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

STOW HEATHROW LIMITED

86 BROOK STREET, LONDON, W1K 5AY,
Company Registration Number
02342904
Private Limited Company
Active

Company Overview

About Stow Heathrow Ltd
STOW HEATHROW LIMITED was founded on 1989-02-03 and has its registered office in London. The organisation's status is listed as "Active". Stow Heathrow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STOW HEATHROW LIMITED
 
Legal Registered Office
86 BROOK STREET
LONDON
W1K 5AY
Other companies in W1K
 
Filing Information
Company Number 02342904
Company ID Number 02342904
Date formed 1989-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOW HEATHROW 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 STOW HEATHROW LIMITED
The following companies were found which have the same name as STOW HEATHROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOW HEATHROW GP JERSEY LIMITED First Island House Peter Street St Helier Jersey JE2 4SP Dissolved Company formed on the 2008-01-04
STOW HEATHROW JERSEY LIMITED First Island House Peter Street St Helier Jersey JE2 4SP Dissolved Company formed on the 2008-01-04

Company Officers of STOW HEATHROW LIMITED

Current Directors
Officer Role Date Appointed
SHIVAJI TONY MAINEE
Company Secretary 2008-12-31
SHIVAJI TONY MAINEE
Director 2005-04-27
JULIAN RICHARD MILNE
Director 2006-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MARTIN RICHER
Company Secretary 1996-11-08 2008-12-31
FAROUK KAMAL
Director 1996-11-08 2006-12-06
CHRISTOPHER BYRON KENNEDY
Director 1996-11-08 2004-12-28
JAMES ALAN FAIRLEY WALKER
Director 1992-09-01 1997-10-01
DAVID JONATHAN PETT
Company Secretary 1992-09-01 1996-11-08
DAVID JONATHAN PETT
Director 1992-09-01 1996-11-08
NEIL ELLMAN MCNAIR
Company Secretary 1991-04-02 1992-09-01
NEIL ELLMAN MCNAIR
Director 1991-04-02 1992-09-01
ALAN EDWARD POOLE
Director 1991-04-02 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIVAJI TONY MAINEE STOW EUROPE LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-23 Dissolved 2017-12-19
SHIVAJI TONY MAINEE DAVIES STREET LIMITED Company Secretary 2008-12-31 CURRENT 2002-11-14 Active
SHIVAJI TONY MAINEE STOW BROOK STREET LIMITED Company Secretary 2008-12-31 CURRENT 2003-07-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW REAL ESTATE PLC Company Secretary 2008-12-31 CURRENT 1996-08-16 Active
SHIVAJI TONY MAINEE STOW MAYFAIR LIMITED Company Secretary 2008-12-31 CURRENT 2000-10-02 Active
SHIVAJI TONY MAINEE STOW GROSVENOR STREET LIMITED Company Secretary 2008-12-31 CURRENT 2006-12-18 Active
SHIVAJI TONY MAINEE STOW SECURITIES PLC Company Secretary 2008-12-31 CURRENT 2007-02-26 Active
SHIVAJI TONY MAINEE STOW NOMINEES ONE LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES TWO LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES FIVE LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES FOUR LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW NOMINEES SIX LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES THREE LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW LIMITED Company Secretary 2008-12-31 CURRENT 1987-09-16 Active
SHIVAJI TONY MAINEE STOW MAYFAIR 2 LIMITED Company Secretary 2008-12-31 CURRENT 2004-10-27 Active
SHIVAJI TONY MAINEE STOW REAL ESTATE MANAGEMENT LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
SHIVAJI TONY MAINEE 20 BALDERTON STREET PROJECT 1 LIMITED Director 2015-07-23 CURRENT 2012-10-01 Active
SHIVAJI TONY MAINEE STOW EATON SQUARE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-07-26
SHIVAJI TONY MAINEE STOW WEST END PARTNERSHIP GP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-12-19
SHIVAJI TONY MAINEE STOW NOMINEES FIVE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES FOUR LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW NOMINEES SIX LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES THREE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW EUROPE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Dissolved 2017-12-19
SHIVAJI TONY MAINEE STOW NOMINEES ONE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES TWO LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW SECURITIES PLC Director 2007-02-26 CURRENT 2007-02-26 Active
SHIVAJI TONY MAINEE STOWMARKET PROPERTIES LIMITED Director 2007-02-09 CURRENT 1981-09-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW GROSVENOR STREET LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
SHIVAJI TONY MAINEE STOW REAL ESTATE PLC Director 2006-12-06 CURRENT 1996-08-16 Active
SHIVAJI TONY MAINEE DAVIES STREET LIMITED Director 2005-04-27 CURRENT 2002-11-14 Active
SHIVAJI TONY MAINEE STOW BROOK STREET LIMITED Director 2005-04-27 CURRENT 2003-07-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW MAYFAIR LIMITED Director 2005-04-27 CURRENT 2000-10-02 Active
SHIVAJI TONY MAINEE STOW LIMITED Director 2005-04-27 CURRENT 1987-09-16 Active
SHIVAJI TONY MAINEE STOW MAYFAIR 2 LIMITED Director 2004-12-08 CURRENT 2004-10-27 Active
