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

ST MARK HOMES CAPITAL LIMITED

WEMBLEY, MIDDLESEX, HA9,
Company Registration Number
03515570
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About St Mark Homes Capital Ltd
ST MARK HOMES CAPITAL LIMITED was founded on 1998-02-18 and had its registered office in Wembley. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
ST MARK HOMES CAPITAL LIMITED
 
Legal Registered Office
WEMBLEY
MIDDLESEX
 
Previous Names
MIZEN HOMES I PLC17/08/1998
Filing Information
Company Number 03515570
Date formed 1998-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-12
Type of accounts FULL
Last Datalog update: 2016-08-17 13:01:08
Primary Source:Companies House
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 ST MARK HOMES CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
BARRY BERNARD TANSEY
Company Secretary 1998-08-20
MICHAEL JOHN CHICKEN
Director 1998-08-20
WILLIAM CORTIS GAIR
Director 1998-08-20
SEAN ANTHONY RYAN
Director 1998-02-18
BERNARD JOSEPH TANSEY
Director 1998-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ANTHONY RYAN
Company Secretary 1998-02-18 1998-08-30
BERNARD JOSEPH TANSEY
Company Secretary 1998-02-18 1998-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-18 1998-02-18
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-18 1998-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-02-18 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY BERNARD TANSEY ARDREA ESTATES LIMITED Company Secretary 2008-10-17 CURRENT 2008-08-05 Active
BARRY BERNARD TANSEY BEACHVIEW PROPERTIES LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-02 Dissolved 2017-11-21
BARRY BERNARD TANSEY SIDEWALK LIMITED Company Secretary 2007-06-06 CURRENT 2007-05-01 Liquidation
BARRY BERNARD TANSEY HILLFOX PROPERTIES LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-02 Dissolved 2015-08-11
BARRY BERNARD TANSEY BAYWEST DEVELOPMENTS LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-01 Dissolved 2014-07-01
BARRY BERNARD TANSEY MAXILLIA PROPERTIES LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-03 Active
BARRY BERNARD TANSEY OVETI PROPERTIES LIMITED Company Secretary 2004-10-11 CURRENT 2004-08-12 Active - Proposal to Strike off
BARRY BERNARD TANSEY FLOWLINE PROPERTIES LIMITED Company Secretary 2002-02-06 CURRENT 2001-05-30 Active - Proposal to Strike off
BARRY BERNARD TANSEY ST MARK HOMES PLC Company Secretary 2000-06-02 CURRENT 1999-08-10 Active
BARRY BERNARD TANSEY MIZEN DESIGN/BUILD LTD. Company Secretary 1998-10-01 CURRENT 1986-07-01 In Administration
BARRY BERNARD TANSEY SALTEES PROPERTIES LIMITED Company Secretary 1997-09-10 CURRENT 1988-04-15 In Administration
BARRY BERNARD TANSEY MIZEN CIVIL ENGINEERING LIMITED Company Secretary 1993-10-20 CURRENT 1993-10-20 Active - Proposal to Strike off
BARRY BERNARD TANSEY MIZEN CONTRACTORS LIMITED Company Secretary 1993-10-20 CURRENT 1993-10-20 Active - Proposal to Strike off
BARRY BERNARD TANSEY BRAVESTABLE LIMITED Company Secretary 1993-03-26 CURRENT 1993-03-11 Dissolved 2013-09-17
MICHAEL JOHN CHICKEN CLIFFE PROPERTY DEVELOPMENTS LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN BAKERS QUAY MANAGEMENT LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MICHAEL JOHN CHICKEN MERCHANT ROKEBY (PROVENDER) LTD Director 2016-07-20 CURRENT 2016-07-20 Active
MICHAEL JOHN CHICKEN MPMERCHANT LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MG EAST ANGLIA LTD Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN DERNFORD MPMERCHANT LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MPM PROPERTIES (RL) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Liquidation
MICHAEL JOHN CHICKEN MPM PROPERTIES (PS) LIMITED Director 2015-08-20 CURRENT 2014-02-26 Liquidation
MICHAEL JOHN CHICKEN MERCHANT ROKEBY (NEWCASTLE) LIMITED Director 2014-10-28 CURRENT 2014-09-24 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN PIPP (GP) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2017-08-01
