Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED
Company Information for

STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED

ONE NEW CHANGE, LONDON, EC4M,
Company Registration Number
05660313
Private Limited Company
Dissolved

Dissolved 2014-10-28

Company Overview

About Stockley Park (b5) Nominee No. 2 Ltd
STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED was founded on 2005-12-21 and had its registered office in One New Change. The company was dissolved on the 2014-10-28 and is no longer trading or active.

Key Data
Company Name
STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED
 
Legal Registered Office
ONE NEW CHANGE
LONDON
 
Previous Names
SHELFCO (NO. 3174) LIMITED14/02/2006
Filing Information
Company Number 05660313
Date formed 2005-12-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 23:52:30
Primary Source:Companies House
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 STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
CBRE GLOBAL INVESTORS (UK) LIMITED
Company Secretary 2013-01-16
MICHAEL ALISTAIR NESS
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN LAMOTHE
Director 2013-10-14 2014-04-16
SIMON MARK FARNSWORTH
Director 2013-04-23 2013-10-14
IAN DAVID HARRIS
Director 2013-07-22 2013-10-14
GILES EDWARD AYLIFFE KING
Director 2006-12-07 2013-04-23
FABRICE ROCHU
Company Secretary 2010-08-01 2013-01-16
ALEX CONSTANTINOS NAFTIS
Company Secretary 2006-12-07 2010-08-01
PAULA YOUNG
Company Secretary 2006-02-14 2006-12-07
SUSAN ADEANE
Director 2006-02-14 2006-12-07
CHRISTOPHER JOHN HITCHEN
Director 2006-02-14 2006-12-07
CYRIL FRANCIS JOHNSON
Director 2006-02-14 2006-12-07
STEPHEN CHARLES KAIRIS
Director 2006-02-14 2006-12-07
BRENDAN DOMINICK REVILLE
Director 2006-02-14 2006-12-07
EPS SECRETARIES LIMITED
Nominated Secretary 2005-12-21 2006-02-14
MIKJON LIMITED
Nominated Director 2005-12-21 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS PT GP LIMITED Company Secretary 2013-01-16 CURRENT 2005-05-31 Dissolved 2014-04-08
CBRE GLOBAL INVESTORS (UK) LIMITED STOCKLEY PARK (B5) NOMINEE NO. 1 LIMITED Company Secretary 2013-01-16 CURRENT 2005-12-21 Dissolved 2014-10-28
CBRE GLOBAL INVESTORS (UK) LIMITED SPUK (GP1) LIMITED Company Secretary 2013-01-16 CURRENT 1987-01-22 Dissolved 2016-01-19
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS INVESTOR PARTNER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-02-02
CBRE GLOBAL INVESTORS (UK) LIMITED CB-SPUK INVESTMENT ADVISER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-01-26
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE GLOBAL INVESTORS GMM UK LIMITED Company Secretary 2013-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED OXFORD PROPERTY CONSULTANTS LIMITED Company Secretary 2013-01-16 CURRENT 2006-06-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-01-16 CURRENT 1999-07-12 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED Company Secretary 2013-01-16 CURRENT 2004-12-06 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED Company Secretary 2013-01-16 CURRENT 2006-10-27 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY ST EDMUNDS RESIDENTIAL LIMITED Company Secretary 2011-08-03 CURRENT 2008-10-13 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 2 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED Company Secretary 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED PARTNERSHIP SHARES LIMITED Company Secretary 2007-09-04 CURRENT 1999-08-17 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO. 2) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO.1) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.1) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-22 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.2) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-23 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-04-18
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (STERLING MILLS) LIMITED Company Secretary 2004-05-21 CURRENT 2004-05-21 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-30 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED READING RETAIL PARK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.2 LIMITED Company Secretary 2003-05-20 CURRENT 2003-04-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.1 LIMITED Company Secretary 2003-05-12 CURRENT 2003-04-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Company Secretary 2003-03-24 CURRENT 2001-02-20 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Company Secretary 2003-03-24 CURRENT 2001-02-20 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (TITLE COMPANY) UK LIMITED Company Secretary 2002-08-07 CURRENT 1972-03-08 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Company Secretary 2002-08-01 CURRENT 1983-08-31 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Company Secretary 2002-08-01 CURRENT 1988-08-25 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Company Secretary 2002-08-01 CURRENT 1993-12-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED Company Secretary 2002-07-16 CURRENT 1995-10-02 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2002-07-16 CURRENT 1997-05-29 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
MICHAEL ALISTAIR NESS CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2015-05-28 CURRENT 1997-05-29 Active
MICHAEL ALISTAIR NESS CB RICHARD ELLIS INVESTOR PARTNER LIMITED Director 2014-06-30 CURRENT 1986-11-21 Dissolved 2016-02-02
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED Director 2014-06-23 CURRENT 2006-10-27 Active
MICHAEL ALISTAIR NESS STOCKLEY PARK (B5) NOMINEE NO. 1 LIMITED Director 2014-04-16 CURRENT 2005-12-21 Dissolved 2014-10-28
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT (UK) LIMITED Director 2014-04-16 CURRENT 1975-11-06 Active
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED Director 2013-06-14 CURRENT 1995-10-02 Active
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT LIMITED Director 2012-05-16 CURRENT 1999-07-12 Active
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED Director 2012-05-16 CURRENT 1991-10-17 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
2014-10-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-03DS01APPLICATION FOR STRIKING-OFF
2014-04-17AP01DIRECTOR APPOINTED MR MICHAEL ALISTAIR NESS
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LAMOTHE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0121/12/13 FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR JEAN LAMOTHE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FARNSWORTH
2013-07-22AP01DIRECTOR APPOINTED MR IAN DAVID HARRIS
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GILES KING
2013-04-26AP01DIRECTOR APPOINTED MR SIMON MARK FARNSWORTH
2013-01-30AP04CORPORATE SECRETARY APPOINTED CBRE GLOBAL INVESTORS (UK) LIMITED
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY FABRICE ROCHU
2013-01-09AR0121/12/12 FULL LIST
2012-11-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 21 BRYANSTON STREET LONDON W1H 7PR UNITED KINGDOM
2012-01-12AR0121/12/11 FULL LIST
2011-10-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-25DISS40DISS40 (DISS40(SOAD))
2011-06-22AR0121/12/10 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD AYLIFFE KING / 22/06/2011
2011-04-19GAZ1FIRST GAZETTE
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY ALEX NAFTIS
2010-09-16AP03SECRETARY APPOINTED FABRICE ROCHU
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-25AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-15AR0121/12/09 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 64 NORTH ROW LONDON W1K 7DA
2009-01-08RES01ALTER ARTICLES 18/12/2008
2009-01-08MEM/ARTSARTICLES OF ASSOCIATION
2009-01-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION FULL
2007-12-31363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 6TH FLOOR BROAD STREET HOUSE 55 OLD BROAD STREET LONDON EC2M 1LJ
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2006-10-19288cSECRETARY'S PARTICULARS CHANGED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SECURITY AGREEMENT 2010-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
A SECURITY AGREEMENT 2007-07-10 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED
Trademarks
We have not found any records of STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKLEY PARK (B5) NOMINEE NO. 2 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 (70100 - Activities of head offices) as STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STOCKLEY PARK (B5) NOMINEE NO. 2 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTOCKLEY PARK (B5) NOMINEE NO. 2 LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKLEY PARK (B5) NOMINEE NO. 2 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 STOCKLEY PARK (B5) NOMINEE NO. 2 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.