Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIXTY-TWO STANHOPE GARDENS LIMITED
Company Information for

SIXTY-TWO STANHOPE GARDENS LIMITED

CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE,
Company Registration Number
02787809
Private Limited Company
Active

Company Overview

About Sixty-two Stanhope Gardens Ltd
SIXTY-TWO STANHOPE GARDENS LIMITED was founded on 1993-02-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Sixty-two Stanhope Gardens 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
SIXTY-TWO STANHOPE GARDENS LIMITED
 
Legal Registered Office
CITYGATE
SAINT JAMES BOULEVARD
NEWCASTLE UPON TYNE
NE1 4JE
Other companies in NE1
 
Filing Information
Company Number 02787809
Company ID Number 02787809
Date formed 1993-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 11:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIXTY-TWO STANHOPE GARDENS 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 SIXTY-TWO STANHOPE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
ADAM MCGHIN
Company Secretary 2016-03-04
MARK JEREMY ROBSON
Director 2004-05-05
ELVIRA SKAMARA-GLASSPOOL
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-04
ANDREW MICHAEL PRATT
Director 2007-07-23 2010-12-31
DEBRA RACHEL YUDOLPH
Director 2004-05-05 2008-12-19
MARIE LOUISE GLANVILLE
Company Secretary 2003-10-01 2008-12-18
MICHAEL PATRICK WINDLE
Director 2005-01-18 2008-11-25
PETER CHRISTOPHER GEORGE SCHWERDT
Director 2005-01-18 2007-06-30
GEOFFREY JOSEPH DAVIS
Director 2005-01-18 2006-11-02
RUPERT JEROME DICKINSON
Director 2000-06-01 2005-01-18
MICHAEL PATRICK WINDLE
Director 2004-01-26 2004-12-02
GEOFFREY JOSEPH DAVIS
Company Secretary 2000-06-01 2003-10-01
JOHN MONTEAGLE STIMSON
Company Secretary 2000-03-21 2000-06-01
TIMOTHY SPENCER BARLOW
Director 2000-03-21 2000-06-01
JOHN MONTEAGLE STIMSON
Director 2000-03-21 2000-06-01
MARION JENNER
Company Secretary 1995-10-17 2000-03-21
PETER BIBRLIK
Director 1999-06-07 2000-03-21
JOHN WILLIAM LEWIN
Director 1997-11-20 1999-06-07
LEONARD JOHN PERCY BURROWS
Director 1995-10-17 1997-11-20
LEONARD JOHN PERCY BURROWS
Company Secretary 1994-09-27 1995-10-17
SOO CHUA
Director 1994-01-28 1995-10-17
MARKDIRECT LIMITED
Director 1993-02-09 1995-02-08
WMSS LIMITED
Company Secretary 1994-01-28 1994-09-27
HARRIET JANE MCCALMONT
Company Secretary 1993-02-10 1994-01-28
EXCELLET INVESTMENTS LIMITED
Company Secretary 1993-02-09 1993-02-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-02-08 1993-02-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-02-08 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JEREMY ROBSON BROMLEY PROPERTY INVESTMENTS LIMITED Director 2018-01-04 CURRENT 2000-09-06 Active
MARK JEREMY ROBSON PORTLAND HOUSE HOLDINGS LIMITED Director 2018-01-04 CURRENT 1989-09-08 Active
MARK JEREMY ROBSON GRAINGER SOUTHWARK LIMITED Director 2018-01-04 CURRENT 2011-03-10 Active
MARK JEREMY ROBSON GRAINGER OCCC LIMITED Director 2018-01-02 CURRENT 2011-03-09 Active
MARK JEREMY ROBSON 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED Director 2018-01-02 CURRENT 2012-09-28 Active
MARK JEREMY ROBSON GRAINGER BRADLEY LIMITED Director 2018-01-02 CURRENT 2012-12-10 Active
MARK JEREMY ROBSON GRAINGER TRUST LIMITED Director 2017-11-27 CURRENT 2003-01-08 Active
MARK JEREMY ROBSON 174 BISHOPS ROAD LTD Director 2017-09-29 CURRENT 2017-09-29 Active
MARK JEREMY ROBSON GRAINGER FINANCE COMPANY LIMITED Director 2017-01-13 CURRENT 1999-06-30 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY) LIMITED Director 2016-08-23 CURRENT 1999-03-31 Active
MARK JEREMY ROBSON KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2016-03-31 CURRENT 2010-05-25 Active
MARK JEREMY ROBSON JESMOND PLACE MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-06-01 Active
MARK JEREMY ROBSON SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-12-11 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE SOUTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON BRIERLEY GREEN MANAGEMENT COMPANY LIMITED Director 2012-07-10 CURRENT 2012-07-06 Active
