Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARK HOMES PLC
Company Information for

ST MARK HOMES PLC

NO 1 RAILSHEAD ROAD, ST MARGARETS, ISLEWORTH, MIDDLESEX, TW7 7EP,
Company Registration Number
03822978
Public Limited Company
Active

Company Overview

About St Mark Homes Plc
ST MARK HOMES PLC was founded on 1999-08-10 and has its registered office in Isleworth. The organisation's status is listed as "Active". St Mark Homes Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST MARK HOMES PLC
 
Legal Registered Office
NO 1 RAILSHEAD ROAD
ST MARGARETS
ISLEWORTH
MIDDLESEX
TW7 7EP
Other companies in HA9
 
Previous Names
ST MARK HOMES II PLC26/06/2014
Filing Information
Company Number 03822978
Company ID Number 03822978
Date formed 1999-08-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB751889487  
Last Datalog update: 2023-09-05 09:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARK HOMES PLC
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 ST MARK HOMES PLC
The following companies were found which have the same name as ST MARK HOMES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST MARK HOMES CAPITAL LIMITED HERON HOUSE 109 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA Dissolved Company formed on the 1998-02-18

Company Officers of ST MARK HOMES PLC

Current Directors
Officer Role Date Appointed
BARRY BERNARD TANSEY
Company Secretary 2000-06-02
JOHN CONNOLLY
Director 2015-06-29
WILLIAM CORTIS GAIR
Director 2000-01-20
SEAN ANTHONY RYAN
Director 1999-10-01
BARRY BERNARD TANSEY
Director 2013-01-01
BERNARD JOSEPH TANSEY
Director 2000-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHICKEN
Director 1999-10-01 2013-08-16
ANDREW MULLINS
Director 2005-03-01 2006-05-18
SEAN ANTHONY RYAN
Company Secretary 1999-10-01 2000-06-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-08-10 1999-10-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-08-10 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY BERNARD TANSEY ARDREA ESTATES LIMITED Company Secretary 2008-10-17 CURRENT 2008-08-05 Active
BARRY BERNARD TANSEY BEACHVIEW PROPERTIES LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-02 Dissolved 2017-11-21
BARRY BERNARD TANSEY SIDEWALK LIMITED Company Secretary 2007-06-06 CURRENT 2007-05-01 Liquidation
BARRY BERNARD TANSEY HILLFOX PROPERTIES LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-02 Dissolved 2015-08-11
BARRY BERNARD TANSEY BAYWEST DEVELOPMENTS LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-01 Dissolved 2014-07-01
BARRY BERNARD TANSEY MAXILLIA PROPERTIES LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-03 Active
BARRY BERNARD TANSEY OVETI PROPERTIES LIMITED Company Secretary 2004-10-11 CURRENT 2004-08-12 Active - Proposal to Strike off
BARRY BERNARD TANSEY FLOWLINE PROPERTIES LIMITED Company Secretary 2002-02-06 CURRENT 2001-05-30 Active - Proposal to Strike off
BARRY BERNARD TANSEY MIZEN DESIGN/BUILD LTD. Company Secretary 1998-10-01 CURRENT 1986-07-01 In Administration
BARRY BERNARD TANSEY ST MARK HOMES CAPITAL LIMITED Company Secretary 1998-08-20 CURRENT 1998-02-18 Dissolved 2016-07-12
BARRY BERNARD TANSEY SALTEES PROPERTIES LIMITED Company Secretary 1997-09-10 CURRENT 1988-04-15 In Administration
BARRY BERNARD TANSEY MIZEN CIVIL ENGINEERING LIMITED Company Secretary 1993-10-20 CURRENT 1993-10-20 Active - Proposal to Strike off
BARRY BERNARD TANSEY MIZEN CONTRACTORS LIMITED Company Secretary 1993-10-20 CURRENT 1993-10-20 Active - Proposal to Strike off
BARRY BERNARD TANSEY BRAVESTABLE LIMITED Company Secretary 1993-03-26 CURRENT 1993-03-11 Dissolved 2013-09-17
WILLIAM CORTIS GAIR CROOKHAM CARE VILLAGE (NH) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
WILLIAM CORTIS GAIR PHOENIX RETIREMENT HOMES LTD Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
WILLIAM CORTIS GAIR CROOKHAM CARE VILLAGE LIMITED Director 2016-01-04 CURRENT 2016-01-04 Liquidation
WILLIAM CORTIS GAIR ST MARK HOMES CAPITAL LIMITED Director 1998-08-20 CURRENT 1998-02-18 Dissolved 2016-07-12
SEAN ANTHONY RYAN ST MARK CONTRACTS LIMITED Director 2016-11-29 CURRENT 2003-09-15 Active
SEAN ANTHONY RYAN PEER TO PEER PROPERTY LENDING LIMITED Director 2014-04-28 CURRENT 2014-04-17 Active
SEAN ANTHONY RYAN THE PROPERTY BOX LOAN COMPANY PLC Director 2013-05-17 CURRENT 2013-05-17 Active
SEAN ANTHONY RYAN ST MARK HOMES CAPITAL LIMITED Director 1998-02-18 CURRENT 1998-02-18 Dissolved 2016-07-12
SEAN ANTHONY RYAN BURFORD HOMES LTD Director 1998-01-01 CURRENT 1997-03-26 Dissolved 2013-11-05
BARRY BERNARD TANSEY ST MARK CONTRACTS LIMITED Director 2016-11-29 CURRENT 2003-09-15 Active
BARRY BERNARD TANSEY MAJENTA HOUSE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
