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

OLD STATION ROAD HOLDINGS LIMITED

1 NEW WALK PLACE, LEICESTER, LE1 6RU,
Company Registration Number
03239644
Private Limited Company
Active

Company Overview

About Old Station Road Holdings Ltd
OLD STATION ROAD HOLDINGS LIMITED was founded on 1996-08-19 and has its registered office in Leicester. The organisation's status is listed as "Active". Old Station Road Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
OLD STATION ROAD HOLDINGS LIMITED
 
Legal Registered Office
1 NEW WALK PLACE
LEICESTER
LE1 6RU
Other companies in B92
 
Filing Information
Company Number 03239644
Company ID Number 03239644
Date formed 1996-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB670323065  
Last Datalog update: 2024-03-06 20:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD STATION ROAD HOLDINGS 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 OLD STATION ROAD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CADMAN
Director 1996-10-21
NATHAN JAMES MCLEAN IMLACH
Director 2016-09-07
MARK ANTONY SMITH
Director 2016-09-07
MURRAY BEVERIDGE SMITH
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER DAWSON
Company Secretary 2015-03-27 2017-02-16
ROGER JAMES PARSONS
Director 2011-08-16 2016-09-07
MICHAEL RICHARD SEABROOK
Director 2011-08-16 2016-09-07
KAREN JAYNE SECKER
Company Secretary 1996-11-04 2015-03-27
MARTIN CADMAN
Company Secretary 1996-10-21 2000-08-04
ANTHONY MATTHEW COSTLEY-WHITE
Director 1996-10-21 1998-04-18
MATTHEW WILLIAM EDWARD HYLAND
Nominated Secretary 1996-08-19 1996-10-21
JACQUELINE FISHER
Nominated Director 1996-08-19 1996-10-21
MATTHEW WILLIAM EDWARD HYLAND
Nominated Director 1996-08-19 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CADMAN MCT (PROPERTIES) LIMITED Director 2011-10-12 CURRENT 2011-10-10 Active
MARTIN CADMAN M C TRUSTEES LIMITED Director 2007-04-03 CURRENT 2007-04-02 Active
MARTIN CADMAN M C TRUSTEES (PENSIONS) LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MARTIN CADMAN GEORGE FENTHAM HAMPTON IN ARDEN CHARITY Director 2004-11-01 CURRENT 2003-06-10 Active
MARTIN CADMAN FENTHAM AIR LIMITED Director 1999-10-11 CURRENT 1999-10-11 Liquidation
MARTIN CADMAN ENTERPRISE HOUSE MANAGEMENT LIMITED Director 1999-01-25 CURRENT 1994-05-20 Active
MARTIN CADMAN MC NOMINEES LIMITED Director 1996-09-04 CURRENT 1996-05-14 Active
MARTIN CADMAN M C TRUSTEES (ADMINISTRATION) LIMITED Director 1992-04-03 CURRENT 1989-02-27 Active
NATHAN JAMES MCLEAN IMLACH M C TRUSTEES (ADMINISTRATION) LIMITED Director 2017-02-16 CURRENT 1989-02-27 Active
NATHAN JAMES MCLEAN IMLACH M C TRUSTEES (PENSIONS) LIMITED Director 2016-09-22 CURRENT 2005-09-27 Active
NATHAN JAMES MCLEAN IMLACH TAYLOR PATTERSON FINANCIAL PLANNING LIMITED Director 2015-09-08 CURRENT 2003-01-13 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH TAYLOR PATTERSON GROUP LIMITED Director 2015-09-08 CURRENT 2012-05-30 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH LANSON HOUSE LIMITED Director 2015-09-08 CURRENT 2004-06-21 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH TAYLOR PATTERSON ASSOCIATES LIMITED Director 2015-09-08 CURRENT 1973-01-12 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH MORTGAGE ADVICE BUREAU (HOLDINGS) PLC Director 2014-10-16 CURRENT 2000-12-28 Active
NATHAN JAMES MCLEAN IMLACH MAINSFORTH DEVELOPMENTS LIMITED Director 2011-09-29 CURRENT 2011-04-21 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH CUSTODIAN CAPITAL LIMITED Director 2010-11-29 CURRENT 2008-02-14 Active
NATHAN JAMES MCLEAN IMLACH CITY PENSIONS LIMITED Director 2010-08-09 CURRENT 2003-06-03 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH JOHN BRADLEY FINANCIAL SERVICES LIMITED Director 2008-02-18 CURRENT 1991-12-16 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH PENSION CONSULTING LIMITED Director 2007-07-09 CURRENT 1999-04-07 Active
NATHAN JAMES MCLEAN IMLACH MDL FIRST LIMITED Director 2006-03-01 CURRENT 2006-02-17 Active - Proposal to Strike off
NATHAN JAMES MCLEAN IMLACH MATTIOLI WOODS PLC Director 2005-10-12 CURRENT 1995-12-21 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (106) GENERAL PARTNER LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (HEATON GROUP) GENERAL PARTNER LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
