Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOFORD GREAT CHARLES STREET LIMITED
Company Information for

STOFORD GREAT CHARLES STREET LIMITED

67 NEWHALL STREET, BIRMINGHAM, B3,
Company Registration Number
06356328
Private Limited Company
Dissolved

Dissolved 2015-08-25

Company Overview

About Stoford Great Charles Street Ltd
STOFORD GREAT CHARLES STREET LIMITED was founded on 2007-08-30 and had its registered office in 67 Newhall Street. The company was dissolved on the 2015-08-25 and is no longer trading or active.

Key Data
Company Name
STOFORD GREAT CHARLES STREET LIMITED
 
Legal Registered Office
67 NEWHALL STREET
BIRMINGHAM
 
Filing Information
Company Number 06356328
Date formed 2007-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-08-25
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2015-09-11 03:27:20
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 STOFORD GREAT CHARLES STREET LIMITED

Current Directors
Officer Role Date Appointed
JULIE CRAIG
Company Secretary 2007-08-31
JONATHAN WILLIAM ANDREWS
Director 2007-08-31
DAVID ANDREW BROWN
Director 2014-06-26
JULIE CRAIG
Director 2013-06-10
DOMINIC PETER STOKES
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2007-08-30 2007-08-31
HBJGW INCORPORATIONS LIMITED
Director 2007-08-30 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CRAIG STOFORD VENTURES LIMITED Company Secretary 2007-11-29 CURRENT 2007-06-13 Dissolved 2017-01-03
JULIE CRAIG TIPPING STREET LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
JULIE CRAIG STOFORD DEVELOPMENTS LIMITED Company Secretary 2007-01-10 CURRENT 1996-04-30 Active
JULIE CRAIG WHITE ROCK PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
JULIE CRAIG STOFORD PROJECTS LIMITED Company Secretary 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JULIE CRAIG NEW WOOD SECURITIES LIMITED Company Secretary 2003-09-05 CURRENT 1997-09-24 Liquidation
JULIE CRAIG NEW WOOD PROPERTIES LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Liquidation
JONATHAN WILLIAM ANDREWS MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY Director 2017-06-27 CURRENT 2012-09-17 Liquidation
JONATHAN WILLIAM ANDREWS SMALL FRY ANIMATIONS LIMITED Director 2016-08-26 CURRENT 2016-08-02 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS GRAND UNION STUDIOS LIMITED Director 2015-09-14 CURRENT 2009-08-06 Active
JONATHAN WILLIAM ANDREWS PUBLIC ARTIST LIMITED C.I.C. Director 2015-03-26 CURRENT 2015-03-26 Active
JONATHAN WILLIAM ANDREWS STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
JONATHAN WILLIAM ANDREWS STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
JONATHAN WILLIAM ANDREWS NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
JONATHAN WILLIAM ANDREWS STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
JONATHAN WILLIAM ANDREWS TIPPING STREET LIMITED Director 2008-11-13 CURRENT 2007-02-23 Dissolved 2015-06-30
JONATHAN WILLIAM ANDREWS STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
JONATHAN WILLIAM ANDREWS STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JONATHAN WILLIAM ANDREWS REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
JONATHAN WILLIAM ANDREWS FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
DAVID ANDREW BROWN TIPPING STREET LIMITED Director 2014-06-26 CURRENT 2007-02-23 Dissolved 2015-06-30
DAVID ANDREW BROWN STOFORD RETAIL LIMITED Director 2014-06-26 CURRENT 2007-10-22 Dissolved 2016-02-23
DAVID ANDREW BROWN STOFORD GORCOTT LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
DAVID ANDREW BROWN STOFORD WOLVERHAMPTON LIMITED Director 2011-03-01 CURRENT 2010-09-21 Dissolved 2015-07-21
DAVID ANDREW BROWN STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DAVID ANDREW BROWN STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DAVID ANDREW BROWN STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
DAVID ANDREW BROWN REVURBAN PARKSIDE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
DAVID ANDREW BROWN REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
JULIE CRAIG STOFORD WORCESTER PLOT 2A LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 9 LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
JULIE CRAIG STOFORD CRAMLINGTON LIMITED Director 2018-03-29 CURRENT 2016-11-15 Active - Proposal to Strike off
JULIE CRAIG STOFORD STONE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
JULIE CRAIG STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JULIE CRAIG STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JULIE CRAIG STOFORD GADBROOK LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
JULIE CRAIG STOFORD EAST MIDLANDS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 10A LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 2B LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 8A LIMITED Director 2017-05-18 CURRENT 2015-09-22 Active
JULIE CRAIG STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2017-05-03 CURRENT 2015-09-07 Active - Proposal to Strike off
JULIE CRAIG GALLAN STOFORD LIVERPOOL LIMITED Director 2017-05-02 CURRENT 2012-08-23 Active
JULIE CRAIG STOFORD THAME (GROVES) LIMITED Director 2017-04-08 CURRENT 2014-03-03 Active - Proposal to Strike off
JULIE CRAIG STOFORD HEMEL LIMITED Director 2017-03-20 CURRENT 2012-12-10 Active - Proposal to Strike off
JULIE CRAIG STOFORD GORCOTT LIMITED Director 2017-03-20 CURRENT 2013-03-18 Active
JULIE CRAIG STOFORD THAME (WINDLES) LIMITED Director 2017-03-20 CURRENT 2014-03-03 Active - Proposal to Strike off
JULIE CRAIG GALLAN STOFORD IRLAM LIMITED Director 2017-03-10 CURRENT 2013-06-04 Active - Proposal to Strike off
JULIE CRAIG STOFORD WIGAN LIMITED Director 2017-03-01 CURRENT 2015-06-18 Active - Proposal to Strike off
JULIE CRAIG STOFORD WIDNES LIMITED Director 2017-01-01 CURRENT 2015-05-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( WINYATES ) LIMITED Director 2016-12-01 CURRENT 2014-12-16 Active
JULIE CRAIG STOFORD BOURNEMOUTH LIMITED Director 2016-12-01 CURRENT 2015-03-24 Active - Proposal to Strike off
JULIE CRAIG ST MICHAEL'S C OF E PRIMARY ACADEMY, HANDSWORTH Director 2016-09-25 CURRENT 2012-08-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( THAME STRATEGIC LAND ) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JULIE CRAIG STOFORD (WOBASTON) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD (NORTHAMPTON) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
JULIE CRAIG GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JULIE CRAIG REDDITCH GATEWAY INFRASTRUCTURE LIMITED Director 2015-11-10 CURRENT 2015-02-13 Active
JULIE CRAIG WORCESTER SIX MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
JULIE CRAIG STOFORD EMERSONS ( ALD ) LIMITED Director 2015-10-20 CURRENT 2015-02-16 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( WORCESTER ) LIMITED Director 2015-06-01 CURRENT 2014-09-10 Active
JULIE CRAIG CHOICES BUILDING CONTRACTORS LIMITED Director 2015-02-10 CURRENT 2012-02-27 Dissolved 2015-07-07
JULIE CRAIG COTMORE PARK THAME MANAGEMENT COMPANY LTD Director 2015-02-04 CURRENT 2015-02-04 Active
JULIE CRAIG GALLAN STOFORD AVONMOUTH LIMITED Director 2013-06-10 CURRENT 2010-07-06 Dissolved 2015-07-14
JULIE CRAIG STOFORD WOLVERHAMPTON LIMITED Director 2013-06-10 CURRENT 2010-09-21 Dissolved 2015-07-21
JULIE CRAIG STOFORD (BRISTOL) LIMITED Director 2013-06-10 CURRENT 2010-06-24 Dissolved 2016-04-05
JULIE CRAIG STOFORD VENTURES LIMITED Director 2013-06-10 CURRENT 2007-06-13 Dissolved 2017-01-03
JULIE CRAIG STOFORD CARDIFF LIMITED Director 2013-06-10 CURRENT 2010-08-25 Active - Proposal to Strike off
JULIE CRAIG STOFORD PROPERTIES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JULIE CRAIG TIPPING STREET LIMITED Director 2011-06-27 CURRENT 2007-02-23 Dissolved 2015-06-30
JULIE CRAIG STOFORD DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1996-04-30 Active
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES NEWHALL 2016 LIMITED Director 2015-09-22 CURRENT 2005-07-14 Liquidation
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DOMINIC PETER STOKES TIPPING STREET LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD PROJECTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2018-04-04
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation

