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

STAG HOUSE SEVEN LIMITED

UNIT B HAYDOCK CROSS INDUSTRIAL, ESTATE KILBUCK LANE, ST HELENS, MERSEYSIDE, WA11 9UX,
Company Registration Number
02440495
Private Limited Company
Active

Company Overview

About Stag House Seven Ltd
STAG HOUSE SEVEN LIMITED was founded on 1989-11-06 and has its registered office in St Helens. The organisation's status is listed as "Active". Stag House Seven 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
STAG HOUSE SEVEN LIMITED
 
Legal Registered Office
UNIT B HAYDOCK CROSS INDUSTRIAL
ESTATE KILBUCK LANE
ST HELENS
MERSEYSIDE
WA11 9UX
Other companies in WA11
 
Filing Information
Company Number 02440495
Company ID Number 02440495
Date formed 1989-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 08:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAG HOUSE SEVEN 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 STAG HOUSE SEVEN LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RODERICK STEWART
Company Secretary 2005-11-01
ALAN CHARLES PALMER
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID DOUGLAS
Company Secretary 1998-09-28 2005-10-31
JOHN DAVID DOUGLAS
Director 1998-09-28 2005-10-31
MICHAEL SCOTT MCGILL
Director 2001-12-31 2003-05-01
DAVID CAMPBELL MCGIBBON
Director 1998-09-18 2001-12-31
ALFRED RAYMOND ZURBRIGGEN
Company Secretary 1996-12-23 1998-09-28
MICHAEL ANGRAVE JOHNSON-HILL
Director 1997-12-01 1998-09-28
ALFRED RAYMOND ZURBRIGGEN
Director 1997-12-01 1998-09-28
RICHARD STEPHEN CHRISTOPHER HEAD
Director 1994-09-01 1997-12-01
DAVID CAMPBELL MCGIBBON
Director 1991-11-06 1997-12-01
RICHARD ALEXANDER STEELE
Company Secretary 1994-09-01 1996-12-23
JAMES DAVID CONNELL BEVERIDGE
Director 1991-11-06 1994-09-01
NICHOLAS LAURENCE WILLIAMS
Company Secretary 1991-11-06 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RODERICK STEWART WOODHOLME CONSTRUCTION SERVICES LIMITED Company Secretary 2008-02-08 CURRENT 2007-10-29 Active
CHARLES RODERICK STEWART W & A DEVELOPMENT (DUNLOP) LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-30 Active
CHARLES RODERICK STEWART CASTLEBANK PROPERTIES LIMITED Company Secretary 2006-01-31 CURRENT 1975-12-24 Active
CHARLES RODERICK STEWART THE MALCOLM GROUP LIMITED Company Secretary 2006-01-30 CURRENT 2005-04-13 Active
CHARLES RODERICK STEWART MALCOLM PROPERTIES (HOLDINGS) LIMITED Company Secretary 2006-01-30 CURRENT 2005-04-13 Active
CHARLES RODERICK STEWART CLS SURFACES (HOLDINGS) LIMITED Company Secretary 2006-01-27 CURRENT 2004-12-06 Active
CHARLES RODERICK STEWART CHARLES LAWRENCE SURFACES LIMITED Company Secretary 2006-01-27 CURRENT 1968-05-17 Active
CHARLES RODERICK STEWART CLACHAN EXCAVATIONS & CONSTRUCTION (OVERSEAS) LIMITED Company Secretary 2005-11-01 CURRENT 1951-03-17 Active
CHARLES RODERICK STEWART DUNCAN FEARNLEY DISTRIBUTION LIMITED Company Secretary 2005-11-01 CURRENT 1942-10-23 Active
CHARLES RODERICK STEWART STAG HOUSE 6 LIMITED Company Secretary 2005-11-01 CURRENT 1996-07-08 Active
CHARLES RODERICK STEWART LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED Company Secretary 2005-11-01 CURRENT 1961-02-01 Active
CHARLES RODERICK STEWART SKYE WOOL MILL LIMITED Company Secretary 2005-11-01 CURRENT 1970-03-30 Active
CHARLES RODERICK STEWART GRAMPIAN TECHNICAL SERVICES LIMITED Company Secretary 2005-11-01 CURRENT 1973-06-27 Active
CHARLES RODERICK STEWART STAG HOUSE EIGHT LIMITED Company Secretary 2005-11-01 CURRENT 1993-07-16 Active
CHARLES RODERICK STEWART GRAMPIAN BRANDS LIMITED Company Secretary 2005-11-01 CURRENT 1996-12-31 Active
CHARLES RODERICK STEWART GRAMPIAN GOLF INTERNATIONAL LIMITED Company Secretary 2005-11-01 CURRENT 1969-12-05 Active
