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

STEADYCONTRAST LIMITED

REDHILL AERODROME, KINGS MILL LANE, REDHILL, RH1 5JZ,
Company Registration Number
03715496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Steadycontrast Ltd
STEADYCONTRAST LIMITED was founded on 1999-02-18 and has its registered office in Redhill. The organisation's status is listed as "Active - Proposal to Strike off". Steadycontrast Limited is a Private Limited Company registered in ENGLAND 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
STEADYCONTRAST LIMITED
 
Legal Registered Office
REDHILL AERODROME
KINGS MILL LANE
REDHILL
RH1 5JZ
Other companies in RH1
 
Filing Information
Company Number 03715496
Company ID Number 03715496
Date formed 1999-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 08:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEADYCONTRAST 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 STEADYCONTRAST LIMITED

Current Directors
Officer Role Date Appointed
JAMES LORT HOWELL-RICHARDSON
Company Secretary 2018-06-01
ALAN WILLIAM GEORGE CORBETT
Director 2015-10-17
JAMES LORT HOWELL-RICHARDSON
Director 2014-02-06
RICHARD JAMES LAKE
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN AUGUSTUS HUXFORD
Director 2012-08-01 2018-01-31
CARL WILLIAM DIXON
Director 2016-04-28 2017-07-10
MICHAEL MURDOCH IMLACH
Director 2014-02-06 2016-04-18
ALLAN RUSSELL BOWIE
Director 2014-02-06 2015-10-07
MANCHESTER PROFESSIONAL SERVICES LIMITED
Company Secretary 2008-11-12 2012-08-01
CHARLES THOMAS CORNISH
Director 2010-10-01 2012-08-01
JOHN KENNETH O'TOOLE
Director 2012-01-16 2012-08-01
NEIL PHILIP THOMPSON
Director 2011-10-27 2012-08-01
KENNETH DUNCAN
Director 2008-03-10 2011-02-17
GEOFFREY MUIRHEAD
Director 1999-06-09 2010-09-30
ROWENA BURNS
Company Secretary 1999-06-09 2008-03-13
ROWENA BURNS
Director 1999-06-09 2008-03-13
DAVID ARTHUR TEALE
Director 1999-06-09 2004-03-17
DAVID REDVERS EDMONDSON
Director 1999-04-06 2001-09-21
CHRISTOPHER HUGH REDFORD
Company Secretary 1999-04-06 1999-06-09
RICHARD WINSTON JENNER
Director 1999-04-06 1999-06-09
CHRISTOPHER HUGH REDFORD
Director 1999-04-06 1999-06-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-02-18 1999-04-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-02-18 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM GEORGE CORBETT BRISTOW AVIATION HOLDINGS LIMITED Director 2017-07-01 CURRENT 1996-08-06 Active
ALAN WILLIAM GEORGE CORBETT SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2017-06-26 CURRENT 2002-01-31 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AVIA QUEST LIMITED Director 2017-06-26 CURRENT 2003-06-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW AIRCRAFT LEASING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ALAN WILLIAM GEORGE CORBETT CALEDONIAN HELICOPTERS LIMITED Director 2016-04-21 CURRENT 1970-07-21 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW AERIAL SOLUTIONS LIMITED Director 2015-11-03 CURRENT 2006-09-11 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT UNITED HELICOPTERS LIMITED Director 2015-11-03 CURRENT 1955-07-22 Active
ALAN WILLIAM GEORGE CORBETT AIR SOUTH WEST LIMITED Director 2015-10-17 CURRENT 2003-01-15 Active
ALAN WILLIAM GEORGE CORBETT AIR KILROE LIMITED Director 2015-10-17 CURRENT 1995-03-28 In Administration
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (UK) LIMITED Director 2015-10-17 CURRENT 1997-11-19 In Administration
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (EUROPE) LIMITED Director 2015-10-17 CURRENT 1998-07-01 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2015-10-17 CURRENT 2000-10-03 Active
ALAN WILLIAM GEORGE CORBETT EASTERNHILL ESTATES LTD Director 2015-10-17 CURRENT 2006-07-10 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS SHARE PLAN LIMITED Director 2015-10-17 CURRENT 2007-12-12 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2015-10-17 CURRENT 1987-10-08 Active
ALAN WILLIAM GEORGE CORBETT THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-07-15 CURRENT 1973-06-25 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW TECHNICAL SERVICES LIMITED Director 2015-05-18 CURRENT 1953-06-06 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTER GROUP LIMITED Director 2015-05-15 CURRENT 1991-08-29 Active
ALAN WILLIAM GEORGE CORBETT BGI AVIATION TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2014-11-28 CURRENT 2011-03-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS LIMITED Director 2014-11-28 CURRENT 1955-06-24 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED Director 2014-11-28 CURRENT 1958-05-12 Active
ALAN WILLIAM GEORGE CORBETT HOUSE OF TURIN LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
JAMES LORT HOWELL-RICHARDSON BRISTOW SOUTHEAST ASIA LIMITED Director 2014-11-28 CURRENT 2007-10-16 Active
JAMES LORT HOWELL-RICHARDSON SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2014-11-28 CURRENT 2002-01-31 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON AIR SOUTH WEST LIMITED Director 2014-02-06 CURRENT 2003-01-15 Active
JAMES LORT HOWELL-RICHARDSON AIR KILROE LIMITED Director 2014-02-06 CURRENT 1995-03-28 In Administration
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (UK) LIMITED Director 2014-02-06 CURRENT 1997-11-19 In Administration
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (EUROPE) LIMITED Director 2014-02-06 CURRENT 1998-07-01 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2014-02-06 CURRENT 2000-10-03 Active
