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

STEADFAST PROPERTIES LIMITED

61 HIGH STREET, GREENFIELD, BEDFORD, BEDFORDSHIRE, MK45 5DD,
Company Registration Number
02353985
Private Limited Company
Active

Company Overview

About Steadfast Properties Ltd
STEADFAST PROPERTIES LIMITED was founded on 1989-03-01 and has its registered office in Bedford. The organisation's status is listed as "Active". Steadfast Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEADFAST PROPERTIES LIMITED
 
Legal Registered Office
61 HIGH STREET
GREENFIELD
BEDFORD
BEDFORDSHIRE
MK45 5DD
Other companies in MK45
 
Filing Information
Company Number 02353985
Company ID Number 02353985
Date formed 1989-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEADFAST 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.
Companies with same name STEADFAST PROPERTIES LIMITED
The following companies were found which have the same name as STEADFAST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEADFAST PROPERTIES LLC 640 SE 10TH AVE HILLSBORO OR 97123 Active Company formed on the 2010-01-12
STEADFAST PROPERTIES LLC 3210 VILLAGE PARK DR KINGWOOD Texas 77339 FRANCHISE TAX ENDED Company formed on the 2012-03-22
STEADFAST PROPERTIES, LLC 5329 S EASTERN AVE LAS VEGAS NV 89119 Revoked Company formed on the 2012-07-25
Steadfast Properties LLC Delaware Unknown
STEADFAST PROPERTIES LLC 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2009-06-19
STEADFAST PROPERTIES LLC 10725 CORY LAKE DR TAMPA FL 33756 Inactive Company formed on the 2015-12-14
STEADFAST PROPERTIES INC. 54 N. CLINTON AVE. Suffolk BAY SHORE NY 11706 Active Company formed on the 2017-06-29
STEADFAST PROPERTIES LLC 833 RUFE SNOW DR KELLER TX 76248 Active Company formed on the 2018-11-26
STEADFAST PROPERTIES LLC Georgia Unknown
STEADFAST PROPERTIES LLC Georgia Unknown
STEADFAST PROPERTIES LLC Georgia Unknown
STEADFAST PROPERTIES L L C North Carolina Unknown
STEADFAST PROPERTIES LLC Michigan UNKNOWN
STEADFAST PROPERTIES LLC Michigan UNKNOWN
STEADFAST PROPERTIES LLC California Unknown
STEADFAST PROPERTIES LLC New Jersey Unknown
STEADFAST PROPERTIES INCORPORATED California Unknown
STEADFAST PROPERTIES AND DEVELOPMENT INCORPORATED California Unknown
Steadfast Properties LLC Connecticut Unknown
Steadfast Properties LLC Maryland Unknown