MARK ANTONY SMITH MW PRIVATE EQUITY (HARBINGER SELF STORAGE) GENERAL PARTNER LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (CLEAR NURSERY) LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (PROSEED) GENERAL PARTNER LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
MARK ANTONY SMITH MW PRIVATE EQUITY (MARCH PROJECTS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
MARK ANTONY SMITH WELBECK STRATEGIC LAND III LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARK ANTONY SMITH CITU (INVESTORS) LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-01-30
MARK ANTONY SMITH MW PRIVATE INVESTORS (CITU) GENERAL PARTNER LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
MARK ANTONY SMITH MW PRIVATE EQUITY (ROTHERHILL) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (CLIMBING THE WALLS 1) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (RESIDENTIAL PROPERTY PORTFOLIO) GENERAL PARTNER LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (WALRUS) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARK ANTONY SMITH MC NOMINEES LIMITED Director 2017-02-16 CURRENT 1996-05-14 Active
MARK ANTONY SMITH M C TRUSTEES LIMITED Director 2017-02-16 CURRENT 2007-04-02 Active
MARK ANTONY SMITH MCT (PROPERTIES) LIMITED Director 2017-02-16 CURRENT 2011-10-10 Active
MARK ANTONY SMITH M C TRUSTEES (ADMINISTRATION) LIMITED Director 2017-02-16 CURRENT 1989-02-27 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (WELBECK LAND) GENERAL PARTNER LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST EXPEDIA 4) LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (PEAK RESORT) GENERAL PARTNER LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (THE SQUARE) LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST EXPEDIA 3) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
MARK ANTONY SMITH M C TRUSTEES (PENSIONS) LIMITED Director 2016-09-22 CURRENT 2005-09-27 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST EXPEDIA 2) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST BRIDGING FINANCE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-06-06
MARK ANTONY SMITH MW PRIVATE INVESTORS (EXPEDIA) LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (THE PRIEST HOUSE HOTEL) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARK ANTONY SMITH BROGAN GROUP INVESTMENTS LTD Director 2015-12-22 CURRENT 2015-12-22 Active
MARK ANTONY SMITH TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED Director 2015-11-25 CURRENT 2000-04-11 Active - Proposal to Strike off
MARK ANTONY SMITH KUDOS FINANCIAL SERVICES LTD Director 2015-11-25 CURRENT 1991-06-20 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (BEECH PROPERTIES) GENERAL PARTNER LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON FINANCIAL PLANNING LIMITED Director 2015-09-08 CURRENT 2003-01-13 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON GROUP LIMITED Director 2015-09-08 CURRENT 2012-05-30 Active - Proposal to Strike off
MARK ANTONY SMITH LANSON HOUSE LIMITED Director 2015-09-08 CURRENT 2004-06-21 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON ASSOCIATES LIMITED Director 2015-09-08 CURRENT 1973-01-12 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON TRUSTEES LTD Director 2015-09-08 CURRENT 1986-07-08 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (104) GENERAL PARTNER LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-05-30
MARK ANTONY SMITH MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (SPRINGHILL MEADOWS) LIMITED Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2018-02-27
MARK ANTONY SMITH MATTIOLI WOODS (NEW WALK) LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
MARK ANTONY SMITH BOYD COUGHLAN LIMITED Director 2015-06-23 CURRENT 1994-06-20 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (103) EPUT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
MARK ANTONY SMITH MW NEW WALK (101) GENERAL PARTNER LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-01-19
MARK ANTONY SMITH MW PRIVATE INVESTORS (103) GENERAL PARTNER LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (102) GENERAL PARTNER LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
MARK ANTONY SMITH CHAPEL TRUSTEES LIMITED Director 2015-01-23 CURRENT 2001-06-21 Active
MARK ANTONY SMITH APUK15002 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK ANTONY SMITH APUK15003 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
MARK ANTONY SMITH APUK15001 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
