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

SAGEHALL LIMITED

VICTORIA HOUSE, VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
Company Registration Number
02249045
Private Limited Company
Active

Company Overview

About Sagehall Ltd
SAGEHALL LIMITED was founded on 1988-04-27 and has its registered office in Farnborough. The organisation's status is listed as "Active". Sagehall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAGEHALL LIMITED
 
Legal Registered Office
VICTORIA HOUSE
VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PG
Other companies in GU14
 
Filing Information
Company Number 02249045
Company ID Number 02249045
Date formed 1988-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 16:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGEHALL 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 SAGEHALL LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER MOORE
Director 1994-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MELVILLE MOORE
Company Secretary 1995-01-02 2018-01-10
ROSEMARIE ANN MASLIN
Company Secretary 1993-10-19 1994-11-30
DAVID PETER MOORE
Company Secretary 1991-11-10 1993-10-19
DAVID PETER MOORE
Director 1991-11-10 1993-10-19
VINCENT CHARLES SMITH
Director 1991-11-10 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER MOORE MERIDIAN GATE ESTATE MANAGEMENT COMPANY LIMITED Director 2006-01-01 CURRENT 1987-09-30 Active
DAVID PETER MOORE HEAPHAM ROAD DEVELOPMENT LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID PETER MOORE MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED Director 2002-04-12 CURRENT 1988-05-12 Active
DAVID PETER MOORE REDWING ESTATES (NUNEATON) LIMITED Director 2002-01-02 CURRENT 2001-12-12 Active
DAVID PETER MOORE COUNTY CONSULTANTS LIMITED Director 1998-05-11 CURRENT 1998-05-11 Active
DAVID PETER MOORE NORTHFIELD ENGINEERING LIMITED Director 1998-05-05 CURRENT 1998-04-22 Active
DAVID PETER MOORE ERINMORE PROPERTIES LIMITED Director 1998-05-05 CURRENT 1998-03-16 Active
DAVID PETER MOORE WHITELEAF PROPERTIES LIMITED Director 1996-11-12 CURRENT 1996-10-15 Active
DAVID PETER MOORE YORKGATE LIMITED Director 1994-07-14 CURRENT 1993-05-27 Active
DAVID PETER MOORE KINGSLEY DEVELOPMENTS LIMITED Director 1993-12-20 CURRENT 1993-08-16 Active
DAVID PETER MOORE CAPRICORN DEVELOPMENTS LIMITED Director 1993-09-01 CURRENT 1993-07-06 Active
DAVID PETER MOORE REDWING ESTATES LIMITED Director 1992-05-31 CURRENT 1988-05-11 Active
DAVID PETER MOORE TUDORBANK INVESTMENTS LIMITED Director 1991-09-27 CURRENT 1989-09-27 Active
DAVID PETER MOORE YARDLEASE PROPERTIES LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
DAVID PETER MOORE REDINVEST LIMITED Director 1991-06-06 CURRENT 1986-10-15 Active
DAVID PETER MOORE ERITHVIEW LIMITED Director 1991-06-05 CURRENT 1986-01-30 Active
DAVID PETER MOORE REDWING ESTATES (ANDOVER) LIMITED Director 1991-04-23 CURRENT 1991-04-08 Active
DAVID PETER MOORE SUNGOLD PROPERTIES LIMITED Director 1991-01-17 CURRENT 1989-12-05 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
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-12-04RES01ADOPT ARTICLES 04/12/20
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022490450009
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-28PSC04Change of details for Mr David Peter Moore as a person with significant control on 2018-08-28
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022490450008
2018-01-10TM02Termination of appointment of Peter Melville Moore on 2018-01-10
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0105/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0105/11/14 ANNUAL RETURN FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0105/11/13 ANNUAL RETURN FULL LIST
2013-12-12CH01Director's details changed for David Peter Moore on 2012-11-06
2013-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MELVILLE MOORE on 2012-11-06
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0105/11/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0105/11/11 ANNUAL RETURN FULL LIST
2010-11-23AR0105/11/10 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0105/11/09 FULL LIST
2009-03-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-16363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-17363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
1999-12-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-03363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 118 COVE ROAD FARNBOROUGH HANTS GU14 0HG
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-16363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-11363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-07-16395PARTICULARS OF MORTGAGE/CHARGE
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-24363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1995-12-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-12-13363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-07288NEW SECRETARY APPOINTED
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-06363bRETURN MADE UP TO 10/11/94; CHANGE OF MEMBERS
1994-12-02288SECRETARY RESIGNED
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-07288DIRECTOR'S PARTICULARS CHANGED
1993-12-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-10288DIRECTOR RESIGNED
1993-12-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-12-01363sRETURN MADE UP TO 10/11/93; CHANGE OF MEMBERS
1993-11-04395PARTICULARS OF MORTGAGE/CHARGE
1993-10-29395PARTICULARS OF MORTGAGE/CHARGE
1993-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-01363sRETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS
1992-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-18363bRETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS
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 SAGEHALL 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 SAGEHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-11-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-07-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-11-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-11-04 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-10-29 Outstanding MIDLAND BANK PLC
DEBENTURE 1990-06-12 Outstanding J. HENRY SCHRODER WAGG & CO. LIMITED
LEGAL CHARGE 1989-05-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAGEHALL LIMITED

Intangible Assets
Patents
We have not found any records of SAGEHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGEHALL LIMITED
Trademarks
We have not found any records of SAGEHALL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TOKIYA LIMITED 2013-02-28 Outstanding

We have found 1 mortgage charges which are owed to SAGEHALL LIMITED

Income
Government Income
We have not found government income sources for SAGEHALL 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 SAGEHALL LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SAGEHALL 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 SAGEHALL 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 SAGEHALL 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.