CHARLES RODERICK STEWART P.G. FIELD STAGS LIMITED Company Secretary 2005-11-01 CURRENT 1993-07-23 Active
CHARLES RODERICK STEWART BLACK MOUSE MANAGEMENT LIMITED Company Secretary 2005-11-01 CURRENT 1976-01-07 Active
CHARLES RODERICK STEWART GRAMPIAN TRUSTEES LIMITED Company Secretary 2005-11-01 CURRENT 1997-12-08 Active
CHARLES RODERICK STEWART GRAMPIAN RETAIL LIMITED Company Secretary 2005-11-01 CURRENT 1952-03-01 Active
CHARLES RODERICK STEWART GRAMPIAN SPORTS LIMITED Company Secretary 2005-11-01 CURRENT 1963-02-15 Active
CHARLES RODERICK STEWART FERGUSON & RIPPIN (GLASGOW) LIMITED Company Secretary 2005-11-01 CURRENT 1966-03-16 Active
CHARLES RODERICK STEWART GRAMPIAN OIL SERVICES LIMITED Company Secretary 2005-11-01 CURRENT 1972-01-18 Active
CHARLES RODERICK STEWART G.T.S.ELECTRONICS LIMITED Company Secretary 2005-11-01 CURRENT 1976-02-23 Active
CHARLES RODERICK STEWART STAG HOUSE THREE LIMITED Company Secretary 2005-11-01 CURRENT 1970-04-10 Active
CHARLES RODERICK STEWART STAG HOUSE FIVE LIMITED Company Secretary 2005-11-01 CURRENT 1992-02-19 Active
CHARLES RODERICK STEWART STAG HOUSE TWO LIMITED Company Secretary 2005-11-01 CURRENT 1956-07-11 Active
CHARLES RODERICK STEWART RODDY INTERNATIONAL LIMITED Company Secretary 2005-11-01 CURRENT 1969-09-09 Active
CHARLES RODERICK STEWART MILLARD BROTHERS,LIMITED Company Secretary 2005-11-01 CURRENT 1900-07-26 Active
CHARLES RODERICK STEWART MARSHALL EQUIPMENT HIRE LIMITED Company Secretary 2005-11-01 CURRENT 1969-11-26 Active
CHARLES RODERICK STEWART MALCOLM PROPERTIES LIMITED Company Secretary 2005-11-01 CURRENT 1921-08-10 Active
CHARLES RODERICK STEWART GRAMPIAN INDUSTRIES LIMITED Company Secretary 2005-11-01 CURRENT 1945-01-06 Active
CHARLES RODERICK STEWART GRAMPIAN SPORTSWEAR LIMITED Company Secretary 2005-11-01 CURRENT 1971-10-22 Active
CHARLES RODERICK STEWART MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED Company Secretary 2005-08-15 CURRENT 2004-07-22 Active
CHARLES RODERICK STEWART BROOKFIELD SECURITIES LIMITED Company Secretary 2005-06-01 CURRENT 1930-02-26 Active
CHARLES RODERICK STEWART LOANHEAD TRANSPORT LIMITED Company Secretary 2005-06-01 CURRENT 1967-10-09 Active
CHARLES RODERICK STEWART MALCOLM OF BROOKFIELD LIMITED Company Secretary 2004-07-22 CURRENT 2004-06-21 Active
CHARLES RODERICK STEWART LOTHIAN FIFTY (747) LIMITED Company Secretary 2001-02-05 CURRENT 2000-12-19 Active
CHARLES RODERICK STEWART LOANHEAD TRANSPORT (HOLDINGS) LIMITED Company Secretary 2001-02-05 CURRENT 2000-12-19 Active
CHARLES RODERICK STEWART W. KERR (KILWINNING) LIMITED Company Secretary 1999-05-01 CURRENT 1937-06-25 Active
CHARLES RODERICK STEWART WILSON BROTHERS (HAULAGE) LIMITED Company Secretary 1999-05-01 CURRENT 1938-06-01 Active
CHARLES RODERICK STEWART WM. WILSON & SON (JOHNSTONE) LIMITED Company Secretary 1999-05-01 CURRENT 1960-12-13 Active
CHARLES RODERICK STEWART MALCOLM BLAES COMPANY LIMITED Company Secretary 1999-05-01 CURRENT 1961-05-18 Active
CHARLES RODERICK STEWART THE MALCOLM GROUP (HOLDINGS) LIMITED Company Secretary 1999-05-01 CURRENT 1964-04-06 Active
CHARLES RODERICK STEWART TYNE STREET, GLASGOW (HAULAGE) LIMITED Company Secretary 1999-05-01 CURRENT 1964-11-30 Active
CHARLES RODERICK STEWART J.L. MCNEIL LIMITED Company Secretary 1999-05-01 CURRENT 1964-07-10 Active
CHARLES RODERICK STEWART MALCOLM PLANT LIMITED Company Secretary 1999-05-01 CURRENT 1965-05-21 Active
CHARLES RODERICK STEWART JAMES CUNNINGHAME LIMITED Company Secretary 1999-05-01 CURRENT 1975-04-23 Active
CHARLES RODERICK STEWART WILFRED HOLDEN (BLACKBURN) LIMITED Company Secretary 1999-04-01 CURRENT 1963-05-22 Active