MARK ANTONY SMITH APUK14002 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (101) GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2018-06-12
MARK ANTONY SMITH THOROUGHBRED WEALTH MANAGEMENT LIMITED Director 2013-07-29 CURRENT 2010-11-30 Active - Proposal to Strike off
MARK ANTONY SMITH ATKINSON BOLTON CONSULTING LIMITED Director 2013-07-29 CURRENT 2000-12-13 Active - Proposal to Strike off
MARK ANTONY SMITH CC PRIVATE (207) LTD Director 2013-07-15 CURRENT 2013-06-26 Active - Proposal to Strike off
MARK ANTONY SMITH AR PENSION TRUSTEES LIMITED Director 2013-04-22 CURRENT 2000-02-17 Active
MARK ANTONY SMITH ROBINSON GEAR (MANAGEMENT SERVICES) LIMITED Director 2013-04-22 CURRENT 1978-07-06 Active
MARK ANTONY SMITH CUSTODIAN CAPITAL (108) GENERAL PARTNER LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-06-07
MARK ANTONY SMITH CUSTODIAN CAPITAL (107) GENERAL PARTNER LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2016-05-24
MARK ANTONY SMITH CC PRIVATE (206) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2018-05-08
MARK ANTONY SMITH CC PRIVATE (205) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MARK ANTONY SMITH CC PRIVATE (204) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MARK ANTONY SMITH CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2016-05-24
MARK ANTONY SMITH CUSTODIAN CAPITAL (105) GENERAL PARTNER LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2017-07-25
MARK ANTONY SMITH CUSTODIAN CAPITAL (104) GENERAL PARTNER LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-05-24
MARK ANTONY SMITH CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2016-06-07
MARK ANTONY SMITH CUSTODIAN CAPITAL (102) GENERAL PARTNER LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2016-05-24
MARK ANTONY SMITH CUSTODIAN CAPITAL (101) GENERAL PARTNER LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2016-05-24
MARK ANTONY SMITH CC PRIVATE (203) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2015-08-18
MARK ANTONY SMITH CC PRIVATE (201) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
MARK ANTONY SMITH CC PRIVATE (202) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
MARK ANTONY SMITH CITY TRUSTEES LIMITED Director 2010-08-09 CURRENT 1996-01-04 Active
MARK ANTONY SMITH CITY PENSIONS LIMITED Director 2010-08-09 CURRENT 2003-06-03 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (GALASHIELS GEARED) LIMITED Director 2010-06-24 CURRENT 2003-08-20 Dissolved 2015-09-01
MARK ANTONY SMITH MW PROPERTIES (BASINGSTOKE) LIMITED Director 2010-06-24 CURRENT 2004-05-28 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (CHESHAM) LIMITED Director 2010-06-24 CURRENT 2003-08-20 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (EDINBURGH) LIMITED Director 2010-06-24 CURRENT 2004-05-28 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (HINCKLEY) LIMITED Director 2010-06-24 CURRENT 2002-10-14 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (KNUTSFORD) LIMITED Director 2010-06-24 CURRENT 2003-05-01 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 41) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 43) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 44) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 45) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES (NO 51) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 52) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES (NO 53) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES (NO 54) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 55) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 57) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 58) LIMITED Director 2010-06-24 CURRENT 2007-01-17 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (PRIDE PARK) LIMITED Director 2010-06-24 CURRENT 2003-01-20 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (REDCAR) LIMITED Director 2010-06-24 CURRENT 2003-05-01 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 15 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 16 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES NO 18 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 21 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Dissolved 2016-07-26