MICHAEL JOHN CHICKEN URBAN 1 FREEHOLD LIMITED Director 2014-08-15 CURRENT 2014-06-25 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MPM PROPERTIES (VFS) LTD Director 2014-06-04 CURRENT 2013-09-18 Dissolved 2018-03-10
MICHAEL JOHN CHICKEN PEER TO PEER PROPERTY LENDING LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHAEL JOHN CHICKEN ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
MICHAEL JOHN CHICKEN TIME BUSINESS CENTRE (DONCASTER) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2018-03-05
MICHAEL JOHN CHICKEN THE PROPERTY BOX LOAN COMPANY PLC Director 2013-05-17 CURRENT 2013-05-17 Active
MICHAEL JOHN CHICKEN MGD (MILTON ROAD CAMBRIDGE) LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-11-03
MICHAEL JOHN CHICKEN ANY OLD BOX LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
MICHAEL JOHN CHICKEN MD (NEWTON AYCLIFFE) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2016-08-30
MICHAEL JOHN CHICKEN CNMC PROPERTIES LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
MICHAEL JOHN CHICKEN TIME BUSINESS CENTRES LIMITED Director 2012-06-12 CURRENT 2012-06-12 Liquidation
MICHAEL JOHN CHICKEN MP PROPERTY NOMINEE CO LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MICHAEL JOHN CHICKEN GREEN POWER PLANT (GP) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MD (WORCESTER) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2017-02-07
MICHAEL JOHN CHICKEN MD (NEWCASTLE) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MACCLESFIELD CPIF (GP) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MD (CRAWLEY) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2017-02-07
MICHAEL JOHN CHICKEN CP DISTRIBUTION READING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2017-01-31
MICHAEL JOHN CHICKEN CP DISTRIBUTION 2 (GP) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Dissolved 2017-01-31
MICHAEL JOHN CHICKEN MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
MICHAEL JOHN CHICKEN WASTE TO ENERGY (GP) LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
MICHAEL JOHN CHICKEN CLIFFE PROPERTY INVESTMENTS LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
MICHAEL JOHN CHICKEN CP DISTRIBUTION 1 (GP) LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
MICHAEL JOHN CHICKEN WASTE TO ENERGY COMPANY (KESZCZOW) LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active
MICHAEL JOHN CHICKEN MERCHANT 67 (GP) LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN IBCN LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2014-06-06
MICHAEL JOHN CHICKEN IBCL LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2014-06-06
MICHAEL JOHN CHICKEN IBCG LIMITED Director 2008-07-14 CURRENT 2008-07-14 Dissolved 2014-06-06
MICHAEL JOHN CHICKEN MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED Director 2008-04-28 CURRENT 2008-02-04 Active
MICHAEL JOHN CHICKEN MERCHANT 66 (GP) LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2013-12-24
MICHAEL JOHN CHICKEN MERCHANT ANGLO (AMAZON PARK) GP LIMITED Director 2008-02-25 CURRENT 2008-02-04 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT DEVELOPMENTS (LOW MILL) LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
MICHAEL JOHN CHICKEN MERCHANT 65 (GP) LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active
MICHAEL JOHN CHICKEN GERMAN PROPERTY PARTNERSHIP 64 (GP) LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT DEVELOPMENT 1 LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
MICHAEL JOHN CHICKEN MERCHANT DEVELOPMENT 2 LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
MICHAEL JOHN CHICKEN CREWKERNE PROPERTY PARTNERSHIP 61 (GP) LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
MICHAEL JOHN CHICKEN THE PASSAU PROPERTY (GP) LIMITED Director 2006-12-20 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT PLACE DEVELOPMENTS LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