JULIAN RICHARD MILNE STOW REAL ESTATE MANAGEMENT LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JULIAN RICHARD MILNE 20 BALDERTON STREET PROJECT 1 LIMITED Director 2015-07-23 CURRENT 2012-10-01 Active
JULIAN RICHARD MILNE STOW EATON SQUARE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-07-26
JULIAN RICHARD MILNE STOW WEST END PARTNERSHIP GP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES FIVE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES FOUR LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW NOMINEES SIX LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES THREE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW EUROPE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES ONE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE STOW NOMINEES TWO LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE STOW SECURITIES PLC Director 2007-02-26 CURRENT 2007-02-26 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS 2 LIMITED Director 2007-01-08 CURRENT 2006-07-21 Active
JULIAN RICHARD MILNE STOW GROSVENOR STREET LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS LIMITED Director 2006-07-01 CURRENT 2000-03-13 Active
JULIAN RICHARD MILNE GROSVENOR STOW LIMITED Director 2006-07-01 CURRENT 2000-07-06 Active
JULIAN RICHARD MILNE DAVIES STREET LIMITED Director 2006-06-22 CURRENT 2002-11-14 Active
JULIAN RICHARD MILNE STOW BROOK STREET LIMITED Director 2006-06-22 CURRENT 2003-07-01 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW MAYFAIR LIMITED Director 2006-06-22 CURRENT 2000-10-02 Active
JULIAN RICHARD MILNE STOW LIMITED Director 2006-06-22 CURRENT 1987-09-16 Active
JULIAN RICHARD MILNE STOW MAYFAIR 2 LIMITED Director 2006-06-22 CURRENT 2004-10-27 Active
JULIAN RICHARD MILNE STOW REAL ESTATE PLC Director 2006-06-20 CURRENT 1996-08-16 Active
JULIAN RICHARD MILNE SIGNCITY LIMITED Director 2002-12-04 CURRENT 1988-07-01 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
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AR0106/04/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-21AR0106/04/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 53 Mount Street London W1K 2SG
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-22AR0106/04/14 ANNUAL RETURN FULL LIST
2013-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0106/04/13 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0106/04/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0106/04/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0106/04/10 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY CHARLES RICHER
2008-12-31288aSECRETARY APPOINTED SHIVAJI TONY MAINEE
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-12-22288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-04-18363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-12-24CERTNMCOMPANY NAME CHANGED RAINBOW COMMERCIAL SECURITIES LI MITED CERTIFICATE ISSUED ON 24/12/03
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/02
2002-04-19363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-04-2588(2)RAD 19/10/00--------- £ SI 999998@1=999998 £ IC 2/1000000
2001-04-06123£ NC 1000/1000000 19/10/00
2001-04-06RES04NC INC ALREADY ADJUSTED 19/10/00
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-06363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STOW HEATHROW 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 STOW HEATHROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT PLEDGE 2008-01-28 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2007-12-21 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES OR ANY OF THEM (SECURITY TRUSTEE)
THIRD PARTY LEGAL CHARGE 2006-02-06 Satisfied HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2002-03-07 Satisfied HSBC BANK PLC
THIRD PARTY FLOATING CHARGE 2002-03-07 Satisfied HSBC BANK PLC
ASSIGNMENT OF RENTS 2000-10-30 Satisfied HSBC INVESTMENT BANK PLC
DEBENTURE 2000-10-30 Satisfied HSBC INVESTMENT BANK PLC
DEBENTURE 1994-07-20 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT
DEBENTURE 1989-04-07 Satisfied SVANSKA HANDELSBANKEN
Intangible Assets
Patents
We have not found any records of STOW HEATHROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOW HEATHROW LIMITED
Trademarks
We have not found any records of STOW HEATHROW LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CASH DEPOSIT DEED WIPRO LIMITED 2001-03-13 Outstanding

We have found 1 mortgage charges which are owed to STOW HEATHROW LIMITED

Income
Government Income
We have not found government income sources for STOW HEATHROW 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 (68320 - Management of real estate on a fee or contract basis) as STOW HEATHROW LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where STOW HEATHROW 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 STOW HEATHROW 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 STOW HEATHROW 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.