Standard Commercial Property Developments Limited WEST MIDLANDS


Founded in 1898, Standard Commercial Property Developments, classified under reg no. 00056525 is an active company. Currently registered at 27 Fleet Street B3 1JP, West Midlands the company has been in the business for 126 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-24. Since 2001-07-31 Standard Commercial Property Developments Limited is no longer carrying the name Bass Developments.

At the moment there are 4 directors in the the company, namely Mark M., Mark T. and Gary J. and others. In addition one secretary - Denise B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Standard Commercial Property Developments Limited Address / Contact

Office Address 27 Fleet Street
Office Address2 Birmingham
Town West Midlands
Post code B3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00056525
Date of Incorporation Wed, 16th Mar 1898
Industry Development of building projects
End of financial Year 30th September
Company age 126 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Mark M.

Position: Director

Appointed: 30 April 2022

Denise B.

Position: Secretary

Appointed: 07 September 2020

Mark T.

Position: Director

Appointed: 12 November 2012

Gary J.

Position: Director

Appointed: 30 April 2012

Andrew V.

Position: Director

Appointed: 31 August 2010

Gregory M.

Position: Secretary

Appointed: 01 April 2020

Resigned: 07 September 2020

Stephen H.

Position: Director

Appointed: 30 April 2012

Resigned: 14 February 2014

Denise B.

Position: Secretary

Appointed: 19 January 2011

Resigned: 31 March 2020

Carolyn T.

Position: Secretary

Appointed: 15 November 2010

Resigned: 19 January 2011

Jacqueline B.

Position: Director

Appointed: 31 August 2010

Resigned: 30 April 2022

Andrew B.

Position: Director

Appointed: 17 September 2009

Resigned: 25 September 2010

Andrew C.

Position: Director

Appointed: 17 September 2009

Resigned: 16 November 2012

Rachel B.

Position: Secretary

Appointed: 06 April 2009

Resigned: 15 November 2010

Jeremy T.

Position: Director

Appointed: 29 January 2008

Resigned: 31 August 2010

Victoria P.

Position: Secretary

Appointed: 31 May 2005

Resigned: 06 April 2009

Shaun D.

Position: Director

Appointed: 11 March 2005

Resigned: 05 October 2012

Alison W.

Position: Director

Appointed: 17 June 2003

Resigned: 17 September 2009

John B.

Position: Director

Appointed: 27 November 2002

Resigned: 04 July 2008

Karim N.

Position: Director

Appointed: 17 November 1998

Resigned: 29 January 2008

Paul T.

Position: Director

Appointed: 10 March 1997

Resigned: 31 May 2005

David T.

Position: Secretary

Appointed: 16 December 1996

Resigned: 31 May 2005

Adam S.

Position: Director

Appointed: 15 March 1996

Resigned: 17 September 2009

Mark S.

Position: Secretary

Appointed: 15 March 1996

Resigned: 16 December 1996

Anthony P.

Position: Director

Appointed: 17 November 1994

Resigned: 17 November 1998

Richard N.

Position: Director

Appointed: 17 November 1994

Resigned: 02 October 2002

Michael T.

Position: Director

Appointed: 17 March 1994

Resigned: 15 March 1996

Paul T.

Position: Director

Appointed: 07 March 1992

Resigned: 17 March 1994

John A.

Position: Director

Appointed: 07 March 1992

Resigned: 09 June 1996

Stephen L.

Position: Director

Appointed: 07 March 1992

Resigned: 10 September 1992

John L.

Position: Director

Appointed: 07 March 1992

Resigned: 30 September 1994

Fiona B.

Position: Secretary

Appointed: 07 March 1992

Resigned: 15 March 1996

Peter S.

Position: Director

Appointed: 07 March 1992

Resigned: 01 May 1992

April W.

Position: Director

Appointed: 07 March 1992

Resigned: 22 April 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Mitchells & Butlers Holdings (No 2) Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mitchells & Butlers Holdings (No 2) Limited

27 Fleet Street, Birmingham, B3 1JP, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6475790
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bass Developments July 31, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-09-24
filed on: 8th, June 2023
Free Download (14 pages)

Company search

Advertisements