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

STANDARD ASSET MANAGEMENT LIMITED

THE WHITE HOUSE SUITE 16, 42-44, CHORLEY NEW ROAD, BOLTON, BL1 4AP,
Company Registration Number
06108031
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Standard Asset Management Ltd
STANDARD ASSET MANAGEMENT LIMITED was founded on 2007-02-15 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Standard Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANDARD ASSET MANAGEMENT LIMITED
 
Legal Registered Office
THE WHITE HOUSE SUITE 16, 42-44
CHORLEY NEW ROAD
BOLTON
BL1 4AP
Other companies in OL12
 
Previous Names
ALEPH ONE CAPITAL LIMITED08/03/2016
E.F.A EURO FINANCIAL ADVISORS LIMITED15/05/2013
ONE EXPORT TRADING AND SERVICES LIMITED20/02/2012
Filing Information
Company Number 06108031
Company ID Number 06108031
Date formed 2007-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB106462829  
Last Datalog update: 2021-07-05 09:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD ASSET MANAGEMENT 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 STANDARD ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as STANDARD ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANDARD ASSET MANAGEMENT PRIVATE LIMITED 21 HEMANTA BASU SARANI2ND FLOOR UNIT NO-227 HARE STREET KOLKATA West Bengal 700001 ACTIVE Company formed on the 1993-06-17
Standard Asset Management, Inc. Delaware Unknown
STANDARD ASSET MANAGEMENT LLC New Jersey Unknown

Company Officers of STANDARD ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KARINA MARIA VALERON
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
CARLO MANZONE
Director 2016-03-07 2017-05-03
GIANMATTIA PUCCIANO
Director 2016-03-21 2017-05-03
ROBERTO PUCCIANO
Director 2015-08-07 2016-03-21
CARLO PELANDA
Director 2014-12-15 2016-03-07
CARLO BATTAGLINO
Director 2014-12-15 2015-08-07
MADAN HARREE
Director 2013-08-28 2014-12-30
CHARLES NORTON WOOLNOUGH
Director 2013-08-28 2014-12-23
GIANMATTIA PUCCIANO
Director 2013-05-14 2013-08-28
MARK COLIN JOHN QUIRK
Director 2013-05-14 2013-06-17
DURMUS OGUZ SAFER
Director 2012-10-25 2013-06-17
KINGSLEY SECRETARIES LIMITED
Company Secretary 2007-02-15 2013-05-14
MARK COLIN JOHN QUIRK
Director 2012-09-19 2013-05-14
HATICE MEHMET
Director 2012-01-18 2012-09-19
SPENCER JAMES DAVID HAVERS
Director 2012-04-27 2012-07-17
KELLY RUNDLE
Director 2007-02-15 2012-01-18
ROBERT FORSTER
Director 2007-02-15 2011-02-24
CHRISTINE ANNE RENWICK
Director 2007-02-15 2011-02-24
PIERRE BRIAND
Director 2007-02-15 2008-07-07
SEVERINE CORALIE JACQUEMAI
Director 2007-02-15 2008-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARINA MARIA VALERON ANCHORAGE ADVISORY SERVICES LIMITED Director 2017-05-04 CURRENT 2014-05-21 Active
KARINA MARIA VALERON KRAUSE & ASSOCIATES LIMITED Director 2017-04-12 CURRENT 2015-09-28 Active
KARINA MARIA VALERON H FUSION MEDIA GROUP LIMITED Director 2016-11-10 CURRENT 2016-09-02 Active
KARINA MARIA VALERON CHRONOS VENTURE LAB LIMITED Director 2016-07-06 CURRENT 2014-12-03 Active - Proposal to Strike off
KARINA MARIA VALERON A PRIVATE INVESTMENT LIMITED Director 2016-01-29 CURRENT 2014-02-05 Active - Proposal to Strike off
KARINA MARIA VALERON CHRONOS HEALTHCARE GROUP LIMITED Director 2016-01-18 CURRENT 2014-04-25 Active
KARINA MARIA VALERON SPORT INVEST MANAGEMENT LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
KARINA MARIA VALERON B2B ADVANTAGE SOLUTIONS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
KARINA MARIA VALERON CMB SITE & PROJECTS LIMITED Director 2015-09-07 CURRENT 2013-07-09 Active - Proposal to Strike off
KARINA MARIA VALERON TURMA SUISSE LIMITED Director 2015-06-17 CURRENT 2014-04-07 Active - Proposal to Strike off
KARINA MARIA VALERON ANGLO AMERICAN PRIVATE INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2014-04-07 Active
KARINA MARIA VALERON AJ UK INVESTMENTS LIMITED Director 2014-03-20 CURRENT 2012-10-12 Active - Proposal to Strike off