JAMES LORT HOWELL-RICHARDSON EASTERNHILL ESTATES LTD Director 2014-02-06 CURRENT 2006-07-10 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS SHARE PLAN LIMITED Director 2014-02-06 CURRENT 2007-12-12 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2014-02-06 CURRENT 1987-10-08 Active
JAMES LORT HOWELL-RICHARDSON BRISTOW STAFF PENSION SCHEME TRUSTEES LIMITED Director 2012-02-08 CURRENT 1991-11-18 Active
RICHARD JAMES LAKE AIRINVEST HOLDINGS LTD Director 2016-11-15 CURRENT 2016-03-22 Dissolved 2018-05-15
RICHARD JAMES LAKE HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2012-08-01 CURRENT 1987-10-08 Active
RICHARD JAMES LAKE AIR SOUTH WEST LIMITED Director 2010-11-30 CURRENT 2003-01-15 Active
RICHARD JAMES LAKE EASTERN AIRWAYS SHARE PLAN LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
RICHARD JAMES LAKE EASTERNHILL ESTATES LTD Director 2006-07-21 CURRENT 2006-07-10 Active
RICHARD JAMES LAKE EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2000-10-03 CURRENT 2000-10-03 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
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-11DS01Application to strike the company off the register
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-13AP03Appointment of Mr James Lort Howell-Richardson as company secretary on 2018-06-01
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN AUGUSTUS HUXFORD
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAM DIXON
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-04AP01DIRECTOR APPOINTED MR CARL WILLIAM DIXON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURDOCH IMLACH
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-30AP01DIRECTOR APPOINTED MR ALAN WILLIAM GEORGE CORBETT
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL BOWIE
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-30AP01DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2014-05-30AP01DIRECTOR APPOINTED MR MICHAEL MURDOCH IMLACH
2014-05-30AP01DIRECTOR APPOINTED MR JAMES LORT HOWELL-RICHARDSON
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0118/02/14 ANNUAL RETURN FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM Humberside International Airport Humberside International Airport Kirmington North Lincs DN39 6YH England
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-24AR0118/02/13 ANNUAL RETURN FULL LIST
2013-05-24CH01Director's details changed for Bryan Augustus Bryant on 2013-05-24
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 4TH FLOOR OLYMPIC HOUSE MANCHESTER AIRPORT MANCHESTER M90 1QX
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'TOOLE
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CORNISH
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY MANCHESTER PROFESSIONAL SERVICES LIMITED
2012-08-10AP01DIRECTOR APPOINTED RICHARD JAMES LAKE
2012-08-10AP01DIRECTOR APPOINTED BRYAN AUGUSTUS BRYANT
2012-04-04AR0118/02/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED JOHN KENNETH O'TOOLE
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-07AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2011-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LIMITED / 18/02/2011
2011-02-23AR0118/02/11 FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN
2010-10-06AP01DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-30AR0118/02/10 NO CHANGES
2009-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-25288aSECRETARY APPOINTED MANCHESTER PROFESSIONAL SERVICES LIMITED
2008-11-13363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 6TH FLOOR OLYMPIC HOUSE MANCHESTER AIRPORT MANCHESTER M90 1QX
2008-05-15288aDIRECTOR APPOINTED KENNETH DUNCAN
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROWENA BURNS
2007-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-09363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: HUMBERSIDE INTERNATIONAL AIRPORT KIRMINGTON NORTH LINCOLNSHIRE DN39 6YH
2005-02-28363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-04-02RES13DEBENTURE 24/03/04
2004-03-26288bDIRECTOR RESIGNED
2004-03-24363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-06363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-03-14225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-02288bDIRECTOR RESIGNED
1999-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6298
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498
MortgagesNumMortCharges4.6399
MortgagesNumMortOutstanding1.9299
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.7098
MortgagesNumMortCharges4.6399
MortgagesNumMortOutstanding1.9299
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.7098
MortgagesNumMortCharges4.6399
MortgagesNumMortOutstanding1.9299
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.7098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of STEADYCONTRAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEADYCONTRAST LIMITED
Trademarks
We have not found any records of STEADYCONTRAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEADYCONTRAST 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 (68209 - Other letting and operating of own or leased real estate) as STEADYCONTRAST LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STEADYCONTRAST 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 STEADYCONTRAST 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 STEADYCONTRAST 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.