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

STRAITON PARK LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
03117235
Private Limited Company
Active

Company Overview

About Straiton Park Ltd
STRAITON PARK LIMITED was founded on 1995-10-23 and has its registered office in London. The organisation's status is listed as "Active". Straiton Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRAITON PARK LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in HA9
 
Filing Information
Company Number 03117235
Company ID Number 03117235
Date formed 1995-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765340917  GB335743004  
Last Datalog update: 2023-11-06 08:27:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAITON PARK LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES 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 STRAITON PARK LIMITED

Current Directors
Officer Role Date Appointed
MARY ANNE MCADAM
Company Secretary 2018-01-04
COLIN MICHAEL MCLACHLAN
Director 2017-10-27
YOGESH PATEL
Director 1996-09-02
RODERICK MCKENZIE PETRIE
Director 2017-10-27
MARGARET RUTH ROLWEGAN
Director 1996-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ALAN QUINSEY
Company Secretary 2013-10-04 2017-10-27
THOMAS FREDERICK TEVIOT HARRISON
Director 1995-10-23 2017-10-27
NEIL ALAN QUINSEY
Director 2013-10-04 2017-10-27
MALCOLM HENRY ROBSON
Company Secretary 1999-02-08 2013-09-19
MALCOLM HENRY ROBSON
Director 2005-02-08 2013-09-19
AILEEN PRINGLE
Director 1999-02-15 2004-11-19
ROBERT HUTHERSALL
Company Secretary 1996-09-25 1999-02-08
ROBERT HUTHERSALL
Director 1996-10-07 1999-02-08
KAREN MARION HELGA APPLEBY
Company Secretary 1995-10-23 1996-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-23 1995-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MCKENZIE PETRIE FIFERS10 LIMITED Director 2017-10-27 CURRENT 2006-10-24 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE PEREGRINE EDINBURGH LIMITED Director 2017-10-27 CURRENT 1991-07-09 Active
RODERICK MCKENZIE PETRIE HALECROWN PROPERTIES LIMITED Director 2017-08-03 CURRENT 2017-05-30 Active
RODERICK MCKENZIE PETRIE HDH 2016 LIMITED Director 2017-02-06 CURRENT 2016-11-23 Active
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DUMBARTON LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE AB AMENITY ASSETS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE ST. VINCENT STREET (354) LIMITED Director 2013-03-06 CURRENT 2001-11-22 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES LIMITED Director 2012-03-05 CURRENT 2008-09-11 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE HALECROWN PRODUCTS LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE BROWNSTAR ASSOCIATES LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-06-13
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 1) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO.4) LIMITED Director 2012-03-05 CURRENT 1997-12-01 Liquidation
RODERICK MCKENZIE PETRIE BROWNSTONE INVESTMENTS LIMITED Director 2012-01-27 CURRENT 1997-12-01 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS LIMITED Director 2012-01-27 CURRENT 2003-04-09 Active
RODERICK MCKENZIE PETRIE CREST PROPERTY SERVICES LIMITED Director 2012-01-26 CURRENT 1983-01-31 Active
RODERICK MCKENZIE PETRIE ORRMAC (NO:810) LIMITED Director 2012-01-25 CURRENT 1997-03-25 Active
RODERICK MCKENZIE PETRIE HALECREST INVESTMENTS (NO. 2) LIMITED Director 2012-01-25 CURRENT 1992-11-06 Active
RODERICK MCKENZIE PETRIE LORNE PROPERTIES LIMITED Director 2012-01-25 CURRENT 1999-07-08 Active
RODERICK MCKENZIE PETRIE 3SVP LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE SOUTHERN LIMITED Director 2009-03-13 CURRENT 2004-02-12 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE RENFIELD STREET LIMITED Director 2008-10-08 CURRENT 2003-02-10 Active
RODERICK MCKENZIE PETRIE DH BRADFORD LIMITED Director 2008-10-08 CURRENT 2006-06-08 Active
RODERICK MCKENZIE PETRIE DH TORPHICHEN STREET LIMITED Director 2008-10-08 CURRENT 2006-09-12 Active
RODERICK MCKENZIE PETRIE DH GLOUCESTER LIMITED Director 2008-10-08 CURRENT 2005-04-13 Active
RODERICK MCKENZIE PETRIE DH PLYMOUTH LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active
RODERICK MCKENZIE PETRIE DH LIVERPOOL LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DALKEITH LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
RODERICK MCKENZIE PETRIE SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) Director 2007-07-01 CURRENT 1903-09-29 Active
RODERICK MCKENZIE PETRIE H.F.C.HOLDINGS LIMITED Director 1997-01-22 CURRENT 1991-06-26 Liquidation
RODERICK MCKENZIE PETRIE THE HIBERNIAN FOOTBALL CLUB LIMITED Director 1996-09-18 CURRENT 1903-04-11 Active