CHARLES RODERICK STEWART W & A DEVELOPMENTS LIMITED Company Secretary 1999-03-30 CURRENT 1999-03-25 Active
CHARLES RODERICK STEWART F & W (CONSTRUCTION) LIMITED Company Secretary 1999-03-01 CURRENT 1999-02-04 Active
CHARLES RODERICK STEWART W. H. MALCOLM LIMITED Company Secretary 1999-02-01 CURRENT 1960-10-26 Active
CHARLES RODERICK STEWART KENMURE TRADING COMPANY LIMITED Company Secretary 1990-08-15 CURRENT 1966-10-21 Active
CHARLES RODERICK STEWART A.W. MOTOR SPARES LIMITED Company Secretary 1990-03-08 CURRENT 1981-03-23 Active
ALAN CHARLES PALMER CRAIGHOLME SCHOOL Director 2018-04-18 CURRENT 1942-06-09 Active
ALAN CHARLES PALMER KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2014-12-02 CURRENT 1921-05-25 Active
ALAN CHARLES PALMER W. H. MALCOLM LIMITED Director 2013-08-01 CURRENT 1960-10-26 Active
ALAN CHARLES PALMER MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED Director 2005-06-01 CURRENT 2004-07-22 Active
ALAN CHARLES PALMER CLACHAN EXCAVATIONS & CONSTRUCTION (OVERSEAS) LIMITED Director 2003-05-01 CURRENT 1951-03-17 Active
ALAN CHARLES PALMER DUNCAN FEARNLEY DISTRIBUTION LIMITED Director 2003-05-01 CURRENT 1942-10-23 Active
ALAN CHARLES PALMER STAG HOUSE 6 LIMITED Director 2003-05-01 CURRENT 1996-07-08 Active
ALAN CHARLES PALMER SKYE WOOL MILL LIMITED Director 2003-05-01 CURRENT 1970-03-30 Active
ALAN CHARLES PALMER GRAMPIAN TECHNICAL SERVICES LIMITED Director 2003-05-01 CURRENT 1973-06-27 Active
ALAN CHARLES PALMER STAG HOUSE EIGHT LIMITED Director 2003-05-01 CURRENT 1993-07-16 Active
ALAN CHARLES PALMER GRAMPIAN BRANDS LIMITED Director 2003-05-01 CURRENT 1996-12-31 Active
ALAN CHARLES PALMER GRAMPIAN GOLF INTERNATIONAL LIMITED Director 2003-05-01 CURRENT 1969-12-05 Active
ALAN CHARLES PALMER P.G. FIELD STAGS LIMITED Director 2003-05-01 CURRENT 1993-07-23 Active
ALAN CHARLES PALMER BLACK MOUSE MANAGEMENT LIMITED Director 2003-05-01 CURRENT 1976-01-07 Active
ALAN CHARLES PALMER GRAMPIAN TRUSTEES LIMITED Director 2003-05-01 CURRENT 1997-12-08 Active
ALAN CHARLES PALMER GRAMPIAN RETAIL LIMITED Director 2003-05-01 CURRENT 1952-03-01 Active
ALAN CHARLES PALMER GRAMPIAN SPORTS LIMITED Director 2003-05-01 CURRENT 1963-02-15 Active
ALAN CHARLES PALMER FERGUSON & RIPPIN (GLASGOW) LIMITED Director 2003-05-01 CURRENT 1966-03-16 Active
ALAN CHARLES PALMER GRAMPIAN OIL SERVICES LIMITED Director 2003-05-01 CURRENT 1972-01-18 Active
ALAN CHARLES PALMER G.T.S.ELECTRONICS LIMITED Director 2003-05-01 CURRENT 1976-02-23 Active
ALAN CHARLES PALMER CASTLEBANK PROPERTIES LIMITED Director 2003-05-01 CURRENT 1975-12-24 Active
ALAN CHARLES PALMER STAG HOUSE THREE LIMITED Director 2003-05-01 CURRENT 1970-04-10 Active
ALAN CHARLES PALMER STAG HOUSE FIVE LIMITED Director 2003-05-01 CURRENT 1992-02-19 Active
ALAN CHARLES PALMER STAG HOUSE TWO LIMITED Director 2003-05-01 CURRENT 1956-07-11 Active
ALAN CHARLES PALMER RODDY INTERNATIONAL LIMITED Director 2003-05-01 CURRENT 1969-09-09 Active
ALAN CHARLES PALMER MILLARD BROTHERS,LIMITED Director 2003-05-01 CURRENT 1900-07-26 Active
ALAN CHARLES PALMER MARSHALL EQUIPMENT HIRE LIMITED Director 2003-05-01 CURRENT 1969-11-26 Active
ALAN CHARLES PALMER MALCOLM PROPERTIES LIMITED Director 2003-05-01 CURRENT 1921-08-10 Active
ALAN CHARLES PALMER GRAMPIAN INDUSTRIES LIMITED Director 2003-05-01 CURRENT 1945-01-06 Active
ALAN CHARLES PALMER GRAMPIAN SPORTSWEAR LIMITED Director 2003-05-01 CURRENT 1971-10-22 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
2024-02-07Notification of Malcolm Properties Limited as a person with significant control on 2024-02-02