MICHAEL JOHN CHICKEN DERBY PROPERTY PARTNERSHIP 59 (GP) LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2013-12-31
MICHAEL JOHN CHICKEN THE COTTBUS PROPERTY (GP) LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MICHAEL JOHN CHICKEN THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN THE FIXED INCREASE PROPERTY PORTFOLIO 57 (GP) LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN CRAWLEY PROPERTY PARTNERSHIP 56 (GP) LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2013-12-31
MICHAEL JOHN CHICKEN THE SECOND GERMAN PROPERTY PORTFOLIO (GP) LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN INNOVATE PROPERTY PARTNERSHIP 49 (GP) LIMITED Director 2005-09-19 CURRENT 2005-09-19 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN THE GERMAN PROPERTY PORTFOLIO (GP) LIMITED Director 2005-08-18 CURRENT 2005-08-18 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN THE GERMAN SUPERMARKET PORTFOLIO (GP) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT UNDERWRITING LIMITED Director 2005-06-10 CURRENT 2005-06-10 Dissolved 2014-06-24
MICHAEL JOHN CHICKEN RAMSGATE PROPERTY PARTNERSHIP 44 (GP) LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN THE JULICH SHOPPING CENTRE (GP) LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN AVERY PROPERTY PARTNERSHIP 42 (GP) LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN BRISTOL PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN GILLINGHAM PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN ROCHESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN PETERBOROUGH PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-10-08 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN CIRENCESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN CAMBRIDGE PROPERTY PARTNERSHIP 36 (GP) LIMITED Director 2004-01-22 CURRENT 2004-01-22 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED Director 2003-11-17 CURRENT 2003-11-17 Dissolved 2016-10-11
MICHAEL JOHN CHICKEN PROPERTY PARTNERSHIP SECRETARIES LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active
MICHAEL JOHN CHICKEN DONCASTER PROPERTY PARTNERSHIP 27 (GP) LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN PORTFOLIO PARTNERSHIP 21 (GP) LIMITED Director 2002-07-09 CURRENT 2002-07-09 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN PROPERTY SECRETARIES LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active
MICHAEL JOHN CHICKEN CHERTSEY PROPERTY PARTNERSHIP 20 (GP) LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN RANDOM HARVEST MANAGERS LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT PLACE LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT PLACE CORPORATE FINANCE LIMITED Director 1998-07-21 CURRENT 1998-07-21 Active
WILLIAM CORTIS GAIR CROOKHAM CARE VILLAGE (NH) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
WILLIAM CORTIS GAIR PHOENIX RETIREMENT HOMES LTD Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
WILLIAM CORTIS GAIR CROOKHAM CARE VILLAGE LIMITED Director 2016-01-04 CURRENT 2016-01-04 Liquidation
WILLIAM CORTIS GAIR ST MARK HOMES PLC Director 2000-01-20 CURRENT 1999-08-10 Active
SEAN ANTHONY RYAN ST MARK CONTRACTS LIMITED Director 2016-11-29 CURRENT 2003-09-15 Active
SEAN ANTHONY RYAN PEER TO PEER PROPERTY LENDING LIMITED Director 2014-04-28 CURRENT 2014-04-17 Active
SEAN ANTHONY RYAN THE PROPERTY BOX LOAN COMPANY PLC Director 2013-05-17 CURRENT 2013-05-17 Active
SEAN ANTHONY RYAN ST MARK HOMES PLC Director 1999-10-01 CURRENT 1999-08-10 Active
SEAN ANTHONY RYAN BURFORD HOMES LTD Director 1998-01-01 CURRENT 1997-03-26 Dissolved 2013-11-05
BERNARD JOSEPH TANSEY LUKES SQUARE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
BERNARD JOSEPH TANSEY MIZEN (HOUNSLOW) LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY MIZEN DESIGN/BUILD LTD. Director 1991-12-31 CURRENT 1986-07-01 In Administration
BERNARD JOSEPH TANSEY SALTEES PROPERTIES LIMITED Director 1991-10-02 CURRENT 1988-04-15 In Administration

