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

START (STOCKWELL) LIMITED

SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
Company Registration Number
05029379
Private Limited Company
Active

Company Overview

About Start (stockwell) Ltd
START (STOCKWELL) LIMITED was founded on 2004-01-29 and has its registered office in London. The organisation's status is listed as "Active". Start (stockwell) Limited is a Private Limited Company registered in UNITED KINGDOM 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
START (STOCKWELL) LIMITED
 
Legal Registered Office
SOLAR HOUSE
282 CHASE ROAD
LONDON
N14 6NZ
Other companies in WC1B
 
Previous Names
NAZE DEVELOPMENTS LIMITED03/08/2010
Filing Information
Company Number 05029379
Company ID Number 05029379
Date formed 2004-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102554160  
Last Datalog update: 2024-02-05 08:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for START (STOCKWELL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMANS AUDIT LIMITED   HAVENCOURT LIMITED   MILS ACCOUNTANTS 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 START (STOCKWELL) LIMITED

Current Directors
Officer Role Date Appointed
CHIRAG RAJENDRAPRASAD PATEL
Company Secretary 2007-11-30
PAUL CHRISTOPHER GOODSIR
Director 2010-08-06
RUSSELL GEORGE KILIKITA
Director 2004-01-29
FRANK CARLOS MONTANARO
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SIMMS SWALLOW
Director 2004-01-29 2008-12-16
SUSAN HARRIS
Company Secretary 2007-01-31 2007-11-30
PHILIP JOHN SMITH
Company Secretary 2006-07-20 2007-01-31
ELIZABETH STOREY
Company Secretary 2004-01-29 2006-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-29 2004-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIRAG RAJENDRAPRASAD PATEL 5-9 CITY GARDEN ROW LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active
CHIRAG RAJENDRAPRASAD PATEL NHPV (GREATOREX) LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE YARD MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-05-08 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE HOLDINGS LIMITED Company Secretary 2007-11-30 CURRENT 1992-01-17 Active
CHIRAG RAJENDRAPRASAD PATEL THE NOBLE HOUSE GROUP LIMITED Company Secretary 2007-11-30 CURRENT 1997-08-29 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE PROPERTIES LIMITED Company Secretary 2007-11-30 CURRENT 1996-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL MICAGOLD LIMITED Company Secretary 2007-11-30 CURRENT 1996-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL 65-69 WHITE LION STREET LIMITED Company Secretary 2007-11-30 CURRENT 2007-01-19 Active - Proposal to Strike off
CHIRAG RAJENDRAPRASAD PATEL MARKETSHARE LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-26 Active
PAUL CHRISTOPHER GOODSIR JEWEL PROPERTIES LIMITED Director 2009-08-01 CURRENT 2003-06-03 Active
PAUL CHRISTOPHER GOODSIR MILLBANK DEVELOPMENTS INVESTMENTS LIMITED Director 2005-12-21 CURRENT 2003-03-20 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE PROJECTS LIMITED Director 2017-12-01 CURRENT 2016-02-24 Active
RUSSELL GEORGE KILIKITA 112 UPPER STREET LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
RUSSELL GEORGE KILIKITA NIRVANA ESTATES LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RUSSELL GEORGE KILIKITA 54 HOLLOWAY ROAD LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
RUSSELL GEORGE KILIKITA 11-12 WELLS TERRACE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
RUSSELL GEORGE KILIKITA OAKFOREST PROPERTIES (CROSS LANE) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHGATE HILL DEVELOPMENTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
RUSSELL GEORGE KILIKITA RGK TRADING LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHCROWN PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RUSSELL GEORGE KILIKITA RGK PROPERTIES LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA RGK INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA WILLIAM LODGE (ISLINGTON) LIMITED Director 2011-11-28 CURRENT 1999-07-26 Active
RUSSELL GEORGE KILIKITA NHPV (GREATOREX) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE PROPERTY VENTURES LIMITED Director 2008-01-08 CURRENT 2007-11-19 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE SECURITIES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
RUSSELL GEORGE KILIKITA BARDRENTON LIMITED Director 2007-02-15 CURRENT 1979-07-23 Active
RUSSELL GEORGE KILIKITA BOWLRAPID LIMITED Director 2006-10-13 CURRENT 2006-10-10 Active
RUSSELL GEORGE KILIKITA CITY FIRST DEVELOPMENTS LIMITED Director 2006-10-12 CURRENT 1991-07-10 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA RINGSCREEN LIMITED Director 2006-10-03 CURRENT 2006-09-26 Active
RUSSELL GEORGE KILIKITA PLUSH PROPERTIES LIMITED Director 2004-09-22 CURRENT 2002-03-25 Active
RUSSELL GEORGE KILIKITA ZODIAC PROPERTIES LIMITED Director 2001-11-07 CURRENT 2001-11-07 Active
RUSSELL GEORGE KILIKITA THAMESIDE LIMITED Director 2000-08-17 CURRENT 2000-07-31 Active
RUSSELL GEORGE KILIKITA VADELODGE LIMITED Director 1992-01-21 CURRENT 1987-10-20 Active
FRANK CARLOS MONTANARO PACKINGTON ESTATES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
FRANK CARLOS MONTANARO MELODY LANE PROPERTY MANAGEMENT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
FRANK CARLOS MONTANARO BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED Director 2016-12-22 CURRENT 2014-11-06 Active
FRANK CARLOS MONTANARO CHEVIOT 121 LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
FRANK CARLOS MONTANARO NOBLE HOUSE CAPITAL LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO NOBLE HOUSE HOMES LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO NOBLE HOUSE PROJECTS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO SWAINS LANE LIMITED Director 2015-02-01 CURRENT 2015-01-12 Active
FRANK CARLOS MONTANARO NOBLE HOUSE ESTATES LONDON LIMITED Director 2015-02-01 CURRENT 2015-01-12 Active - Proposal to Strike off
FRANK CARLOS MONTANARO RECO INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-12 Active
FRANK CARLOS MONTANARO 146 CALEDONIAN ROAD LIMITED Director 2014-10-24 CURRENT 2014-04-09 Active - Proposal to Strike off
FRANK CARLOS MONTANARO PEMBROKE INVESTMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
