Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED

5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
11143010
Private Limited Company
In Administration

Company Overview

About Stewart Milne Homes North West England (developments) Ltd
STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED was founded on 2018-01-10 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Stewart Milne Homes North West England (developments) 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
STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED
 
Legal Registered Office
5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
 
Filing Information
Company Number 11143010
Company ID Number 11143010
Date formed 2018-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 
Return next due 07/02/2019
Type of accounts FULL
Last Datalog update: 2024-03-05 23:49:11
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 STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT CRAIG MARTIN
Company Secretary 2018-01-10
GLENN FRASER WHYTE ALLISON
Director 2018-01-10
ALEX GOODFELLOW
Director 2018-01-10
STUART ALASTAIR MACGREGOR
Director 2018-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN FRASER WHYTE ALLISON COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH SCOTLAND LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON DONALDSON TIMBER SYSTEMS LIMITED Director 2016-09-19 CURRENT 2016-09-14 Active
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2016-03-17 CURRENT 2013-12-13 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES LIMITED Director 2015-01-30 CURRENT 1978-07-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1983-05-25 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOME OPTIONS LIMITED Director 2015-01-30 CURRENT 1992-04-14 Active
GLENN FRASER WHYTE ALLISON MAYMAT LIMITED Director 2015-01-30 CURRENT 1978-07-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES (UK) LIMITED Director 2015-01-30 CURRENT 1983-06-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES LIMITED Director 2015-01-30 CURRENT 1987-01-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON HEADLAND COMMERCIAL LIMITED Director 2015-01-30 CURRENT 1991-09-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
GLENN FRASER WHYTE ALLISON MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON REDCO PROPERTIES (ABERDEEN) LIMITED Director 2008-06-16 CURRENT 2008-03-01 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
GLENN FRASER WHYTE ALLISON JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
GLENN FRASER WHYTE ALLISON GRAFTON STREET DEVELOPMENTS LIMITED Director 2006-09-15 CURRENT 2004-01-13 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION GROUP LIMITED Director 2006-09-15 CURRENT 1999-12-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COBCO (415) LIMITED Director 2006-09-15 CURRENT 2001-08-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON MOWBRAY HOMES LIMITED Director 2006-09-15 CURRENT 2002-01-22 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON J.M.C. KITCHENS LIMITED Director 2006-09-15 CURRENT 1986-04-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION LIMITED Director 2006-09-15 CURRENT 1980-12-12 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE WESTHILL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CENTRAL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON DALGLEN (NO.817) LIMITED Director 2002-09-17 CURRENT 2002-03-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON UBERIOR (GLASGOW) LIMITED Director 1999-02-12 CURRENT 1998-11-16 Active
GLENN FRASER WHYTE ALLISON UBERIOR (WEST) LIMITED Director 1999-02-12 CURRENT 1999-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1990-01-29 CURRENT 1986-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP LIMITED Director 1989-05-15 CURRENT 1975-05-08 In Administration
ALEX GOODFELLOW CONFEDERATION OF TIMBER INDUSTRIES LIMITED Director 2015-10-15 CURRENT 2014-11-03 Active
ALEX GOODFELLOW STRUCTURAL TIMBER ASSOCIATION LIMITED Director 2012-05-23 CURRENT 1999-10-15 Active
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2018-03-21 CURRENT 2013-12-13 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 2004-01-13 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR PERSLEY DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-07-09 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 2015-04-29 CURRENT 1964-07-30 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 1973-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS LIMITED Director 2015-04-29 CURRENT 1974-11-04 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP LIMITED Director 2015-04-29 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 2015-04-29 CURRENT 1977-12-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES LIMITED Director 2015-04-29 CURRENT 1978-07-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2015-04-29 CURRENT 1977-08-15 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1983-05-25 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2015-04-29 CURRENT 1985-02-01 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (SOUTHERN) LIMITED Director 2015-04-29 CURRENT 1986-01-21 Active
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS LIMITED Director 2015-04-29 CURRENT 1991-06-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOME OPTIONS LIMITED Director 2015-04-29 CURRENT 1992-04-14 Active
STUART ALASTAIR MACGREGOR STEWART MILNE PROPERTIES LIMITED Director 2015-04-29 CURRENT 1993-08-16 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1994-09-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE PART EXCHANGE LIMITED Director 2015-04-29 CURRENT 2000-03-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (KIRKTON) LIMITED Director 2015-04-29 CURRENT 2000-12-28 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE WESTHILL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE CENTRAL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-04-29 CURRENT 1999-12-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COBCO (415) LIMITED Director 2015-04-29 CURRENT 2001-08-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MOWBRAY HOMES LIMITED Director 2015-04-29 CURRENT 2002-01-22 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT LIMITED Director 2015-04-29 CURRENT 2014-06-27 In Administration
STUART ALASTAIR MACGREGOR JAMES TURNER & COMPANY, LIMITED Director 2015-04-29 CURRENT 1910-10-03 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MAYMAT LIMITED Director 2015-04-29 CURRENT 1978-07-21 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES (UK) LIMITED Director 2015-04-29 CURRENT 1983-06-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR AMBION HOMES LIMITED Director 2015-04-29 CURRENT 1986-07-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES LIMITED Director 2015-04-29 CURRENT 1987-01-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (ARBROATH) LIMITED Director 2015-04-29 CURRENT 1989-01-11 In Administration
STUART ALASTAIR MACGREGOR HEADLAND COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1991-09-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR DALGLEN (NO.817) LIMITED Director 2015-04-29 CURRENT 2002-03-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR J.M.C. KITCHENS LIMITED Director 2015-04-29 CURRENT 1986-04-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1980-12-12 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
2024-04-08Notice of deemed approval of proposals
2024-03-14Statement of administrator's proposal
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-17CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111430100030
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111430100012
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100046
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100044
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100043
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111430100004
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111430100014
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111430100016
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111430100014
2022-01-12CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALEX GOODFELLOW
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GOODFELLOW
2021-11-02PSC05Change of details for Stewart Milne Homes North West England Limited as a person with significant control on 2021-11-02
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/10/19
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-29AA01Previous accounting period shortened from 31/10/19 TO 30/10/19
2020-09-11AP03Appointment of Robert Fraser Pearson Park as company secretary on 2020-09-03
2020-09-04TM02Termination of appointment of Michael Sinclair Medine on 2020-09-03
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100041
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100040
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100039
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100038
2020-01-23AA01Previous accounting period extended from 30/06/19 TO 31/10/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100037
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100035
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100032
2019-07-10AP01DIRECTOR APPOINTED MR GERALD CAMPBELL MORE
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER WHYTE ALLISON
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100031
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100029
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100028
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100027
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100026
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100024
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-15AA01Previous accounting period shortened from 31/01/19 TO 30/06/18
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100022
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100021
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100020
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100018
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100017
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100016
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100015
2018-07-16AP03Appointment of Michael Sinclair Medine as company secretary on 2018-07-12
2018-07-16TM02Termination of appointment of Scott Craig Martin on 2018-07-12
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100014
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100013
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100012
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100011
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100005
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100003
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100004
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100002
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 111430100001
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-18
Fines / Sanctions
No fines or sanctions have been issued against STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 39
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) 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 (41201 - Construction of commercial buildings) as STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) 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 STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) 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 STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) 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.