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

ST. PAUL'S MEWS LIMITED

2 Merchants Drive, Carlisle, CUMBRIA, CA3 0JW,
Company Registration Number
02233221
Private Limited Company
Active

Company Overview

About St. Paul's Mews Ltd
ST. PAUL'S MEWS LIMITED was founded on 1988-03-21 and has its registered office in Carlisle. The organisation's status is listed as "Active". St. Paul's Mews Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. PAUL'S MEWS LIMITED
 
Legal Registered Office
2 Merchants Drive
Carlisle
CUMBRIA
CA3 0JW
Other companies in W1T
 
Filing Information
Company Number 02233221
Company ID Number 02233221
Date formed 1988-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 16:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PAUL'S MEWS 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 ST. PAUL'S MEWS LIMITED

Current Directors
Officer Role Date Appointed
LEAFLYN SUZANNE KEEBLE
Director 2017-05-19
OLIVER ROOK
Director 2017-07-16
PHILIP ANTONY SMITH
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SAMIA MURGIAN
Company Secretary 2011-03-21 2017-05-19
GARETH JOHN EVANS
Director 2017-05-19 2017-05-19
SALLY KAY EVANS
Director 2017-05-19 2017-05-19
GRAHAM HOWARD HEDGER
Director 2011-03-21 2017-05-19
ST PAUL'S MEWS (ISLINGTON) LIMITED
Director 2016-11-01 2017-05-19
TERRACE HILL (SECRETARIES) LIMITED
Company Secretary 2006-07-31 2011-03-21
MIRANDA ANNE KELLY
Director 2006-07-31 2011-03-21
THOMAS GERARD WALSH
Director 2009-07-06 2011-03-21
ALISTAIR BARCLAY WILSON
Director 2007-06-15 2009-07-06
DONALD ROSS MACDONALD
Director 2006-07-31 2007-06-15
WENDY MORRISON
Company Secretary 2005-03-01 2006-07-31
ANDREW JAMES HUTCHINSON
Director 2005-03-01 2006-07-31
WENDY MORRISON
Director 2005-03-01 2006-07-31
GRAHAM JOHN WADDELL
Company Secretary 2003-04-07 2005-03-01
AT HOME NATIONWIDE LTD
Director 1991-02-06 2005-03-01
GRAHAM JOHN WADDELL
Director 2003-04-07 2005-03-01
ANTHONY JOHN ALEXANDER
Company Secretary 2001-05-30 2003-04-07
ANTHONY JOHN ALEXANDER
Director 2002-10-30 2003-04-07
KAREN ALICE EXCELL
Company Secretary 1991-02-06 2001-05-30
PETER JOHN ADAMS
Director 1991-02-06 2001-05-30
ENERGY ESTATES LIMITED
Director 1991-10-04 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTONY SMITH NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2018-03-26 CURRENT 2014-12-30 Active
PHILIP ANTONY SMITH AMICURA CHORLEY LIMITED Director 2018-03-26 CURRENT 2014-12-29 Active
PHILIP ANTONY SMITH AMICURA HASLINGDEN LIMITED Director 2018-03-26 CURRENT 2015-05-19 Active
PHILIP ANTONY SMITH BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
PHILIP ANTONY SMITH RIVERSIDE HOUSE PROPCO LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
PHILIP ANTONY SMITH ECG GUEST SERVICES LIMITED Director 2016-02-15 CURRENT 2010-04-15 Active - Proposal to Strike off
PHILIP ANTONY SMITH EAGLE VIEW CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-07-31 Liquidation
PHILIP ANTONY SMITH PAPILLON CARE LIMITED Director 2016-02-15 CURRENT 2002-11-22 Active
PHILIP ANTONY SMITH EXPRESS CARE (GUEST SERVICES) LIMITED Director 2016-02-15 CURRENT 2002-10-15 Liquidation
PHILIP ANTONY SMITH EXECUTIVE HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2003-07-31 Liquidation
PHILIP ANTONY SMITH CROSSCO (1334) LIMITED Director 2016-02-15 CURRENT 2013-07-24 Liquidation
PHILIP ANTONY SMITH CROSSCO (1333) LIMITED Director 2016-02-15 CURRENT 2013-07-24 Liquidation
PHILIP ANTONY SMITH BUTTERFLY GROUP HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2014-10-09 Active
PHILIP ANTONY SMITH SYSTEM CYCLE LIMITED Director 2016-02-15 CURRENT 1995-04-19 Liquidation
PHILIP ANTONY SMITH SALCO HOMES LIMITED Director 2016-02-15 CURRENT 1997-07-28 Liquidation
PHILIP ANTONY SMITH SOVEREIGN CARE HOMES LIMITED Director 2016-02-15 CURRENT 2014-10-14 Liquidation
PHILIP ANTONY SMITH CROSSCO (1332) LIMITED Director 2016-02-15 CURRENT 2013-06-26 Liquidation
PHILIP ANTONY SMITH HILLCREST CARE HOMES LIMITED Director 2016-02-15 CURRENT 1993-01-15 Liquidation
PHILIP ANTONY SMITH MARIPOSA CARE LIMITED Director 2016-02-15 CURRENT 1994-03-02 Active
PHILIP ANTONY SMITH WINDMILL HILLS CARE HOME LIMITED Director 2016-02-15 CURRENT 1996-02-23 Liquidation
PHILIP ANTONY SMITH EXPRESS CARE LIMITED Director 2016-02-15 CURRENT 2006-02-27 Liquidation
PHILIP ANTONY SMITH BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2016-02-15 CURRENT 2015-07-07 Active
PHILIP ANTONY SMITH RIVERSIDE HOUSE (MORPETH) LIMITED Director 2012-10-30 CURRENT 2012-09-07 Active
PHILIP ANTONY SMITH THE RED CLOVER PARTNERSHIP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH RED CLOVER HEALTHCARE SERVICES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH RED CLOVER CONSULTING LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH SAMUEL THOMPSON CORPORATE LIMITED Director 2012-05-01 CURRENT 2012-05-01 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
2023-10-11CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-12DIRECTOR APPOINTED MR PHILIP ANTONY SMITH
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRISCILLA JOEKES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DUNFORD
