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

STOW NOMINEES THREE LIMITED

86 BROOK STREET, LONDON, W1K 5AY,
Company Registration Number
06479824
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stow Nominees Three Ltd
STOW NOMINEES THREE LIMITED was founded on 2008-01-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stow Nominees Three Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STOW NOMINEES THREE LIMITED
 
Legal Registered Office
86 BROOK STREET
LONDON
W1K 5AY
Other companies in W1K
 
Filing Information
Company Number 06479824
Company ID Number 06479824
Date formed 2008-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-07 07:47:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOW NOMINEES THREE 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 STOW NOMINEES THREE LIMITED

Current Directors
Officer Role Date Appointed
SHIVAJI TONY MAINEE
Company Secretary 2008-12-31
SHIVAJI TONY MAINEE
Director 2008-01-22
JULIAN RICHARD MILNE
Director 2008-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MARTIN RICHER
Company Secretary 2008-04-01 2008-12-31
SHIVAJI TONY MAINEE
Company Secretary 2008-01-22 2008-04-01

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 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 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 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 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 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
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-15Application to strike the company off the register
2022-02-15DS01Application to strike the company off the register
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-19PSC09Withdrawal of a person with significant control statement on 2018-02-19
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE EL HAYEK
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITRI NAJJAR
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 53 Mount Street London W1K 2SG
2014-02-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0122/01/14 ANNUAL RETURN FULL LIST
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064798240003
2013-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-02-05AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-23CH01Director'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
2011-02-16AA31/12/10 TOTAL EXEMPTION FULL
2011-01-27AR0122/01/11 FULL LIST
2010-04-27AA31/12/09 TOTAL EXEMPTION FULL
2010-02-09AR0122/01/10 FULL LIST
2009-06-22AA31/12/08 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY CHARLES RICHER
2008-12-31288aSECRETARY APPOINTED SHIVAJI TONY MAINEE
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY SHIVAJI MAINEE
2008-04-18288aSECRETARY APPOINTED CHARLES MARTIN RICHER
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NOMINEES THREE 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 NOMINEES THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding BANK J. SAFRA SARASIN (GIBRALTAR) LTD, LONDON BRANCH
DEBENTURE 2008-08-27 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-03-07 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STOW NOMINEES THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOW NOMINEES THREE LIMITED
Trademarks
We have not found any records of STOW NOMINEES THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOW NOMINEES THREE 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 NOMINEES THREE 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 NOMINEES THREE 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 NOMINEES THREE 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 NOMINEES THREE 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.