Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOY HAYWARD PROPERTIES NO 2
Company Information for

STOY HAYWARD PROPERTIES NO 2

55 Baker Street, London, W1U 7EU,
Company Registration Number
02863487
Private Unlimited
Active - Proposal to Strike off

Company Overview

About Stoy Hayward Properties No 2
STOY HAYWARD PROPERTIES NO 2 was founded on 1993-10-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stoy Hayward Properties No 2 is a Private Unlimited registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
STOY HAYWARD PROPERTIES NO 2
 
Legal Registered Office
55 Baker Street
London
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 02863487
Company ID Number 02863487
Date formed 1993-10-19
Country 
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Active - Proposal to Strike off
Lastest accounts 
Account next due 
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2022-10-05 06:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOY HAYWARD PROPERTIES NO 2
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 STOY HAYWARD PROPERTIES NO 2

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY HUTCHINSON
Company Secretary 2012-10-22
ANDREW BUTTERWORTH
Director 2014-06-27
SCOTT WILLIAM KNIGHT
Director 2016-10-01
DOUGLAS IAIN CRICHTON LOWSON
Director 2016-10-01
TERESA MARY PAYNE
Director 2016-10-01
MARK ANDREW SHERFIELD
Director 1999-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BOMER
Director 2011-06-22 2016-10-01
SIMON JAMES MICHAELS
Director 2008-07-04 2016-10-01
CALUM WILLIAM STEWART
Director 2013-06-17 2016-10-01
IAN LENNOX MACFARLANE
Company Secretary 2001-01-05 2012-10-22
SIMON BRUCE BEVAN
Director 2010-10-19 2011-05-18
DERMOT COLIN ANTHONY MATHIAS
Director 1993-10-20 2010-10-19
SIMON JAMES MICHAELS
Company Secretary 2008-07-04 2008-07-04
JEREMY STEVEN NEWMAN
Director 2001-10-17 2008-07-04
STPHEN DAVID JOHN DAVIS
Director 2003-04-02 2005-04-08
CHRISTOPHER SWINSON
Director 2000-06-30 2004-07-22
CLIVE ANTHONY WEEKS
Director 2000-07-01 2003-04-02
SIMON BRUCE BEVAN
Director 2000-06-30 2001-10-17
MICHAEL JOHN COPPLESTONE
Company Secretary 1993-10-19 2001-01-05
PETER RICHARD COPP
Director 1993-10-20 2000-06-30
ADRIAN HOWARD MARTIN
Director 1993-10-19 2000-06-30
GEOFFREY WARREN
Director 1993-10-20 2000-06-30
PAUL ANTHONY HIPPS
Director 1993-10-19 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BUTTERWORTH BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
ANDREW BUTTERWORTH BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
ANDREW BUTTERWORTH STOY HAYWARD LIMITED Director 2014-06-27 CURRENT 2009-03-03 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO PROFESSIONAL SERVICES LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO SOFTWARE LIMITED Director 2014-06-27 CURRENT 1996-10-22 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDOSH LIMITED Director 2014-06-27 CURRENT 2009-06-24 Dissolved 2015-05-19
ANDREW BUTTERWORTH CHILTERN LIMITED Director 2014-06-27 CURRENT 2007-11-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH GROW HOW EXPERTISE LIMITED Director 2014-06-27 CURRENT 1999-01-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO EUROPE LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH CHARLES STREET PROPERTIES LIMITED Director 2014-06-27 CURRENT 2003-02-04 Liquidation
ANDREW BUTTERWORTH CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2014-06-27 CURRENT 2007-08-08 Active - Proposal to Strike off
ANDREW BUTTERWORTH BDO SERVICES LIMITED Director 2014-06-27 CURRENT 2009-09-15 Active
ANDREW BUTTERWORTH STOY HAYWARD PROPERTIES Director 2014-06-27 CURRENT 1993-09-06 Active - Proposal to Strike off
ANDREW BUTTERWORTH TBW TRUSTEES LIMITED Director 2014-06-27 CURRENT 2008-08-05 Active
ANDREW BUTTERWORTH BDO TRUSTEES LIMITED Director 2014-06-27 CURRENT 1995-06-29 Active
ANDREW BUTTERWORTH CLINTON AVENUE PROPERTIES LIMITED Director 2014-06-27 CURRENT 2003-02-04 Liquidation
ANDREW BUTTERWORTH NEW GARDEN HOUSE PROPERTIES LIMITED Director 2014-06-27 CURRENT 1982-02-26 Liquidation
ANDREW BUTTERWORTH CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2014-06-27 CURRENT 1960-08-03 Liquidation
ANDREW BUTTERWORTH BDO NOMINEES LIMITED Director 2014-06-27 CURRENT 1971-06-30 Active
ANDREW BUTTERWORTH BDO LLP LIMITED Director 2014-06-27 CURRENT 2004-07-13 Active
ANDREW BUTTERWORTH BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
