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

STHREE MANAGEMENT SERVICES LIMITED

1ST FLOOR 75, KING WILLIAM STREET, LONDON, EC4N 7BE,
Company Registration Number
04255086
Private Limited Company
Active

Company Overview

About Sthree Management Services Ltd
STHREE MANAGEMENT SERVICES LIMITED was founded on 2001-07-19 and has its registered office in London. The organisation's status is listed as "Active". Sthree Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STHREE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR 75
KING WILLIAM STREET
LONDON
EC4N 7BE
Other companies in EC4N
 
Previous Names
S THREE MANAGEMENT SERVICES LIMITED18/04/2018
Filing Information
Company Number 04255086
Company ID Number 04255086
Date formed 2001-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 09:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STHREE 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 STHREE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH DIRECTORS LIMITED
Company Secretary 2010-04-29
WILLIAM FREDERICK BOTTRIELL
Director 2001-07-19
CAVENDISH DIRECTORS LIMITED
Director 2006-11-30
DAVID MACKAY
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE FISHER
Director 2013-09-23 2018-08-31
SARAH ANDERSON
Director 2008-03-04 2018-06-22
SUNIL WICKREMERATNE
Director 2010-12-01 2015-11-12
CAVENDISH SERVICES LIMITED
Company Secretary 2001-07-19 2010-04-29
SIMON PETER ARBER
Director 2005-10-14 2009-10-06
IAN MICHAEL COLLETTS
Director 2006-10-20 2009-10-06
ANDRIK JOHANNES FUELLBERG
Director 2007-12-20 2008-03-04
MICHAEL JOHN NELSON
Director 2006-11-30 2007-12-20
RUSSELL JOHN CLEMENTS
Director 2001-07-19 2007-01-12
IAN MICHAEL COLLETTS
Director 2001-07-19 2006-10-20
COLIN PETER HAYLOCK
Director 2001-07-19 2005-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-07-19 2001-07-19
WATERLOW NOMINEES LIMITED
Nominated Director 2001-07-19 2001-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH DIRECTORS LIMITED STHREE UK OPERATIONS LIMITED Company Secretary 2013-07-29 CURRENT 2013-07-29 Active
CAVENDISH DIRECTORS LIMITED PROGRESSIVE GLOBAL ENERGY KURDISTAN LIMITED Company Secretary 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
CAVENDISH DIRECTORS LIMITED STHREE OVERSEAS MANAGEMENT LIMITED Company Secretary 2012-01-11 CURRENT 2011-11-14 Active
CAVENDISH DIRECTORS LIMITED STHREE UK MANAGEMENT LIMITED Company Secretary 2012-01-11 CURRENT 2011-01-28 Active
CAVENDISH DIRECTORS LIMITED STHREE STAFFING UK LIMITED Company Secretary 2010-04-30 CURRENT 1986-11-07 Liquidation
CAVENDISH DIRECTORS LIMITED HUXLEY ASSOCIATES LIMITED Company Secretary 2010-04-30 CURRENT 1995-08-22 Liquidation
CAVENDISH DIRECTORS LIMITED STHREE UK HOLDINGS LIMITED Company Secretary 2010-04-30 CURRENT 1999-07-09 Active
CAVENDISH DIRECTORS LIMITED ELEVIZE LIMITED Company Secretary 2010-04-30 CURRENT 1998-05-11 Active
CAVENDISH DIRECTORS LIMITED ORGTEL LIMITED Company Secretary 2010-04-29 CURRENT 2001-01-09 Liquidation
CAVENDISH DIRECTORS LIMITED STHREE STAFFING FRANCE LIMITED Company Secretary 2010-04-29 CURRENT 2002-11-28 Liquidation
CAVENDISH DIRECTORS LIMITED HUXLEY ASSOCIATES BANKING & FINANCE LIMITED Company Secretary 2010-04-29 CURRENT 2004-06-11 Liquidation
CAVENDISH DIRECTORS LIMITED ORGTEL CONTRACT LIMITED Company Secretary 2010-04-29 CURRENT 2006-02-24 Liquidation
CAVENDISH DIRECTORS LIMITED STHREE IP LIMITED Company Secretary 2010-04-29 CURRENT 1998-12-14 Active
CAVENDISH DIRECTORS LIMITED STHREE EURO UK LIMITED Company Secretary 2010-04-29 CURRENT 2003-01-09 Active
CAVENDISH DIRECTORS LIMITED STHREE OVERSEAS HOLDINGS LIMITED Company Secretary 2010-04-29 CURRENT 1996-09-09 Active
CAVENDISH DIRECTORS LIMITED 03927290 LIMITED Director 2007-01-12 CURRENT 2000-02-16 Dissolved 2016-09-02
CAVENDISH DIRECTORS LIMITED STHREE STAFFING UK LIMITED Director 2007-01-12 CURRENT 1986-11-07 Liquidation
CAVENDISH DIRECTORS LIMITED HUXLEY ASSOCIATES LIMITED Director 2007-01-12 CURRENT 1995-08-22 Liquidation
CAVENDISH DIRECTORS LIMITED ORGTEL LIMITED Director 2007-01-12 CURRENT 2001-01-09 Liquidation
CAVENDISH DIRECTORS LIMITED STHREE IP LIMITED Director 2007-01-12 CURRENT 1998-12-14 Active
CAVENDISH DIRECTORS LIMITED ELEVIZE LIMITED Director 2007-01-12 CURRENT 1998-05-11 Active
CAVENDISH DIRECTORS LIMITED ORGTEL CONTRACT LIMITED Director 2006-02-24 CURRENT 2006-02-24 Liquidation
CAVENDISH DIRECTORS LIMITED HUXLEY ASSOCIATES BANKING & FINANCE LIMITED Director 2004-06-11 CURRENT 2004-06-11 Liquidation
CAVENDISH DIRECTORS LIMITED STHREE UK HOLDINGS LIMITED Director 2003-06-11 CURRENT 1999-07-09 Active
CAVENDISH DIRECTORS LIMITED STHREE OVERSEAS HOLDINGS LIMITED Director 2003-06-11 CURRENT 1996-09-09 Active
CAVENDISH DIRECTORS LIMITED STHREE EURO UK LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
DAVID MACKAY STHREE EURO UK LIMITED Director 2018-06-22 CURRENT 2003-01-09 Active
DAVID MACKAY STHREE OVERSEAS MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2011-11-14 Active
DAVID MACKAY STHREE UK OPERATIONS LIMITED Director 2018-06-22 CURRENT 2013-07-29 Active
DAVID MACKAY TALENT DECK LIMITED Director 2018-06-22 CURRENT 2017-06-28 Active - Proposal to Strike off
DAVID MACKAY ELEVIZE LIMITED Director 2018-06-22 CURRENT 1998-05-11 Active