MARK JEREMY ROBSON 45 IFIELD ROAD MANAGEMENT LIMITED Director 2012-05-22 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON GRAINGER RAMP LIMITED Director 2011-03-16 CURRENT 2011-03-11 Active
MARK JEREMY ROBSON FORMATION HOMES LIMITED Director 2010-03-31 CURRENT 2005-09-19 Dissolved 2016-02-12
MARK JEREMY ROBSON GIBSON GARDENS (PAIGNTON) LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA HOUSING LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA LIMITED Director 2010-03-31 CURRENT 2008-10-27 Active
MARK JEREMY ROBSON 86 HOLLAND PARK FREEHOLD LIMITED Director 2009-09-15 CURRENT 2007-04-10 Active
MARK JEREMY ROBSON BPT LIMITED Director 2009-08-19 CURRENT 1928-03-30 Active
MARK JEREMY ROBSON HULCOTE VILLAGE LIMITED Director 2008-11-21 CURRENT 2005-04-22 Active
MARK JEREMY ROBSON CITY PROPERTY DEVELOPMENTS LIMITED Director 2008-07-21 CURRENT 1959-05-28 Liquidation
MARK JEREMY ROBSON 19 IFIELD ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON 1 IFIELD ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON 36 FINBOROUGH ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON THE TILT ESTATE COMPANY LIMITED Director 2007-09-14 CURRENT 1934-10-17 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 2000-01-11 Liquidation
MARK JEREMY ROBSON SUBURBAN HOMES LIMITED Director 2006-09-01 CURRENT 1963-09-02 Active
MARK JEREMY ROBSON OLD ELTRINGHAM COURT MANAGEMENT COMPANY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
MARK JEREMY ROBSON GRAINGER UPMINSTER LIMITED Director 2005-06-21 CURRENT 1939-07-19 Liquidation
MARK JEREMY ROBSON MANOR COURT (SOLIHULL) MANAGEMENT LIMITED Director 2005-06-14 CURRENT 2005-06-13 Active
MARK JEREMY ROBSON GRAINGER RURAL DEVELOPMENTS LIMITED Director 2005-04-08 CURRENT 2005-03-24 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER SERVICED APARTMENTS LIMITED Director 2005-01-20 CURRENT 2004-06-25 Liquidation
MARK JEREMY ROBSON WARWICK SQUARE MANAGEMENT COMPANY LIMITED Director 2005-01-20 CURRENT 2002-11-29 Liquidation
MARK JEREMY ROBSON HOME SGO PROPERTIES LIMITED Director 2005-01-20 CURRENT 2003-07-23 Liquidation
MARK JEREMY ROBSON PIMLICO PLACE MANAGEMENT COMPANY LIMITED Director 2005-01-20 CURRENT 1999-07-12 Active
MARK JEREMY ROBSON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2005-01-18 CURRENT 2004-02-12 Dissolved 2016-02-12
MARK JEREMY ROBSON GRAINGER EMPLOYEES LIMITED Director 2005-01-17 CURRENT 2004-01-19 Active
MARK JEREMY ROBSON N & D LONDON LIMITED Director 2005-01-17 CURRENT 1988-10-13 Active
MARK JEREMY ROBSON GRAINGER DEVELOPMENT MANAGEMENT LIMITED Director 2005-01-17 CURRENT 1996-01-16 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2004-05-05 CURRENT 1999-03-31 Dissolved 2016-02-12
MARK JEREMY ROBSON EKACROFT LIMITED Director 2004-05-05 CURRENT 1971-12-13 Liquidation
MARK JEREMY ROBSON SOUTHVALE INVESTMENTS LIMITED Director 2004-05-05 CURRENT 1986-07-18 Liquidation
MARK JEREMY ROBSON N & D SOUTHERN LIMITED Director 2004-05-05 CURRENT 1994-05-16 Liquidation
MARK JEREMY ROBSON GRAINGER RURAL LIMITED Director 2004-05-05 CURRENT 2003-04-16 Liquidation
MARK JEREMY ROBSON CHRISDELL LIMITED Director 2004-05-05 CURRENT 1973-12-11 Active
MARK JEREMY ROBSON BPT (RESIDENTIAL INVESTMENTS) LIMITED Director 2004-05-05 CURRENT 1940-02-15 Active
MARK JEREMY ROBSON CROSSCO (NO. 103) LIMITED Director 2004-05-05 CURRENT 1994-05-13 Active
MARK JEREMY ROBSON BPT (ASSURED HOMES) LIMITED Director 2004-05-05 CURRENT 1994-07-29 Active
MARK JEREMY ROBSON GRAINGER PROPERTIES LIMITED Director 2004-05-05 CURRENT 2000-01-21 Active
MARK JEREMY ROBSON GRAINGER RESIDENTIAL MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2003-11-24 Active
MARK JEREMY ROBSON MARGRAVE ESTATES LIMITED Director 2004-05-05 CURRENT 1937-10-14 Active
MARK JEREMY ROBSON GLOBE BROTHERS ESTATES LIMITED Director 2004-05-05 CURRENT 1929-10-15 Active
MARK JEREMY ROBSON GIP LIMITED Director 2004-05-05 CURRENT 1966-07-27 Active
MARK JEREMY ROBSON BPT (BRADFORD PROPERTY TRUST) LIMITED Director 2004-05-05 CURRENT 1930-12-23 Active
MARK JEREMY ROBSON ATLANTIC METROPOLITAN (U.K.) LIMITED Director 2004-05-05 CURRENT 1982-04-08 Active