BARRY BERNARD TANSEY MELVILLE HOUSE DEVELOPMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
BARRY BERNARD TANSEY MALIN PROPERTIES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
BARRY BERNARD TANSEY M M PROPERTIES ( LONDON ) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
BARRY BERNARD TANSEY JT FREEHOLDS LIMITED Director 2014-12-23 CURRENT 2014-12-22 Active
BARRY BERNARD TANSEY CORBETS TEY DEVELOPMENTS II LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
BARRY BERNARD TANSEY PEER TO PEER PROPERTY LENDING LIMITED Director 2014-05-01 CURRENT 2014-04-17 Active
BARRY BERNARD TANSEY ARTHUR ROAD DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2011-12-22 Dissolved 2016-06-14
BARRY BERNARD TANSEY THE PROPERTY BOX LOAN COMPANY PLC Director 2013-05-17 CURRENT 2013-05-17 Active
BARRY BERNARD TANSEY ARDREA ESTATES LIMITED Director 2010-08-01 CURRENT 2008-08-05 Active
BARRY BERNARD TANSEY ST MARK PROPERTIES LTD Director 2009-08-11 CURRENT 2009-08-11 Active - Proposal to Strike off
BARRY BERNARD TANSEY MIZEN CONTRACTS LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
BARRY BERNARD TANSEY MIZEN DEMOLITION LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active - Proposal to Strike off
BARRY BERNARD TANSEY MIZEN CONSTRUCTION LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
BERNARD JOSEPH TANSEY BERMONDSEY RESIDENTIAL LIMITED Director 2017-05-01 CURRENT 2016-08-24 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY PARK GROVE RESIDENTIAL LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
BERNARD JOSEPH TANSEY MIZEN ( NETHER STREET ) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
BERNARD JOSEPH TANSEY MORTLAKE RESIDENTIAL LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
BERNARD JOSEPH TANSEY MIZEN ( GWYNNE ROAD ) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
BERNARD JOSEPH TANSEY M M PROPERTIES ( LONDON ) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
BERNARD JOSEPH TANSEY FORSYTH DEVELOPMENTS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY RESICONSTRUCT LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY WESTERN ROAD PROPERTIES LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY DEVON WHARF DEVELOPMENTS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY MIZEN LAND LIMITED Director 2012-10-31 CURRENT 1993-10-20 Active
BERNARD JOSEPH TANSEY ARTHUR ROAD DEVELOPMENTS LIMITED Director 2011-12-23 CURRENT 2011-12-22 Dissolved 2016-06-14
BERNARD JOSEPH TANSEY TRINITY ROAD TRUSTEE 2 LIMITED Director 2009-12-04 CURRENT 2009-12-04 Dissolved 2014-08-26
BERNARD JOSEPH TANSEY TRINITY ROAD TRUSTEE 1 LIMITED Director 2009-12-04 CURRENT 2009-12-03 Dissolved 2014-08-26
BERNARD JOSEPH TANSEY TRINITY ROAD GENERAL PARTNER LIMITED Director 2009-12-04 CURRENT 2009-12-03 Dissolved 2014-08-26
BERNARD JOSEPH TANSEY MIZEN DEVELOPMENTS LIMITED Director 2009-10-21 CURRENT 1993-10-20 Active
BERNARD JOSEPH TANSEY ST MARK PROPERTIES LTD Director 2009-10-01 CURRENT 2009-08-11 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY BEACHVIEW PROPERTIES LIMITED Director 2007-07-20 CURRENT 2007-07-02 Dissolved 2017-11-21
BERNARD JOSEPH TANSEY SIDEWALK LIMITED Director 2007-06-06 CURRENT 2007-05-01 Liquidation
BERNARD JOSEPH TANSEY HILLFOX PROPERTIES LIMITED Director 2007-01-19 CURRENT 2007-01-02 Dissolved 2015-08-11
BERNARD JOSEPH TANSEY BAYWEST DEVELOPMENTS LIMITED Director 2006-12-04 CURRENT 2006-11-01 Dissolved 2014-07-01
BERNARD JOSEPH TANSEY CHIHIRO PROPERTIES 2 UNLIMITED Director 2006-10-19 CURRENT 2006-10-19 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY MAXILLIA PROPERTIES LIMITED Director 2006-01-18 CURRENT 2006-01-03 Active
BERNARD JOSEPH TANSEY OVETI PROPERTIES LIMITED Director 2004-10-11 CURRENT 2004-08-12 Active - Proposal to Strike off
BERNARD JOSEPH TANSEY BRAVESTABLE LIMITED Director 2002-08-01 CURRENT 1993-03-11 Dissolved 2013-09-17
BERNARD JOSEPH TANSEY FLOWLINE PROPERTIES LIMITED Director 2002-02-06 CURRENT 2001-05-30 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
2023-08-18CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 038229780005
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038229780003
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038229780003
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038229780004
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038229780004
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038229780004
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-18PSC08Notification of a person with significant control statement
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038229780003
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM Heron House 109 Wembley Hill Road Wembley Middlesex HA9 8DA
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038229780001