SCOTT WILLIAM KNIGHT CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
SCOTT WILLIAM KNIGHT CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
SCOTT WILLIAM KNIGHT STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
SCOTT WILLIAM KNIGHT BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
SCOTT WILLIAM KNIGHT BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
SCOTT WILLIAM KNIGHT CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
SCOTT WILLIAM KNIGHT NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
SCOTT WILLIAM KNIGHT CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
SCOTT WILLIAM KNIGHT BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
SCOTT WILLIAM KNIGHT BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
SCOTT WILLIAM KNIGHT BDO 2013 LIMITED Director 2014-11-14 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
DOUGLAS IAIN CRICHTON LOWSON CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
DOUGLAS IAIN CRICHTON LOWSON BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
DOUGLAS IAIN CRICHTON LOWSON BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
DOUGLAS IAIN CRICHTON LOWSON BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
DOUGLAS IAIN CRICHTON LOWSON CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
DOUGLAS IAIN CRICHTON LOWSON NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
DOUGLAS IAIN CRICHTON LOWSON CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
DOUGLAS IAIN CRICHTON LOWSON BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
DOUGLAS IAIN CRICHTON LOWSON BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
DOUGLAS IAIN CRICHTON LOWSON BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
TERESA MARY PAYNE CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
TERESA MARY PAYNE CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
TERESA MARY PAYNE BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
TERESA MARY PAYNE BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
TERESA MARY PAYNE STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
TERESA MARY PAYNE TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
TERESA MARY PAYNE BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
TERESA MARY PAYNE BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
TERESA MARY PAYNE CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
TERESA MARY PAYNE NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
TERESA MARY PAYNE CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
TERESA MARY PAYNE BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
TERESA MARY PAYNE BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
MARK ANDREW SHERFIELD CHARLES STREET PROPERTIES LIMITED Director 2015-04-01 CURRENT 2003-02-04 Liquidation
MARK ANDREW SHERFIELD TBW TRUSTEES LIMITED Director 2015-04-01 CURRENT 2008-08-05 Active
MARK ANDREW SHERFIELD BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
MARK ANDREW SHERFIELD BDO TRUSTEES LIMITED Director 2015-04-01 CURRENT 1995-06-29 Active
MARK ANDREW SHERFIELD CLINTON AVENUE PROPERTIES LIMITED Director 2015-04-01 CURRENT 2003-02-04 Liquidation
MARK ANDREW SHERFIELD NEW GARDEN HOUSE PROPERTIES LIMITED Director 2015-04-01 CURRENT 1982-02-26 Liquidation
MARK ANDREW SHERFIELD CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2015-04-01 CURRENT 1960-08-03 Liquidation
MARK ANDREW SHERFIELD BGE 55 LIMITED Director 2010-11-03 CURRENT 2010-04-15 Liquidation
MARK ANDREW SHERFIELD BDO SERVICES LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
MARK ANDREW SHERFIELD STOY HAYWARD LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO PROFESSIONAL SERVICES LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO UK LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-07-14
MARK ANDREW SHERFIELD BDO ADVISORY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO EUROPE LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2008-04-07 CURRENT 2007-08-08 Active - Proposal to Strike off
MARK ANDREW SHERFIELD CHILTERN LIMITED Director 2007-11-05 CURRENT 2007-11-05 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO LLP LIMITED Director 2004-07-19 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO NOMINEES LIMITED Director 2000-06-30 CURRENT 1971-06-30 Active
MARK ANDREW SHERFIELD STOY HAYWARD PROPERTIES Director 1999-12-09 CURRENT 1993-09-06 Active - Proposal to Strike off