MARK JEREMY ROBSON WARREN COURT LIMITED Director 2004-05-05 CURRENT 1995-10-02 Active
MARK JEREMY ROBSON GRAINGER ASSET MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2002-04-15 Active
MARK JEREMY ROBSON INGLEBY COURT MANAGEMENT LIMITED Director 2001-12-21 CURRENT 2001-07-26 Active
MARK JEREMY ROBSON PARK ESTATES (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1995-02-10 Liquidation
MARK JEREMY ROBSON PARK DEVELOPMENTS (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1985-02-14 Liquidation
MARK JEREMY ROBSON NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED Director 1995-10-02 CURRENT 1922-06-28 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
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY ROBSON
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23AP01DIRECTOR APPOINTED MRS ELIZA PATTINSON
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-05CH01Director's details changed for Mr Mark Jeremy Robson on 2017-06-05
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-28AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-18AP03Appointment of Adam Mcghin as company secretary on 2016-03-04
2016-03-18TM02Termination of appointment of Michael Patrick Windle on 2016-03-04
2015-11-25AP01DIRECTOR APPOINTED DR ELVIRA SKAMARA-GLASSPOOL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr Mark Jeremy Robson on 2015-05-06
2015-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-22RES12VARYING SHARE RIGHTS AND NAMES
2014-01-22RES01ADOPT ARTICLES 22/01/14
2014-01-22SH10Particulars of variation of rights attached to shares
2014-01-22SH08Change of share class name or designation
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09AR0130/09/12 ANNUAL RETURN FULL LIST
2012-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13AR0130/09/11 FULL LIST
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2010-11-11AR0130/09/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-10-27AR0130/09/09 FULL LIST
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DEBRA YUDOLPH
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WINDLE
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-26AA31/12/06 TOTAL EXEMPTION FULL
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-10-31363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-11288aNEW DIRECTOR APPOINTED
2003-10-09288bSECRETARY RESIGNED
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288aNEW SECRETARY APPOINTED
2003-03-11363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: TIMES SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4EP
2002-03-20363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-03-28363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CHAUCER BUILDINGS 57 GRAINGER STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 5LE
2000-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-14225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
981 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to SIXTY-TWO STANHOPE GARDENS 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 SIXTY-TWO STANHOPE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIXTY-TWO STANHOPE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98100 - Undifferentiated goods-producing activities of private households for own use

Intangible Assets
Patents
We have not found any records of SIXTY-TWO STANHOPE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIXTY-TWO STANHOPE GARDENS LIMITED
Trademarks
We have not found any records of SIXTY-TWO STANHOPE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIXTY-TWO STANHOPE GARDENS 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 (98100 - Undifferentiated goods-producing activities of private households for own use) as SIXTY-TWO STANHOPE GARDENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIXTY-TWO STANHOPE GARDENS 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 SIXTY-TWO STANHOPE GARDENS 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 SIXTY-TWO STANHOPE GARDENS 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.