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

STOW MAYFAIR LIMITED

86 BROOK STREET, LONDON, W1K 5AY,
Company Registration Number
04084333
Private Limited Company
Active

Company Overview

About Stow Mayfair Ltd
STOW MAYFAIR LIMITED was founded on 2000-10-02 and has its registered office in London. The organisation's status is listed as "Active". Stow Mayfair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STOW MAYFAIR LIMITED
 
Legal Registered Office
86 BROOK STREET
LONDON
W1K 5AY
Other companies in W1K
 
Filing Information
Company Number 04084333
Company ID Number 04084333
Date formed 2000-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOW MAYFAIR 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 MAYFAIR LIMITED
The following companies were found which have the same name as STOW MAYFAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOW MAYFAIR 2 LIMITED 86 BROOK STREET LONDON W1K 5AY Active Company formed on the 2004-10-27
STOW MAYFAIR GP JERSEY LIMITED First Island House Peter Street St Helier Jersey JE2 4SP Live Company formed on the 2008-01-04
STOW MAYFAIR JERSEY LIMITED First Island House Peter Street St Helier Jersey JE2 4SP Live Company formed on the 2008-01-04
STOW MAYFAIR LIMITED PARTNERSHIP First Island House Peter Street St Helier Jersey JE4 8SG Live Company formed on the 2008-02-12
STOW MAYFAIR JERSEY LIMITED 1 WAVERLEY PLACE UNION STREET ST HELIER JE4 8SG Active Company formed on the 2023-02-08
STOW MAYFAIR GP JERSEY LIMITED 1 WAVERLEY PLACE UNION STREET ST HELIER JE4 8SG Active Company formed on the 2023-02-08

Company Officers of STOW MAYFAIR 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 2000-10-02 2008-12-31
FAROUK KAMAL
Director 2000-10-02 2006-12-06
CHRISTOPHER BYRON KENNEDY
Director 2000-10-02 2004-12-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-10-02 2000-10-02
CHETTLEBURGH'S LIMITED
Nominated Director 2000-10-02 2000-10-02

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 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 HEATHROW LIMITED Company Secretary 2008-12-31 CURRENT 1989-02-03 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 LIMITED Director 2005-04-27 CURRENT 1987-09-16 Active
SHIVAJI TONY MAINEE STOW HEATHROW LIMITED Director 2005-04-27 CURRENT 1989-02-03 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 LIMITED Director 2006-06-22 CURRENT 1987-09-16 Active
JULIAN RICHARD MILNE STOW HEATHROW LIMITED Director 2006-06-22 CURRENT 1989-02-03 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-10-02PSC02Notification of Stow Real Estate Plc as a person with significant control on 2017-01-01
2017-10-02PSC09Withdrawal of a person with significant control statement on 2017-10-02
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0102/10/14 ANNUAL RETURN FULL LIST
2014-11-03AD02Register inspection address changed from 53 Mount Street London W1K 2SG United Kingdom to 86 Brook Street London W1K 5AY
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
2013-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0102/10/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0102/10/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0102/10/11 ANNUAL RETURN FULL LIST
2011-10-04CH01Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22
2011-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR. SHIVAJI TONY MAINEE on 2011-07-22
2011-08-05CH01Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22AR0102/10/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AR0102/10/09 FULL LIST
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIVAJI TONY MAINEE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD MILNE / 05/10/2009
2009-10-06AD02SAIL ADDRESS CREATED
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY CHARLES RICHER
2008-12-31288aSECRETARY APPOINTED SHIVAJI TONY MAINEE
2008-10-14363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-01-29395PARTICULARS 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
2007-10-02363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-13363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/01
2001-10-28363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 53 MOUNT STREET LONDON W1K 2SG
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-16225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00
2000-10-13288bSECRETARY RESIGNED
2000-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STOW MAYFAIR 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 MAYFAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of STOW MAYFAIR LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STOW MAYFAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOW MAYFAIR LIMITED
Trademarks
We have not found any records of STOW MAYFAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOW MAYFAIR 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 (68100 - Buying and selling of own real estate) as STOW MAYFAIR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STOW MAYFAIR 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 MAYFAIR 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 MAYFAIR 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.