FRANK CARLOS MONTANARO FCM PROPERTY GROUP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
FRANK CARLOS MONTANARO FCM TRADING LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
FRANK CARLOS MONTANARO NOBLE HOUSE DEVELOPMENTS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-01-26
FRANK CARLOS MONTANARO NOBLE HOUSE INVESTMENTS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
FRANK CARLOS MONTANARO NOBLE HOUSE TRADING LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
FRANK CARLOS MONTANARO 5-9 CITY GARDEN ROW LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
FRANK CARLOS MONTANARO NHPV (GREATOREX) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
FRANK CARLOS MONTANARO 22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
FRANK CARLOS MONTANARO NOBLE YARD MANAGEMENT COMPANY LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
FRANK CARLOS MONTANARO 65-69 WHITE LION STREET LIMITED Director 2007-01-26 CURRENT 2007-01-19 Active - Proposal to Strike off
FRANK CARLOS MONTANARO THE NOBLE HOUSE GROUP LIMITED Director 1997-08-29 CURRENT 1997-08-29 Active
FRANK CARLOS MONTANARO NOBLE HOUSE PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-05-20 Active
FRANK CARLOS MONTANARO MICAGOLD LIMITED Director 1996-05-21 CURRENT 1996-05-20 Active
FRANK CARLOS MONTANARO NOBLE HOUSE HOLDINGS LIMITED Director 1992-01-17 CURRENT 1992-01-17 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
2023-11-3031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-01-2431/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 55 Baker Street London W1U 7EU United Kingdom
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 55 Baker Street London W1U 7EU United Kingdom
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-11-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 150 Aldersgate Street London EC1A 4AB
2020-05-26SH02Sub-division of shares on 2020-03-31
2020-05-26RES13Resolutions passed:
  • Sub division 27/03/2020
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-04-06PSC07CESSATION OF FRANK CARLOS MONTANARO AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CARLOS MONTANARO
2020-03-19PSC04Change of details for Mr Frank Carlos Montanaro as a person with significant control on 2020-01-27
2020-03-19CH01Director's details changed for Mr Frank Carlos Montanaro on 2020-01-27
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-11-27CH01Director's details changed for Mr Russell George Kilikita on 2019-11-27
2019-09-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-22AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-22AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 27/06/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/06/2014
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHIRAG PATEL on 2014-06-27
2014-02-21CH01Director's details changed for Mr Russell George Kilikita on 2014-02-21
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-29AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-17CH01Director's details changed for Mr Paul Christopher Goodsir on 2014-01-14
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-30DISS40Compulsory strike-off action has been discontinued
2013-01-29AR0129/01/13 ANNUAL RETURN FULL LIST
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GOODSIR / 30/08/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 14/06/2012
2012-02-02AA31/01/11 TOTAL EXEMPTION FULL
2012-02-01DISS40DISS40 (DISS40(SOAD))
2012-01-31GAZ1FIRST GAZETTE
2012-01-30AR0129/01/12 FULL LIST
2011-02-28AR0129/01/11 FULL LIST
2011-02-28SH0129/01/11 STATEMENT OF CAPITAL GBP 3
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-17AP01DIRECTOR APPOINTED PAUL GOODSIR
2010-08-03RES15CHANGE OF NAME 27/07/2010
2010-08-03CERTNMCOMPANY NAME CHANGED NAZE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/08/10
2010-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-03AR0129/01/10 FULL LIST
2010-02-03AA31/01/10 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-05-05288aDIRECTOR APPOINTED FRANK MONTANARO
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SWALLOW
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-30363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-12-11288bSECRETARY RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-09363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03288bSECRETARY RESIGNED
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-31363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-03-03363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: CORNEL ASSOCIATES 117 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP
2005-02-1888(2)RAD 29/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to START (STOCKWELL) 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 Off2013-01-29
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against START (STOCKWELL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2010-09-10 Outstanding INVESTEC BANK PLC
DEBENTURE 2010-09-10 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2010-09-10 Outstanding INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2021-01-31

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 START (STOCKWELL) LIMITED

Intangible Assets
Patents
We have not found any records of START (STOCKWELL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for START (STOCKWELL) LIMITED
Trademarks
We have not found any records of START (STOCKWELL) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ABC DRUG STORES LIMITED 2012-10-25 Outstanding
RENT DEPOSIT DEED FOTO LOUNGE LTD 2012-10-26 Outstanding

We have found 2 mortgage charges which are owed to START (STOCKWELL) LIMITED

Income
Government Income
We have not found government income sources for START (STOCKWELL) 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 (41100 - Development of building projects) as START (STOCKWELL) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where START (STOCKWELL) 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 partySTART (STOCKWELL) LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partySTART (STOCKWELL) LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded START (STOCKWELL) 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 START (STOCKWELL) 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.