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

ST MARK CONTRACTS LIMITED

NO 1 RAILSHEAD ROAD, ST MARGARETS, OLD ISLEWORTH, TW7 7EP,
Company Registration Number
04898905
Private Limited Company
Active

Company Overview

About St Mark Contracts Ltd
ST MARK CONTRACTS LIMITED was founded on 2003-09-15 and has its registered office in Old Isleworth. The organisation's status is listed as "Active". St Mark Contracts Limited is a Private Limited Company registered in ENGLAND 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
ST MARK CONTRACTS LIMITED
 
Legal Registered Office
NO 1 RAILSHEAD ROAD
ST MARGARETS
OLD ISLEWORTH
TW7 7EP
Other companies in HA9
 
Filing Information
Company Number 04898905
Company ID Number 04898905
Date formed 2003-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB901476834  
Last Datalog update: 2023-10-07 13:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARK CONTRACTS 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.

Company Officers of ST MARK CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
BARRY BERNARD TANSEY
Company Secretary 2003-09-18
SEAN ANTHONY RYAN
Director 2016-11-29
BARRY BERNARD TANSEY
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHICKEN
Director 2005-02-10 2016-11-30
WILLIAM CORTIS GAIR
Director 2005-02-10 2016-07-28
SEAN ANTHONY RYAN
Director 2003-09-18 2016-07-28
BARRY BERNARD TANSEY
Director 2013-01-01 2016-07-28
BERNARD JOSEPH TANSEY
Director 2005-02-10 2016-07-28
FORM 10 SECRETARIES FD LTD
Nominated Director 2003-09-15 2004-02-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-15 2003-09-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-15 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 PLC Director 1999-10-01 CURRENT 1999-08-10 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 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 ST MARK HOMES PLC Director 2013-01-01 CURRENT 1999-08-10 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

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
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Heron House 109 Wembley Hill Road, Wembley Middlesex HA9 8DA
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CHICKEN
2016-12-01AP01DIRECTOR APPOINTED MR BARRY BERNARD TANSEY
2016-12-01AP01DIRECTOR APPOINTED MR SEAN ANTHONY RYAN
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 387150
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TANSEY
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TANSEY
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAIR
2016-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 387150
2015-10-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 387150
2014-10-15AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-12MARRe-registration of memorandum and articles of association
2014-09-12RR02Re-registration from a public company to a private limited company
2014-09-12RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-09-12CERT10Certificate of re-registration from Public Limited Company to Private
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-16AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-02SH0217/06/13 STATEMENT OF CAPITAL GBP 387151
2013-07-02MEM/ARTSARTICLES OF ASSOCIATION
2013-07-02RES01ALTER ARTICLES 17/06/2013
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AP01DIRECTOR APPOINTED MR BARRY BERNARD TANSEY
2012-09-24AR0115/09/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0115/09/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-24AR0115/09/10 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHICKEN / 01/10/2009
2009-10-29AR0115/09/09 FULL LIST
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY TANSEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY RYAN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH TANSEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CORTIS GAIR / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20AUDAUDITOR'S RESIGNATION
2008-10-06363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-04-21363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-3088(2)RAD 04/04/05-05/04/05 £ SI 60000@.5
2006-06-3088(2)RAD 25/05/05-25/11/05 £ SI 328500@.5
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-07-09288bDIRECTOR RESIGNED
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-2588(2)RAD 04/04/05--------- £ SI 335800@.5=167900 £ IC 25044/192944
2005-03-02PROSPPROSPECTUS
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22122£ NC 3050050/3000050 09/02/05
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-22RES05NC DEC ALREADY ADJUSTED 09/02/05
2005-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-2288(2)RAD 09/02/05--------- £ SI 84@.5=42 £ IC 25002/25044
2005-02-14225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-10-29363(288)DIRECTOR RESIGNED
2004-10-29363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-03-1788(2)RAD 04/03/04--------- £ SI 50000@.5=25000 £ IC 2/25002
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW SECRETARY APPOINTED
2004-03-10225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2004-03-09117APPLICATION COMMENCE BUSINESS
2004-03-09CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288bSECRETARY RESIGNED
2003-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ST MARK CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARK CONTRACTS LIMITED
Trademarks
We have not found any records of ST MARK CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARK CONTRACTS 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 (41100 - Development of building projects) as ST MARK CONTRACTS LIMITED 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 CONTRACTS 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 ST MARK CONTRACTS 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 ST MARK CONTRACTS 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.