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
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-15DS01Application to strike the company off the register
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-09-12PSC07CESSATION OF QUADRIVIO CONSULTING SA AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-11PSC02Notification of Quadrivio Consulting Sa as a person with significant control on 2019-07-10
2019-07-11PSC05Change of details for Helenus Investments Limited as a person with significant control on 2019-07-10
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-10PSC02Notification of Helenus Investments Limited as a person with significant control on 2017-11-03
2017-11-10PSC07CESSATION OF A PRIVATE INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CARLO MANZONE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GIANMATTIA PUCCIANO
2017-05-03AP01DIRECTOR APPOINTED MISS KARINA MARIA VALERON
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 12 Hay Hill London W1J 8NR
2016-04-06AP01DIRECTOR APPOINTED MR GIANMATTIA PUCCIANO
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUCCIANO
2016-03-08AP01DIRECTOR APPOINTED MR CARLO MANZONE
2016-03-08RES15CHANGE OF NAME 07/03/2016
2016-03-08CERTNMCompany name changed aleph one capital LIMITED\certificate issued on 08/03/16
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CARLO PELANDA
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-10AR0115/07/15 FULL LIST
2015-08-10AD02SAIL ADDRESS CHANGED FROM: SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD UNITED KINGDOM
2015-08-07AP01DIRECTOR APPOINTED MR ROBERTO PUCCIANO
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CARLO BATTAGLINO
2015-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2015 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MADAN HARREE
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOLNOUGH
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET MAYFAIR LONDON W1B 5SE UNITED KINGDOM
2014-12-15AP01DIRECTOR APPOINTED MR CARLO BATTAGLINO
2014-12-15AP01DIRECTOR APPOINTED MR CARLO PELANDA
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM OFFICE 1 35 PRINCESS STREET ROCHDALE LANCASHIRE OL12 0HA
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 125000
2014-09-12AR0115/07/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-13SH0113/09/13 STATEMENT OF CAPITAL GBP 125000
2013-09-10RES01ADOPT ARTICLES 27/08/2013
2013-08-29AP01DIRECTOR APPOINTED MR. MADAN HARREE
2013-08-29AP01DIRECTOR APPOINTED MR. CHARLES NORTON WOOLNOUGH
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GIANMATTIA PUCCIANO
2013-08-29SH0127/08/13 STATEMENT OF CAPITAL GBP 100000
2013-07-23AR0115/07/13 FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUIRK
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DURMUS SAFER
2013-06-07AP01DIRECTOR APPOINTED MR. MARK COLIN JOHN QUIRK
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED
2013-05-16AP01DIRECTOR APPOINTED MR. GIANMATTIA PUCCIANO
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUIRK
2013-05-15RES15CHANGE OF NAME 15/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED E.F.A EURO FINANCIAL ADVISORS LIMITED CERTIFICATE ISSUED ON 15/05/13
2013-02-20AR0115/02/13 FULL LIST
2013-02-20AD02SAIL ADDRESS CHANGED FROM: SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM
2013-02-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012
2012-11-07AP01DIRECTOR APPOINTED MR. DURMUS OGUZ SAFER
2012-09-25AP01DIRECTOR APPOINTED MR. MARK COLIN JOHN QUIRK
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HATICE MEHMET
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER HAVER
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR. SPENCER JAMES HAVER
2012-03-13AR0115/02/12 FULL LIST
2012-02-20RES15CHANGE OF NAME 20/02/2012
2012-02-20CERTNMCOMPANY NAME CHANGED ONE EXPORT TRADING AND SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/12
2012-01-18AP01DIRECTOR APPOINTED MRS HATICE MEHMET
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KELLY RUNDLE
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ UNITED KINGDOM
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AR0115/02/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSTER
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RENWICK
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SUITE G6, WEST WING PROSPECT BUSINESS PARK, CROOKHALL LANE LEADGATE CONSETT COUNTY DURHAM DH8 7PW UNITED KINGDOM
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0115/02/10 FULL LIST
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY RUNDLE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORSTER / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE ANNE RENWICK / 01/10/2009
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-04-01363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR SEVERINE JACQUEMAI
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR PIERRE BRIAND
2008-03-12363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-12190LOCATION OF DEBENTURE REGISTER
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SUITE F2A WEST WING PROSPECT BUSINESS PARK LEADGATE DURHAM DH8 7PW
2008-02-25ELRESS80A AUTH TO ALLOT SEC 15/02/2007
2008-02-25ELRESS366A DISP HOLDING AGM 15/02/2007
2007-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 STANDARD ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of STANDARD ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of STANDARD ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD ASSET MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as STANDARD ASSET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD ASSET MANAGEMENT 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 STANDARD ASSET MANAGEMENT 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 STANDARD ASSET MANAGEMENT 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.