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
2015-08-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-29DS01APPLICATION FOR STRIKING-OFF
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0130/08/14 FULL LIST
2014-07-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-07-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-06-26AP01DIRECTOR APPOINTED MR DAVID ANDREW BROWN
2013-09-26AR0130/08/13 FULL LIST
2013-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 30/08/2013
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-12AP01DIRECTOR APPOINTED JULIE CRAIG
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 01/02/2013
2012-09-03AR0130/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-31AR0130/08/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011
2010-09-02AR0130/08/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-06225PREVEXT FROM 31/08/2008 TO 30/09/2008
2008-09-05363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11RES13COMPANY BUSINESS 29/11/07
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2007-09-06288bSECRETARY RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STOFORD GREAT CHARLES STREET 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 STOFORD GREAT CHARLES STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-30 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOFORD GREAT CHARLES STREET LIMITED

Intangible Assets
Patents
We have not found any records of STOFORD GREAT CHARLES STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOFORD GREAT CHARLES STREET LIMITED
Trademarks
We have not found any records of STOFORD GREAT CHARLES STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOFORD GREAT CHARLES STREET 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 (68100 - Buying and selling of own real estate) as STOFORD GREAT CHARLES STREET LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STOFORD GREAT CHARLES STREET 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 STOFORD GREAT CHARLES STREET 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 STOFORD GREAT CHARLES STREET 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.