2024-02-07Termination of appointment of Charles Roderick Stewart on 2024-02-02
2024-02-07Appointment of Mrs Lucy Jill Strachan as company secretary on 2024-02-02
2024-02-07CESSATION OF CHARLES RODERICK STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES RODERICK STEWART on 2022-04-19
2022-04-19CH01Director's details changed for Mr Alan Charles Palmer on 2022-04-19
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-12-18AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2011-12-15AR0106/11/11 ANNUAL RETURN FULL LIST
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-12-02AR0106/11/10 ANNUAL RETURN FULL LIST
2010-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2009-12-21AR0106/11/09 ANNUAL RETURN FULL LIST
2009-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2008-12-30363aReturn made up to 06/11/08; no change of members
2008-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/08
2007-11-14363sReturn made up to 06/11/07; no change of members
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-11-20363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-05363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: ROLLS HOUSE 7 ROLLS BUILDING FETTER LANE LONDON EC4A 1NH
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-04363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-06363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06363(288)DIRECTOR RESIGNED
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-20363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22288bDIRECTOR RESIGNED
2001-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/01
2001-11-21363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/00
2000-11-16363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-02-07363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/99
1999-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-11288bDIRECTOR RESIGNED
1999-03-11363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1999-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-15CERTNMCOMPANY NAME CHANGED PRO QUIP LIMITED CERTIFICATE ISSUED ON 16/10/98
1998-10-01288aNEW DIRECTOR APPOINTED
1998-09-10AAFULL ACCOUNTS MADE UP TO 30/01/98
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-29288bDIRECTOR RESIGNED
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: WISLOE ROAD CAMBRIDGE NR DURSLEY GLOUCESTERSHIRE GL2 7AF
1997-12-29288bDIRECTOR RESIGNED
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-27363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-06-02288aNEW SECRETARY APPOINTED
1997-06-02288bSECRETARY RESIGNED
1997-01-21225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97
1996-12-03363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-07363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-04363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1994-12-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 STAG HOUSE SEVEN 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 STAG HOUSE SEVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAG HOUSE SEVEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of STAG HOUSE SEVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAG HOUSE SEVEN LIMITED
Trademarks
We have not found any records of STAG HOUSE SEVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAG HOUSE SEVEN 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 STAG HOUSE SEVEN 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 STAG HOUSE SEVEN 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 STAG HOUSE SEVEN 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 STAG HOUSE SEVEN 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.