MARGARET RUTH ROLWEGAN G J ARCHITECTS LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
MARGARET RUTH ROLWEGAN BUSINESS PARCS (MK) LIMITED Director 2005-05-17 CURRENT 2004-07-12 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
2023-09-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11APPOINTMENT TERMINATED, DIRECTOR YOGESH PATEL
2022-07-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-02-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AUDAUDITOR'S RESIGNATION
2019-04-03AUDAUDITOR'S RESIGNATION
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-24PSC09Withdrawal of a person with significant control statement on 2018-10-24
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-11PSC02Notification of Peregrine Edinburgh Limited as a person with significant control on 2018-09-10
2018-09-11PSC07CESSATION OF PEREGRINE EDINBURGH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30PSC08Notification of a person with significant control statement
2018-04-30PSC07CESSATION OF LANSDOWNE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04AP03Appointment of Mrs Mary Anne Mcadam as company secretary on 2018-01-04
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM One London Wall Liverpool Street London EC2Y 5AB England
2017-11-01PSC05Change of details for Peregrine Edinburgh Limited as a person with significant control on 2017-10-30
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL QUINSEY
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON
2017-10-30AP01DIRECTOR APPOINTED MR. COLIN MICHAEL MCLACHLAN
2017-10-30TM02Termination of appointment of Neil Alan Quinsey on 2017-10-27
2017-10-30AP01DIRECTOR APPOINTED MR. RODERICK MCKENZIE PETRIE
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0123/10/15 FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0123/10/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET RUTH ROLWEGAN / 01/04/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH PATEL / 01/04/2014
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0123/10/13 FULL LIST
2013-10-08AP03SECRETARY APPOINTED MR NEIL ALAN QUINSEY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON
2013-10-08AP01DIRECTOR APPOINTED MR NEIL ALAN QUINSEY
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM ROBSON
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17AR0123/10/12 FULL LIST
2011-12-23AR0123/10/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AR0123/10/10 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08AR0123/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009
2009-01-20363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-06-26GAZ1FIRST GAZETTE
2006-03-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-13363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-28363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-15288aNEW DIRECTOR APPOINTED
1999-04-15288aNEW SECRETARY APPOINTED
1999-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-16363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-17363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-08-27287REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 16 THORPE ROAD NORWICH NR1 1RY
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-10-16288aNEW DIRECTOR APPOINTED
1996-10-15CERTNMCOMPANY NAME CHANGED PROPAQ LIMITED CERTIFICATE ISSUED ON 15/10/96
1996-10-08288bSECRETARY RESIGNED
1996-10-08288aNEW SECRETARY APPOINTED
1996-09-19288NEW DIRECTOR APPOINTED
1996-09-19288NEW DIRECTOR APPOINTED
1996-07-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-27CERTNMCOMPANY NAME CHANGED THORNFIELD HALL CREWE LIMITED CERTIFICATE ISSUED ON 28/11/95
1995-10-30288SECRETARY RESIGNED
1995-10-23NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STRAITON PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-06-26
Fines / Sanctions
No fines or sanctions have been issued against STRAITON PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STRAITON PARK LIMITED

Intangible Assets
Patents
We have not found any records of STRAITON PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAITON PARK LIMITED
Trademarks
We have not found any records of STRAITON PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAITON PARK 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 (68320 - Management of real estate on a fee or contract basis) as STRAITON PARK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where STRAITON PARK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTRAITON PARK LIMITEDEvent Date2007-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAITON PARK 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 STRAITON PARK 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.