DAVID MACKAY STHREE UK MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2011-01-28 Active
DAVID MACKAY CAVENDISH DIRECTORS LIMITED Director 2016-02-19 CURRENT 2001-11-22 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
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-04Audit exemption subsidiary accounts made up to 2022-11-30
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-04-28Director's details changed for Mr David Mackay on 2022-01-07
2022-04-28CH01Director's details changed for Mr David Mackay on 2022-01-07
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK BOTTRIELL
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LANCE FISHER
2018-08-13AAMDAmended full accounts made up to 2017-11-30
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-06-22AP01DIRECTOR APPOINTED MR DAVID MACKAY
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 8th Floor, City Place 55 Basinghall Street, London EC2V 5DX England
2018-04-18RES15CHANGE OF COMPANY NAME 18/04/18
2018-04-18CERTNMCOMPANY NAME CHANGED S THREE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/18
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-11PSC02Notification of Sthree Plc as a person with significant control on 2016-04-06
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 1st Floor 75 King William Street London EC4N 7BE
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 742
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL WICKREMERATNE
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 742
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-27CH02Director's details changed for Cavendish Directors Limited on 2014-10-27
2014-10-27CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH DIRECTORS LIMITED on 2014-10-27
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 5Th Floor Gps House, 215-227, Great Portland Street, London W1W 5PN
2014-10-14CH01Director's details changed for Sarah Anderson on 2014-10-13
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL WICKREMERATNE / 13/10/2014
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 742
2014-07-14AR0113/07/14 FULL LIST
2014-06-10RES13FACILITY AGREEMENT 22/05/2014
2014-04-04AAFULL ACCOUNTS MADE UP TO 01/12/13
2013-12-17RES01ADOPT ARTICLES 12/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 02/12/2013
2013-12-03AP01DIRECTOR APPOINTED LANCE FISHER
2013-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15SH0103/10/13 STATEMENT OF CAPITAL GBP 742
2013-07-24AR0123/07/13 FULL LIST
2013-06-12AP01DIRECTOR APPOINTED SUNIL WICKREMERATNE
2013-06-04AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLETTS
2012-07-24AR0123/07/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 27/11/11
2011-10-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010
2011-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010
2011-08-31AR0123/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 28/11/10
2010-10-12RES01ADOPT ARTICLES 07/10/2010
2010-08-11AR0123/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK BOTTRIELL / 19/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK BOTTRIELL / 19/07/2010
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 5TH FLOOR 215, GREAT PORTLAND STREET LONDON W1W 5PN UNITED KINGDOM
2010-06-23AAFULL ACCOUNTS MADE UP TO 29/11/09
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 15/06/2010
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 41-44 GREAT WINDMILL STREET LONDON W1D 7NB
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY CAVENDISH SERVICES LIMITED
2010-05-12AP04CORPORATE SECRETARY APPOINTED CAVENDISH DIRECTORS LIMITED
2009-12-01TM01TERMINATE DIR APPOINTMENT
2009-11-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-03RES01ADOPT ARTICLES 20/08/2009
2009-07-31363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 02/12/07
2008-09-19363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 04/03/2008
2008-04-16288aDIRECTOR APPOINTED SARAH ANDERSON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ANDRIK FUELLBERG
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2007-10-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-07-23363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-23288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-08-16363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-03288aNEW DIRECTOR APPOINTED
2005-08-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-15363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 2ND FLOOR VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1R 6JU
2005-04-20288bDIRECTOR RESIGNED
2004-09-13AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-27363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-18ELRESS369(4) SHT NOTICE MEET 31/07/02
2003-04-18ELRESS80A AUTH TO ALLOT SEC 31/07/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STHREE MANAGEMENT SERVICES 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 STHREE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STHREE MANAGEMENT SERVICES 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 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of STHREE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