MARK ANTONY SMITH MW PROPERTIES NO 23 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES NO 24 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 26 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 27 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 28 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 29 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 30 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 36 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 37 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 38 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 40 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 63 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 65 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 68 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 69 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 70 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 47) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Dissolved 2017-07-25
MARK ANTONY SMITH MW PROPERTIES (NO 48) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Dissolved 2017-07-25
MARK ANTONY SMITH MW PROPERTIES NO 62 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2017-07-25
MARK ANTONY SMITH MW PROPERTIES NO 39 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 64 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 34 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (NO 56) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (HOUNDS GATE INCOME) LIMITED Director 2010-06-24 CURRENT 2004-05-28 Dissolved 2018-05-08
MARK ANTONY SMITH MW PROPERTIES (HOUNDS GATE GEARED) LIMITED Director 2010-06-24 CURRENT 2004-11-12 Dissolved 2018-05-08
MARK ANTONY SMITH MW PROPERTIES NO 33 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 25 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Active
MARK ANTONY SMITH MW PROPERTIES NO 32 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (NO 49) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Active
MARK ANTONY SMITH MW PROPERTIES (NO 50) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Active
MARK ANTONY SMITH MW PROPERTIES (HUNTINGDON GEARED) LIMITED Director 2010-06-24 CURRENT 2003-09-10 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (HUNTINGDON NON-GEARED) LIMITED Director 2010-06-24 CURRENT 2003-09-10 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 20 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Active
MARK ANTONY SMITH MW PROPERTIES NO 35 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active
MARK ANTONY SMITH MW PROPERTIES NO 31 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Liquidation
MARK ANTONY SMITH MW PROPERTIES (NO 42) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Active
MARK ANTONY SMITH MW PROPERTIES (NO 46) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Active
MARK ANTONY SMITH MW PROPERTIES (NO 60) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Active - Proposal to Strike off
MARK ANTONY SMITH ELTEK HOUSE LIMITED Director 2010-06-24 CURRENT 2007-09-03 Active
MARK ANTONY SMITH MW PROPERTIES NO 17 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Active - Proposal to Strike off
MARK ANTONY SMITH CP SSAS TRUSTEES LIMITED Director 2010-04-30 CURRENT 2002-12-23 Active
MARK ANTONY SMITH CP SIPP TRUSTEES LIMITED Director 2010-04-30 CURRENT 2003-09-04 Active
MARK ANTONY SMITH MAYFLOWER TRUSTEES LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active
MARK ANTONY SMITH BANK STREET TRUSTEES LIMITED Director 2008-02-18 CURRENT 2007-05-29 Active
MARK ANTONY SMITH JB TRUSTEES LIMITED Director 2008-02-18 CURRENT 1989-04-17 Active
MARK ANTONY SMITH CUSTODIAN CAPITAL LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
MARK ANTONY SMITH PC TRUSTEES LIMITED Director 2007-07-09 CURRENT 2001-10-25 Active
MARK ANTONY SMITH SLT TRUSTEES LIMITED Director 2006-01-27 CURRENT 1977-02-23 Active
MARK ANTONY SMITH GB PENSION TRUSTEES LIMITED Director 2005-06-20 CURRENT 1998-07-24 Active
MARK ANTONY SMITH GREAT MARLBOROUGH STREET PENSION TRUSTEES LIMITED Director 2005-06-20 CURRENT 1983-10-17 Active
MARK ANTONY SMITH M.W. TRUSTEES LIMITED Director 2003-06-30 CURRENT 1991-07-17 Active
MURRAY BEVERIDGE SMITH M C TRUSTEES (ADMINISTRATION) LIMITED Director 2017-02-16 CURRENT 1989-02-27 Active
MURRAY BEVERIDGE SMITH M C TRUSTEES (PENSIONS) LIMITED Director 2016-09-22 CURRENT 2005-09-27 Active
MURRAY BEVERIDGE SMITH CUSTODIAN CAPITAL LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