Company Officers of STEADFAST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RODNEY JANES
Company Secretary 1991-03-01
STEPHEN RODNEY JANES
Director 1989-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN JANES
Director 1995-03-17 2014-10-01
SHEILA MCDONALD HARRISON
Director 1991-03-01 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RODNEY JANES QUEENS DRIVE WEST MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-02-19 Dissolved 2014-06-10
STEPHEN RODNEY JANES COLLEGE STREET (KEMPSTON) MANAGEMENT CO LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
STEPHEN RODNEY JANES FLORENCE CLOSE (DUNSTABLE) MANAGEMENT CO LTD Company Secretary 2005-12-09 CURRENT 2005-12-09 Dissolved 2014-07-01
STEPHEN RODNEY JANES 60 HITCHIN ROAD MANAGEMENT CO LTD Company Secretary 2005-03-02 CURRENT 2005-03-02 Active
STEPHEN RODNEY JANES DUNSTABLE ROAD (LUTON) MANAGEMENT CO LTD Company Secretary 2004-01-06 CURRENT 2004-01-06 Active
STEPHEN RODNEY JANES WESTACRE HOMES LIMITED Company Secretary 2002-01-24 CURRENT 2001-07-09 Liquidation
STEPHEN RODNEY JANES SUREABLE LIMITED Company Secretary 2000-04-14 CURRENT 2000-01-25 Active
STEPHEN RODNEY JANES BEDFORD & COUNTY ATHLETIC CLUB LIMITED Director 2016-03-21 CURRENT 2013-03-11 Active
STEPHEN RODNEY JANES JASMINE MEADOW LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
STEPHEN RODNEY JANES DUNSTABLE ROAD (LUTON) MANAGEMENT CO LTD Director 2015-01-01 CURRENT 2004-01-06 Active
STEPHEN RODNEY JANES SHELTON FARM ESTATES LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
STEPHEN RODNEY JANES QUEENS DRIVE WEST MANAGEMENT COMPANY LIMITED Director 2008-07-07 CURRENT 2008-02-19 Dissolved 2014-06-10
STEPHEN RODNEY JANES WESTHAVEN ESTATES LIMITED Director 2007-10-23 CURRENT 2007-10-23 Active
STEPHEN RODNEY JANES COLLEGE STREET (KEMPSTON) MANAGEMENT CO LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
STEPHEN RODNEY JANES FLORENCE CLOSE (DUNSTABLE) MANAGEMENT CO LTD Director 2005-12-09 CURRENT 2005-12-09 Dissolved 2014-07-01
STEPHEN RODNEY JANES 60 HITCHIN ROAD MANAGEMENT CO LTD Director 2005-03-02 CURRENT 2005-03-02 Active
STEPHEN RODNEY JANES WESTACRE HOMES LIMITED Director 2001-08-06 CURRENT 2001-07-09 Liquidation
STEPHEN RODNEY JANES SUREABLE LIMITED Director 2000-04-14 CURRENT 2000-01-25 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
2024-02-08CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-01Change of details for Mr Stephen Rodney Janes as a person with significant control on 2023-01-01
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-06CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2018-02-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AR0106/02/16 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-11AR0106/02/15 FULL LIST
2015-02-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2014
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2013
2015-02-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR100046
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JANES
2014-09-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-19AR0106/02/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-25AR0106/02/13 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-29AR0106/02/12 FULL LIST
2012-03-24DISS40DISS40 (DISS40(SOAD))
2012-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-27GAZ1FIRST GAZETTE
2011-02-07AR0106/02/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0106/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN JANES / 01/01/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2009-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-07-17RES02REREG PLC-PRI 18/06/03
2003-07-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-07-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 31 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-28363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1999-01-18395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10395PARTICULARS OF MORTGAGE/CHARGE
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-11395PARTICULARS OF MORTGAGE/CHARGE
1998-03-11363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-02-06395PARTICULARS OF MORTGAGE/CHARGE
1997-10-22395PARTICULARS OF MORTGAGE/CHARGE
1997-10-15288aNEW DIRECTOR APPOINTED
1997-08-05400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-22395PARTICULARS OF MORTGAGE/CHARGE
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 STEADFAST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against STEADFAST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 161,718
Creditors Due Within One Year 2012-01-01 £ 340,479
Other Creditors Due Within One Year 2012-01-01 £ 175,016
Taxation Social Security Due Within One Year 2012-01-01 £ 511
Trade Creditors Within One Year 2012-01-01 £ 352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 STEADFAST PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 271
Current Assets 2012-01-01 £ 149,557
Debtors 2012-01-01 £ 29,286
Fixed Assets 2012-01-01 £ 0
Other Debtors 2012-01-01 £ 29,286
Shareholder Funds 2012-01-01 £ 190,922
Stocks Inventory 2012-01-01 £ 120,000
Tangible Fixed Assets 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEADFAST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEADFAST PROPERTIES LIMITED
Trademarks
We have not found any records of STEADFAST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEADFAST 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 (41100 - Development of building projects) as STEADFAST PROPERTIES 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 STEADFAST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTEADFAST PROPERTIES LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEADFAST 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 STEADFAST 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.