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

MAINSTREET HOLDINGS LIMITED

MARBANK CONSTRUCTION LTD, 2 WINTERSELLS ROAD, BYFLEET, WEST BYFLEET, SURREY, KT14 7LF,
Company Registration Number
04274440
Private Limited Company
Active

Company Overview

About Mainstreet Holdings Ltd
MAINSTREET HOLDINGS LIMITED was founded on 2001-08-21 and has its registered office in West Byfleet. The organisation's status is listed as "Active". Mainstreet Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAINSTREET HOLDINGS LIMITED
 
Legal Registered Office
MARBANK CONSTRUCTION LTD
2 WINTERSELLS ROAD
BYFLEET
WEST BYFLEET
SURREY
KT14 7LF
Other companies in KT13
 
Filing Information
Company Number 04274440
Company ID Number 04274440
Date formed 2001-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
Last Datalog update: 2023-06-05 12:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINSTREET HOLDINGS 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.
Companies with same name MAINSTREET HOLDINGS LIMITED
The following companies were found which have the same name as MAINSTREET HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mainstreet Holdings, LLC 3900 S WADSWORTH BLVD. SUITE #340 Lakewood CO 80235 Voluntarily Dissolved Company formed on the 2013-07-29
MAINSTREET HOLDINGS, INC. 10448 W ROXBURY AVE Littleton CO 80127 Delinquent Company formed on the 2007-02-05
MAINSTREET HOLDINGS, LLC 4211 S QUEMOY CT Aurora CO 80218 Administratively Dissolved Company formed on the 1993-11-30
mainstreet holdings corporation 4182 S. Biscay Circle Aurora CO 80013 Delinquent Company formed on the 2010-04-20
MAINSTREET HOLDINGS, LLC 6325 S. JONES BLVD., SUITE 300 LAS VEGAS NV 89118 Revoked Company formed on the 2007-03-30
MAINSTREET HOLDINGS LLC Michigan UNKNOWN
Mainstreet Holdings LLC Indiana Unknown
Mainstreet Holdings Colorado LLC 9365 Winter Sky Ct Lone Tree CO 80124-9643 Delinquent Company formed on the 2022-05-19

Company Officers of MAINSTREET HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BROWN
Company Secretary 2005-05-18
STEPHEN ANDREW BROWN
Director 2002-04-19
MARK JAMES EDWARD WOODS
Director 2002-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GARETH JONES
Director 2006-07-06 2007-01-11
DENISE WREN
Director 2002-04-02 2007-01-11
JOHN HARDACRE
Company Secretary 2002-04-18 2005-05-06
JOHN HARDACRE
Director 2002-04-18 2005-05-06
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-08-21 2002-04-02
BUYVIEW LTD
Nominated Director 2001-08-21 2002-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BROWN BOXTRENT LIMITED Company Secretary 2007-01-08 CURRENT 2006-03-20 Active
STEPHEN ANDREW BROWN FIRSTSTONE DEVELOPMENTS LIMITED Company Secretary 2007-01-08 CURRENT 2005-03-24 Active
STEPHEN ANDREW BROWN MARBANK CONSTRUCTION LIMITED Company Secretary 2005-05-18 CURRENT 1994-02-02 Active
STEPHEN ANDREW BROWN DAFFODIL DEVELOPMENTS LTD Director 2010-04-14 CURRENT 2010-01-04 Active
STEPHEN ANDREW BROWN FIRSTSTONE DEVELOPMENTS LIMITED Director 2007-01-08 CURRENT 2005-03-24 Active
STEPHEN ANDREW BROWN BOXTRENT LIMITED Director 2006-11-13 CURRENT 2006-03-20 Active
STEPHEN ANDREW BROWN MARBANK CONSTRUCTION LIMITED Director 2002-04-11 CURRENT 1994-02-02 Active
MARK JAMES EDWARD WOODS BOXTRENT LIMITED Director 2006-11-13 CURRENT 2006-03-20 Active
MARK JAMES EDWARD WOODS FIRSTSTONE DEVELOPMENTS LIMITED Director 2005-05-27 CURRENT 2005-03-24 Active
MARK JAMES EDWARD WOODS MARBANK CONSTRUCTION LIMITED Director 1994-06-29 CURRENT 1994-02-02 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR MARK JAMES EDWARD WOODS
2023-04-18SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM GRAHAM HAFFENDEN
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-06PSC02Notification of Boxtrent Limited as a person with significant control on 2020-12-23
2021-01-06PSC07CESSATION OF MARK JAMES EDWARD WOODS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04RES13Resolutions passed:
  • Guarantee and debenture 23/12/2020
  • ADOPT ARTICLES
2020-12-24AP01DIRECTOR APPOINTED MR JAMIE ANDREW MURRAY
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042744400004
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW BROWN
2020-11-24TM02Termination of appointment of Stephen Andrew Brown on 2020-09-09
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26RES01ADOPT ARTICLES 26/08/20
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 800
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 800
2015-08-27AR0121/08/15 ANNUAL RETURN FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM C/O Marbank Construction Ltd St George's House 24 Queens Road Weybridge Surrey KT13 9UX
2015-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 800
2014-09-09AR0121/08/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-17AR0121/08/13 ANNUAL RETURN FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-04AR0121/08/11 ANNUAL RETURN FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-23AR0121/08/10 ANNUAL RETURN FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/10 FROM 3 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-02363aReturn made up to 21/08/09; full list of members
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-28363aReturn made up to 21/08/08; full list of members
2008-08-28190LOCATION OF DEBENTURE REGISTER
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-23353LOCATION OF REGISTER OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: BESSEMER HOUSE, BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HJ
2007-10-10363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-10-10190LOCATION OF DEBENTURE REGISTER
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: BESSEMER HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HH
2007-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-09-26363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-20288aNEW DIRECTOR APPOINTED
2006-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: C/0 HFM BUSINESS CONSULTANCY LIMITED 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP
2005-06-06288aNEW SECRETARY APPOINTED
2005-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-08-27363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-11-13SASHARES AGREEMENT OTC
2002-11-1388(2)RAD 19/04/02--------- £ SI 400@1
2002-11-01363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-11-01288cDIRECTOR'S PARTICULARS CHANGED
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP
2002-07-30225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2002-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-01288bDIRECTOR RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01RES12VARYING SHARE RIGHTS AND NAMES
2002-05-0188(2)RAD 11/04/02--------- £ SI 398@1=398 £ IC 2/400
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAINSTREET HOLDINGS 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 MAINSTREET HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-16 Satisfied HSBC BANK PLC
DEBENTURE 2007-01-11 Satisfied RUSJON (UK) LIMITED
DEBENTURE 2002-04-11 Satisfied RUSJON (UK) LIMITED
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 MAINSTREET HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MAINSTREET HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINSTREET HOLDINGS LIMITED
Trademarks
We have not found any records of MAINSTREET HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINSTREET HOLDINGS 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 (70100 - Activities of head offices) as MAINSTREET HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MAINSTREET HOLDINGS 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 MAINSTREET HOLDINGS 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 MAINSTREET HOLDINGS 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.