STHREE MANAGEMENT SERVICES LIMITED owns 147 domain names.Showing the first 50 domains

banking-people.co.uk   banking-solutions.co.uk   bankingfutures.co.uk   bankingfuturessolutions.co.uk   bankingstaffingsolutions.co.uk   comfutures.co.uk   commsfutures.co.uk   engineering-futures.co.uk   jpgray.co.uk   jpgrayaccountancy.co.uk   jpgrayaccountancypeople.co.uk   jpgrey.co.uk   orgtel.co.uk   orgtelcommunications.co.uk   orgtelecomms.co.uk   orgtelecommunications.co.uk   orgteleonline.co.uk   orgtelfinance.co.uk   orgtelonline.co.uk   onlineforit.co.uk   onlineforjobs.co.uk   onlineforrecruitment.co.uk   realitpeople.co.uk   realitr.co.uk   realitresourcing.co.uk   realprofessional.co.uk   realprofessionals.co.uk   realpublicsector.co.uk   realpublicservices.co.uk   realexcecutive.co.uk   real-accountancy.co.uk   real-allied-health.co.uk   realresourcing.co.uk   realresourcinggroup.co.uk   real-engineering.co.uk   real-globalmarkets.co.uk   real-it-resourcing.co.uk   realglobalmarkets.co.uk   realmedicine.co.uk   real-pharma.co.uk   real-pharmaceutical.co.uk   realstaffing-group.co.uk   realhealthcare.co.uk   realstaffinggroup.co.uk   realstaffingroup.co.uk   real-publicsector.co.uk   real-sales.co.uk   real-sas.co.uk   real-sg.co.uk   real-staffing-group.co.uk  

Trademarks
We have not found any records of STHREE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STHREE MANAGEMENT SERVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as STHREE MANAGEMENT SERVICES 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 STHREE MANAGEMENT SERVICES 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 STHREE MANAGEMENT SERVICES 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 STHREE MANAGEMENT SERVICES 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.