STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00056525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | 27 Fleet Street Birmingham B3 1JP West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASS DEVELOPMENTS LIMITED | Oct 13, 1982 | Oct 13, 1982 |
| ATKINSONS' BREWERY,LIMITED | Mar 16, 1898 | Mar 16, 1898 |
What are the latest accounts for STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 28, 2024 | 12 pages | AA | ||
legacy | 194 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Nicholas Frederick Pinney as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gary John as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 14 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 24, 2022 | 14 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
Confirmation statement made on Jan 01, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gary John on Sep 28, 2022 | 2 pages | CH01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Mark Mottram as a director on Apr 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Ann Berrow as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 25, 2021 | 14 pages | AA | ||
legacy | 176 pages | PARENT_ACC | ||
Confirmation statement made on Jan 01, 2022 with updates | 4 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Denise Patricia | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 274005120001 | |||||||
| MOTTRAM, Mark | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 188907430001 | |||||
| PINNEY, Nicholas Frederick | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 333637120001 | |||||
| THOMAS, Mark David | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 174301010001 | |||||
| VAUGHAN, Andrew William | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | United Kingdom | British | 97486630001 | |||||
| BENJAMIN, Rachel Abigail | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | British | 121622270001 | ||||||
| BROWN, Fiona Mary | Secretary | Hillocks Farm Kniveton DE6 1JH Ashbourne Derbyshire | British | 24112770001 | ||||||
| BURTON, Denise Patricia | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 157144210001 | |||||||
| MCMAHON, Gregory Joseph | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 268626980001 | |||||||
| PENRICE, Victoria Margaret | Secretary | Trebartha 51a Frances Road SL4 3AQ Windsor Berkshire | British | 90459300001 | ||||||
| SWITHENBANK, Mark Simon | Secretary | 25 Naseby Drive Long Eaton NG10 1PG Nottingham | British | 47595030001 | ||||||
| TROUSDALE, Carolyn | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 155708950001 | |||||||
| TWOMLOW, David John | Secretary | Manor Rise WS14 9RF Lichfield 44 Staffordshire | British | 50893390001 | ||||||
| ALLEN, John Richard | Director | Whispers Bakers Lane Westborough NG23 5HL Newark Nottinghamshire | British | 9931840001 | ||||||
| BERROW, Jacqueline Ann | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 154392330001 | |||||
| BOLTER, Andrew Christopher | Director | Dalton Drive The Mount SY3 8DA Shrewsbury 14 | United Kingdom | British | 146583270001 | |||||
| BUTTERFIELD, John Christopher Noel Robert Hay | Director | 3 Althorp Road SW17 7ED London | British | 86367860001 | ||||||
| COX, Andrew Js | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 146779370001 | |||||
| DARLEY, Shaun James | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 106878880002 | |||||
| HOPSON, Stephen Robert | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 166940230001 | |||||
| JOHN, Gary | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | Wales | British | 319988450001 | |||||
| LEAFE, Stephen Frederick | Director | 134 Scalpcliffe Road DE15 9AB Burton On Trent Staffordshire | British | 39915030001 | ||||||
| LONGDEN, John David | Director | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 40890250001 | |||||
| NAFFAH, Karim | Director | 75 Finlay Street SW6 6HF London | United Kingdom | British | 61392390001 | |||||
| NORTH, Richard Conway | Director | 8 St Simon's Avenue Putney SW15 6DU London | United Kingdom | British | 117051280001 | |||||
| PHILLIPS, Anthony Pugh | Director | Lightbounds Wood Lane ST14 8BE Uttoxeter Staffordshire | British | 49047110001 | ||||||
| SHERLOCK, Peter Charles | Director | The Grange Somersal Herbert DE6 5PD Ashbourne Derbyshire | British | 27922900001 | ||||||
| SYKES, Adam Jeremy | Director | 36 Swan Road WS13 6TU Lichfield Staffordshire | United Kingdom | British | 26566820001 | |||||
| THOMAS, Paul | Director | 26 Risegate NG12 3JF Cotgrave Nottinghamshire | British | 29218800001 | ||||||
| THOMPSON, Michael Robert | Director | Park Road Alrewas DE13 7AG Burton On Trent 20 Staffordshire | British | 134817070001 | ||||||
| TOLLEY, Paul Arthur | Director | 26 Binswood Avenue CV32 5SQ Leamington Spa Warwickshire | England | British | 38413400002 | |||||
| TOWNSEND, Jeremy Charles Douglas | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 106408890001 | |||||
| WHEATON, Alison Thompson | Director | 12 Highfield Mews South Hampstead NW6 3GB London | British | 90637280001 | ||||||
| WOODDISSE, April Jayne | Director | 53 Tatenhill Lane Branston DE14 3EZ Burton On Trent Staffordshire | British | 24112790001 |
Who are the persons with significant control of STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitchells & Butlers Holdings (No 2) Limited | Apr 06, 2016 | Fleet Street B3 1JP Birmingham 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0