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2206501
2016-12-02SH0124/11/16 STATEMENT OF CAPITAL GBP 2206501
2016-12-02SH0121/11/16 STATEMENT OF CAPITAL GBP 1875897.5
2016-11-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (SUB SHS-CLAIMS PURPS) for COAF: UK600094840Y2016 ASIN: GB00BYVQWK80
2016-11-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (EXCESS) for COAF: UK600094839Y2016 ASIN: GB00BYVQWM05
2016-11-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (SUB SHS-CLAIMS PURPS) for COAF: UK600094840Y2016 ASIN: GB00BYVQWK80
2016-11-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (EXCESS) for COAF: UK600094839Y2016 ASIN: GB00BYVQWM05
2016-10-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (SUB SHS-CLAIMS PURPS) for COAF: UK600094840Y2016 ASIN: GB00BYVQWK80
2016-10-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (EXCESS) for COAF: UK600094839Y2016 ASIN: GB00BYVQWM05
2016-10-12RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.50 for COAF: UK600094829Y2016 ASIN: GB0033501445
2016-09-30SH0128/09/16 STATEMENT OF CAPITAL GBP 1865897.5
2016-09-05SH0109/08/16 STATEMENT OF CAPITAL GBP 1842147.5
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038229780002
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1478747.5
2015-08-18AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR JOHN CONNOLLY
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1478747.5
2014-09-05AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-08MEM/ARTSARTICLES OF ASSOCIATION
2014-07-08RES01ADOPT ARTICLES 08/07/14
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26RES15CHANGE OF NAME 25/06/2014
2014-06-26CERTNMCompany name changed st mark homes ii PLC\certificate issued on 26/06/14
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038229780002
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038229780001
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHICKEN
2013-09-11AR0110/08/13 FULL LIST
2013-07-02MEM/ARTSARTICLES OF ASSOCIATION
2013-07-02RES01ALTER ARTICLES 17/06/2013
2013-07-02SH0217/06/13 STATEMENT OF CAPITAL GBP 1478748
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-21AP01DIRECTOR APPOINTED MR BARRY BERNARD TANSEY
2012-10-18AR0110/08/12 NO MEMBER LIST
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-18AR0110/08/11 FULL LIST
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-24AR0110/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CORTIS GAIR / 02/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH TANSEY / 02/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY RYAN / 02/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHICKEN / 02/10/2009
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY BERNARD TANSEY / 02/10/2009
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0110/08/09 FULL LIST
2009-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-20AUDAUDITOR'S RESIGNATION
2008-09-29363sRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-14363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 10/08/06; CHANGE OF MEMBERS
2006-09-26169£ IC 2488307/1478790 27/06/06 £ SR 2019035@.5=1009517
2006-08-04CERT21REDUCTION OF SHARE PREMIUM
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-29OCCANCELL SHARE PREMIUM ACCOUNT
2006-07-11RES13PREM A/C CANCELLED 28/06/06
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02288bDIRECTOR RESIGNED
2005-08-22363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-2488(2)RAD 27/08/04-04/11/04 £ SI 1391830@.5=695915 £ IC 1792392/2488307
2005-03-07288aNEW DIRECTOR APPOINTED
2004-09-22123£ NC 3000042/5000084 23/08/04
2004-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-31363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-08-20363sRETURN MADE UP TO 10/08/03; NO CHANGE OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: HERON HOUSE 109-115 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA
2002-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 8 BAKER STREET LONDON W1M 1DA
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ST MARK HOMES PLC 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 ST MARK HOMES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ST MARK HOMES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARK HOMES PLC
Trademarks
We have not found any records of ST MARK HOMES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARK HOMES PLC. 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 ST MARK HOMES PLC 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 ST MARK HOMES PLC 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 ST MARK HOMES PLC 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 ST MARK HOMES PLC 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.