOCK / 31/08/2012
2014-02-18AP01DIRECTOR APPOINTED MR CLIVE FENTON
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-06-06AR0114/05/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-07AP01DIRECTOR APPOINTED MARK JONATHAN ELLIOTT
2012-09-04AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2012-09-04AP01DIRECTOR APPOINTED MR JOHN DAVIES
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN
2012-05-17AR0114/05/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-01AR0114/05/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-03AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-05-18AR0114/05/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-04363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-28RES13RE: SECTION 175/DIR AUTH/ENT AGREEMENT/DOCUMENTS 21/05/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-05-21RES01ADOPT ARTICLES 20/05/2009
2009-05-12288aDIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MCCARTHY AND STONE CORPORATE SERVICES LIMITED
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MCCARTHY & STONE (GROUP SERVICES) LIMITED
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-05-15363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-05-16363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-06-03363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-05-20363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-06-13363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bSECRETARY RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-05-23363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-05-25363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-05-26363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-21363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MCCARTHY & STONE PROPERTIES 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 MCCARTHY & STONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-05-22 Satisfied THE BANK OF NEW YORK MELLON, LONDON BRANCH AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEBENTURE 1994-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEBENTURE 1993-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED. 1989-08-31 Satisfied INTERNATIONAL WESTMINISTE BANK PLC('THE FACILITY AGENT') ON BEHALF OF THE UNDERWRITERS AND TENDER PANEL MEMBERS
DEBENTURE 1987-03-18 Satisfied INTERNATIONAL WESTMINISTER BANK PLC
LEGAL MORTGAGE 1986-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 MCCARTHY & STONE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MCCARTHY & STONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCARTHY & STONE PROPERTIES LIMITED
Trademarks
We have not found any records of MCCARTHY & STONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCARTHY & STONE PROPERTIES 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 (74990 - Non-trading company) as MCCARTHY & STONE PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCCARTHY & STONE PROPERTIES 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 MCCARTHY & STONE PROPERTIES 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 MCCARTHY & STONE PROPERTIES 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.