MURRAY BEVERIDGE SMITH PENSION CONSULTING LIMITED Director 2007-07-09 CURRENT 1999-04-07 Active
MURRAY BEVERIDGE SMITH MATTIOLI WOODS PLC Director 2005-10-12 CURRENT 1995-12-21 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
2024-02-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MRS SUSANNA CHANDLER
2023-08-21APPOINTMENT TERMINATED, DIRECTOR IAN ELKINGTON
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-02-27CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY BEVERIDGE SMITH
2019-11-19AP01DIRECTOR APPOINTED EDWARD JAMES MOORE
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-04PSC05Change of details for Mattioli Woods Plc as a person with significant control on 2019-01-30
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY SMITH
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM M W House 1 Penman Way Enderby Leicester LE19 1SY England
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CADMAN
2018-09-18PSC07CESSATION OF MARTIN CADMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-04PSC02Notification of Mattioli Woods Plc as a person with significant control on 2016-09-07
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-02-24TM02Termination of appointment of James Alexander Dawson on 2017-02-16
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Enterprise House Meadow Drive Hampton in Arden Solihull Warwickshire B92 0BD
2016-12-06AA01Current accounting period extended from 31/12/16 TO 31/05/17
2016-10-19RES01ADOPT ARTICLES 19/10/16
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEABROOK
2016-09-14AP01DIRECTOR APPOINTED MR NATHAN JAMES MCLEAN IMLACH
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARSONS
2016-09-14AP01DIRECTOR APPOINTED MR MURRAY BEVERIDGE SMITH
2016-09-14AP01DIRECTOR APPOINTED MR MARK ANTONY SMITH
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-08AR0119/08/15 ANNUAL RETURN FULL LIST
2015-04-20AP03Appointment of Mr James Alexander Dawson as company secretary on 2015-03-27
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY KAREN SECKER
2014-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE SECKER / 28/11/2014
2014-10-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-05AR0119/08/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-13AR0119/08/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12AR0119/08/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21AR0119/08/11 FULL LIST
2011-09-15AP01DIRECTOR APPOINTED MR MICHAEL RICHARD SEABROOK
2011-09-09AP01DIRECTOR APPOINTED ROGER JAMES PARSONS
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-09AR0119/08/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-24363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-09-12363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-28288cDIRECTOR'S PARTICULARS CHANGED
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: CLEMENT KEYS CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-19363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-15363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-21363(288)DIRECTOR RESIGNED
1998-10-21363sRETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-04363sRETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS
1996-12-20SASHARES AGREEMENT OTC
1996-12-2088(2)OAD 04/11/96--------- £ SI 2@1
1996-12-15225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-12-0588(2)PAD 04/11/96--------- £ SI 2@1=2 £ IC 2/4
1996-11-15CERTNMCOMPANY NAME CHANGED MC TRUSTEES LIMITED CERTIFICATE ISSUED ON 18/11/96
1996-11-12288aNEW SECRETARY APPOINTED
1996-10-28288bDIRECTOR RESIGNED
1996-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-25CERTNMCOMPANY NAME CHANGED FORAY 950 LIMITED CERTIFICATE ISSUED ON 28/10/96
1996-10-24287REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OLD STATION ROAD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD STATION ROAD HOLDINGS LIMITED
Trademarks
We have not found any records of OLD STATION ROAD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD STATION ROAD HOLDINGS 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 (70100 - Activities of head offices) as OLD STATION ROAD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OLD STATION ROAD HOLDINGS 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 OLD STATION ROAD HOLDINGS 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 OLD STATION ROAD HOLDINGS 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.