About

Registered Number: 00056525
Date of Incorporation: 16/03/1898 (126 years and 3 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Standard Commercial Property Developments Ltd was founded on 16 March 1898 and has its registered office in West Midlands. Currently we aren't aware of the number of employees at the this business. The organisation has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Mark David 12 November 2012 - 1
ALLEN, John Richard N/A 09 June 1996 1
BUTTERFIELD, John Christopher Noel Robert Hay 27 November 2002 04 July 2008 1
COX, Andrew Js 17 September 2009 16 November 2012 1
DARLEY, Shaun James 11 March 2005 05 October 2012 1
HOPSON, Stephen Robert 30 April 2012 14 February 2014 1
WOODDISSE, April Jayne N/A 22 April 1994 1
Secretary Name Appointed Resigned Total Appointments
MCMAHON, Gregory Joseph 01 April 2020 - 1
BROWN, Fiona Mary N/A 15 March 1996 1
BURTON, Denise Patricia 19 January 2011 31 March 2020 1
SWITHENBANK, Mark Simon 15 March 1996 16 December 1996 1
TROUSDALE, Carolyn 15 November 2010 19 January 2011 1

Filing History

Document Type Date
PARENT_ACC - N/A 14 August 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
GUARANTEE2 - N/A 27 February 2020
AGREEMENT2 - N/A 27 February 2020
CS01 - N/A 15 January 2020
GUARANTEE2 - N/A 12 June 2019
AGREEMENT2 - N/A 12 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 18 September 2018
SH19 - Statement of capital 18 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2018
CAP-SS - N/A 18 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 31 January 2012
AUD - Auditor's letter of resignation 26 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 March 2011
AP03 - Appointment of secretary 23 January 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AP01 - Appointment of director 18 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 10 November 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 06 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 07 February 2009
353 - Register of members 23 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
353 - Register of members 11 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 30 March 2004
353 - Register of members 30 March 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 19 March 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 15 March 2002
CERTNM - Change of name certificate 31 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 05 April 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 13 March 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 18 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
AA - Annual Accounts 17 February 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288 - N/A 05 July 1996
AA - Annual Accounts 31 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
363s - Annual Return 11 April 1996
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
123 - Notice of increase in nominal capital 19 October 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 06 March 1995
288 - N/A 24 November 1994
288 - N/A 24 November 1994
288 - N/A 04 November 1994
288 - N/A 12 May 1994
288 - N/A 13 April 1994
AA - Annual Accounts 05 April 1994
288 - N/A 23 March 1994
363s - Annual Return 16 March 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
287 - Change in situation or address of Registered Office 26 October 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 18 March 1993
288 - N/A 30 September 1992
AA - Annual Accounts 14 August 1992
288 - N/A 11 May 1992
363s - Annual Return 19 March 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 02 August 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 05 June 1991
288 - N/A 23 October 1990
288 - N/A 16 August 1990
288 - N/A 06 June 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
288 - N/A 06 October 1989
288 - N/A 06 October 1989
288 - N/A 06 July 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
288 - N/A 12 July 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
MEM/ARTS - N/A 30 October 1982
MISC - Miscellaneous document 16 March 1898

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.