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
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-18DS01Application to strike the company off the register
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM KNIGHT
2022-07-06AP01DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW RANDALL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-05-07TM02Termination of appointment of Michael Anthony Hutchinson on 2021-05-06
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED STUART CHARLES COLLINS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SHERFIELD
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARY PAYNE
2019-02-05AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOMER
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CALUM WILLIAM STEWART
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED TERESA MARY PAYNE
2016-10-05AP01DIRECTOR APPOINTED DOUGLAS IAIN CRICHTON LOWSON
2016-10-05AP01DIRECTOR APPOINTED SCOTT WILLIAM KNIGHT
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES MICHAELS
2015-10-29AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2014-12-17ANNOTATIONClarification
2014-12-17RP04
2014-10-22AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY HUTCHINSON on 2013-12-01
2014-10-21AD04Register(s) moved to registered office address 55 Baker Street London W1U 7EU
2014-10-21AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
2014-07-10AP01DIRECTOR APPOINTED MR ANDREW BUTTERWORTH
2013-11-05AR0119/10/13 ANNUAL RETURN FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR CALUM WILLIAM STEWART
2013-07-18AP01DIRECTOR APPOINTED MR CALUM WILLIAM STEWART
2012-11-01AP03Appointment of Michael Anthony Hutchinson as company secretary
2012-10-31AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-31AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS
2012-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN MACFARLANE
2011-10-20AR0119/10/11 ANNUAL RETURN FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MARK BOMER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEVAN
2010-10-20AP01DIRECTOR APPOINTED SIMON BRUCE BEVAN
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MATHIAS
2010-10-19AR0119/10/10 NO MEMBER LIST
2009-12-10AR0119/10/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SHERFIELD / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MICHAELS / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT COLIN ANTHONY MATHIAS / 01/10/2009
2009-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-10AD02SAIL ADDRESS CREATED
2008-12-02363aANNUAL RETURN MADE UP TO 19/10/08
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SHERFIELD / 19/10/2008
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / DERMOT MATHIAS / 19/10/2008
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY SIMON MICHAELS
2008-08-28288aSECRETARY APPOINTED MR SIMON JAMES MICHAELS
2008-08-28288aDIRECTOR APPOINTED MR SIMON JAMES MICHAELS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JEREMY NEWMAN
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL
2007-10-29363aANNUAL RETURN MADE UP TO 19/10/07
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24363aANNUAL RETURN MADE UP TO 19/10/06
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02363aANNUAL RETURN MADE UP TO 19/10/05
2005-04-20288bDIRECTOR RESIGNED
2004-11-03363sANNUAL RETURN MADE UP TO 19/10/04
2004-09-09288bDIRECTOR RESIGNED
2004-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sANNUAL RETURN MADE UP TO 19/10/03
2003-06-12288cDIRECTOR'S PARTICULARS CHANGED
2003-04-11288bDIRECTOR RESIGNED
2003-04-11288aNEW DIRECTOR APPOINTED
2002-10-28363aANNUAL RETURN MADE UP TO 19/10/02
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-28363aANNUAL RETURN MADE UP TO 19/10/01
2002-01-28288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-08-28288cDIRECTOR'S PARTICULARS CHANGED
2001-01-25288bSECRETARY RESIGNED
2001-01-25288aNEW SECRETARY APPOINTED
2000-10-26363aANNUAL RETURN MADE UP TO 19/10/00
2000-10-16288aNEW DIRECTOR APPOINTED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-03-10363aANNUAL RETURN MADE UP TO 19/10/99
2000-02-18288bDIRECTOR RESIGNED
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 STOY HAYWARD PROPERTIES NO 2 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 STOY HAYWARD PROPERTIES NO 2
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOY HAYWARD PROPERTIES NO 2 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of STOY HAYWARD PROPERTIES NO 2 registering or being granted any patents
Domain Names
We do not have the domain name information for STOY HAYWARD PROPERTIES NO 2
Trademarks
We have not found any records of STOY HAYWARD PROPERTIES NO 2 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOY HAYWARD PROPERTIES NO 2. 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 STOY HAYWARD PROPERTIES NO 2 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 STOY HAYWARD PROPERTIES NO 2 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 STOY HAYWARD PROPERTIES NO 2 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 STOY HAYWARD PROPERTIES NO 2 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.