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
2016-07-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-19DS01APPLICATION FOR STRIKING-OFF
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0117/02/16 FULL LIST
2015-09-07SH20STATEMENT BY DIRECTORS
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07SH1907/09/15 STATEMENT OF CAPITAL GBP 1
2015-09-07CAP-SSSOLVENCY STATEMENT DATED 29/06/15
2015-09-07RES06REDUCE ISSUED CAPITAL 29/06/2015
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-03-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-23RES02REREG PLC TO PRI; RES02 PASS DATE:14/03/2015
2015-03-23RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-03-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-19AR0117/02/15 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1536640.5
2014-03-10AR0117/02/14 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0117/02/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHICKEN / 17/04/2012
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH TANSEY / 17/04/2012
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY RYAN / 17/04/2012
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CORTIS GAIR / 17/04/2012
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY BERNARD TANSEY / 17/04/2012
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0117/02/12 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0117/02/11 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0125/01/10 FULL LIST
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-20AUDAUDITOR'S RESIGNATION
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-10-06225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-07363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-10363sRETURN MADE UP TO 04/02/03; NO CHANGE OF MEMBERS
2002-04-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-21363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 8 BAKER STREET LONDON W1M 1DA
2000-02-24363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-1688(2)RAD 14/12/98--------- £ SI 16000@.5
1999-07-1688(2)RAD 06/04/99--------- £ SI 1500@.5=750 £ IC 224500/225250
1999-07-1688(2)RAD 24/03/99--------- £ SI 160500@.5=80250 £ IC 311250/391500
1999-07-1688(2)RAD 30/04/99--------- £ SI 172000@.5=86000 £ IC 225250/311250
1999-07-1688(2)RAD 26/11/98--------- £ SI 1023000@.5
1999-06-3088(2)RAD 05/04/99--------- £ SI 186000@.5=93000 £ IC 1443640/1536640
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-20363(288)SECRETARY RESIGNED
1999-04-20363sRETURN MADE UP TO 18/02/99; BULK LIST AVAILABLE SEPARATELY
1999-03-02PROSPPROSPECTUS
1999-02-24123NC INC ALREADY ADJUSTED 20/08/98
1998-09-15288aNEW SECRETARY APPOINTED
1998-09-10PROSPPROSPECTUS
1998-09-07288aNEW DIRECTOR APPOINTED
1998-08-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/98
1998-08-25288bDIRECTOR RESIGNED
1998-08-25288aNEW DIRECTOR APPOINTED
1998-08-25ORES04£ NC 3000050/5500050 20/0
1998-08-25SRES01ADOPT MEM AND ARTS 20/08/98
1998-08-24225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/09/98
1998-08-19SRES01ADOPT MEM AND ARTS 06/08/98
1998-08-19ORES04NC INC ALREADY ADJUSTED 06/08/98
1998-08-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/98
1998-08-14CERTNMCOMPANY NAME CHANGED MIZEN HOMES I PLC CERTIFICATE ISSUED ON 17/08/98
1998-08-11CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1998-08-11117APPLICATION COMMENCE BUSINESS
1998-08-11123£ NC 1000000/3000050 06/08/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ST MARK HOMES CAPITAL 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 ST MARK HOMES CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING CONTRACT 2003-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
SUB-MORTGAGE 2003-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ST MARK HOMES CAPITAL LIMITED registering or being granted any patents
Domain Names

ST MARK HOMES CAPITAL LIMITED owns 1 domain names.

stmarkhomes.co.uk  

Trademarks
We have not found any records of ST MARK HOMES CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARK HOMES CAPITAL 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 (41201 - Construction of commercial buildings) as ST MARK HOMES CAPITAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ST MARK HOMES CAPITAL 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 ST MARK HOMES CAPITAL 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 ST MARK HOMES CAPITAL 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.