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DUNFORD
2022-03-01AP01DIRECTOR APPOINTED WEN LI
2021-12-29Amended mirco entity accounts made up to 2021-05-31
2021-12-29AAMDAmended mirco entity accounts made up to 2021-05-31
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-11-03PSC08Notification of a person with significant control statement
2021-11-03PSC07CESSATION OF ST PAUL'S MEWS (ISLINGTON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR COLIN ALISTAIR MECUM FLEMING
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LEAFLYN SUZANNE KEEBLE
2019-12-02AP01DIRECTOR APPOINTED MR ANDREW JAMES DUNFORD
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 60
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED OLIVER ROOK
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KAY EVANS
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 30 City Road London EC1Y 2AB
2017-05-31AP01DIRECTOR APPOINTED MRS SALLY KAY EVANS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEDGER
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ST PAUL'S MEWS (ISLINGTON) LIMITED
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS
2017-05-31AP01DIRECTOR APPOINTED DR GARETH JOHN EVANS
2017-05-31AP01DIRECTOR APPOINTED LEAFLYN SUZANNE KEEBLE
2017-05-31AP01DIRECTOR APPOINTED MR PHILIP ANTONY SMITH
2017-05-31TM02Termination of appointment of Samia Murgian on 2017-05-19
2017-05-30RES01ADOPT ARTICLES 30/05/17
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-20RP04AR01Second filing of the annual return made up to 2015-10-04
2016-12-20ANNOTATIONClarification
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-03AP02Appointment of St Paul's Mews (Islington) Limited as director on 2016-11-01
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 60
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 60
2015-10-22AR0104/10/15 FULL LIST
2015-10-22AR0104/10/15 FULL LIST
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 58-60 Berners Street London W1T 3JS
2015-03-10AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 60
2014-10-08AR0104/10/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-09AR0104/10/13 FULL LIST
2013-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-10-09AR0104/10/12 FULL LIST
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-22AR0104/10/11 FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE RESIDENTIAL SUITE C/O TERRACE HILL GROUP PLC NO 1 PORTLAND PLACE LONDON W1B 1PN
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY TERRACE HILL (SECRETARIES) LIMITED
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA KELLY
2011-04-11AP03SECRETARY APPOINTED SAMIA MURGIAN
2011-04-11AP01DIRECTOR APPOINTED GRAHAM HEDGER
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-30AR0104/10/10 FULL LIST
2010-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 24/11/2009
2010-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-05AR0104/10/09 FULL LIST
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 05/11/2009
2009-08-10288aDIRECTOR APPOINTED MR THOMAS GERARD WALSH
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WILSON
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-23363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-25363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-20363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: NATIONWIDE HOUSE PIPERS WAY SWINDON SN38 1NW
2006-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-28363aRETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS
2005-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-20363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-10-18363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-12-23363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 30 ST PAULS MEWS LONDON NW1 9TN
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-11-01363aRETURN MADE UP TO 04/10/01; NO CHANGE OF MEMBERS
2001-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
2001-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
2001-09-03363aRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
2001-09-03363aRETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS
2001-09-03288cDIRECTOR'S PARTICULARS CHANGED
2001-09-03363aRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
2001-09-03363aRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-09-03363aRETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 ST. PAUL'S MEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 60
Current Assets 2012-06-01 £ 60
Debtors 2012-06-01 £ 60
Shareholder Funds 2012-06-01 £ 60

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. PAUL'S MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PAUL'S MEWS LIMITED
Trademarks
We have not found any records of ST. PAUL'S MEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PAUL'S MEWS 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 (74990 - Non-trading company) as ST. PAUL'S MEWS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ST. PAUL'S MEWS 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. PAUL'S MEWS 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. PAUL'S MEWS 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.