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

STRAMONGATE TRUSTEES LIMITED

MATSON, GROUND, WINDERMERE, CUMBRIA, LA23 2NH,
Company Registration Number
02463180
Private Limited Company
Active

Company Overview

About Stramongate Trustees Ltd
STRAMONGATE TRUSTEES LIMITED was founded on 1990-01-25 and has its registered office in Windermere. The organisation's status is listed as "Active". Stramongate Trustees Limited is a Private Limited Company registered in ENGLAND 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
STRAMONGATE TRUSTEES LIMITED
 
Legal Registered Office
MATSON
GROUND
WINDERMERE
CUMBRIA
LA23 2NH
Other companies in W1U
 
Filing Information
Company Number 02463180
Company ID Number 02463180
Date formed 1990-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 09:04:11
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 STRAMONGATE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BRUCE LOUIS OFFERGELT
Company Secretary 2009-05-28
BRUCE LOUIS OFFERGELT
Director 2003-11-20
FRANCIS ALEXANDER SCOTT
Director 1993-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP VICTOR HOYLE
Director 1994-06-16 2017-01-31
AMANDA MACFARLANE BATEMAN
Company Secretary 2008-03-20 2011-02-16
BRUCE LOUIS OFFERGELT
Company Secretary 2008-01-29 2008-03-20
ROSALYN ANTONIA BREEDY
Company Secretary 2004-02-05 2008-01-29
JAMES RALPH PARNELL DAVIES
Company Secretary 1996-11-19 2004-02-05
JAMES RALPH PARNELL DAVIES
Director 1999-05-19 2003-11-20
LINDA MARY COLLIER
Director 1996-06-01 2001-06-30
JOHN TIMOTHY HARFORD
Director 1992-01-25 1999-05-19
PHILIP VICTOR HOYLE
Company Secretary 1994-11-11 1996-11-19
PHILIP FRANCIS MURPHY
Director 1994-06-16 1996-05-22
GRAHAM CLAUDE WHITWHAM
Company Secretary 1992-11-18 1994-11-11
CHARLES FREDERICK EARDLEY SHAKERLEY
Director 1992-01-25 1994-06-15
THOMAS PETER NAYLOR
Director 1992-01-25 1993-05-19
MICHAEL CHARLES WATERTON
Company Secretary 1992-01-25 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Company Secretary 2009-05-28 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Company Secretary 2009-05-28 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE NOMINEES LIMITED Company Secretary 2009-05-28 CURRENT 1997-01-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRUCE LOUIS OFFERGELT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BRUCE LOUIS OFFERGELT THE PRIVATE INVESTMENT OFFICE LIMITED Director 2015-07-01 CURRENT 2004-03-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET LIMITED Director 2014-04-09 CURRENT 1998-11-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Director 2011-11-29 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Director 2011-11-29 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT APPLERIGG LIMITED Director 2009-09-17 CURRENT 2001-08-07 Active
BRUCE LOUIS OFFERGELT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
BRUCE LOUIS OFFERGELT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
BRUCE LOUIS OFFERGELT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
BRUCE LOUIS OFFERGELT APPLERIGG SERVICES LIMITED Director 2005-08-03 CURRENT 2002-04-26 Active
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT STRAMONGATE NOMINEES LIMITED Director 2003-11-20 CURRENT 1997-01-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT SAND AIRE LIMITED Director 2003-11-20 CURRENT 1995-06-12 Active
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
FRANCIS ALEXANDER SCOTT YFS CARE COMMUNITIES LIMITED Director 2008-09-18 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT APPLERIGG LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE NOMINEES LIMITED Director 1997-03-11 CURRENT 1997-01-06 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT THE MATSON GROUND ESTATE COMPANY LIMITED Director 1991-12-17 CURRENT 1923-10-27 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 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
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 105 Wigmore Street London W1U 1QY
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-18LATEST SOC18/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICTOR HOYLE
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 16/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 16/08/2016
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0121/01/15 ANNUAL RETURN FULL LIST
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AR0121/01/13 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-13AR0121/01/12 ANNUAL RETURN FULL LIST
2011-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA BATEMAN
2011-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/11 FROM 101 Wigmore Street London W1U 1QU
2011-02-08AR0121/01/11 ANNUAL RETURN FULL LIST
2010-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AR0121/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VICTOR HOYLE / 21/01/2010
2009-06-03288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY BRUCE OFFERGELT
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROSALYN BREEDY
2008-04-17288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2008-04-17288aSECRETARY APPOINTED AMANDA MACFARLAN BATEMAN
2008-01-21363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED
2007-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14288bSECRETARY RESIGNED
2004-02-05363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-10-14CERTNMCOMPANY NAME CHANGED SAND AIRE TRUSTEES LIMITED CERTIFICATE ISSUED ON 14/10/02
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-07-04288bDIRECTOR RESIGNED
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-28CERTNMCOMPANY NAME CHANGED PROVINCIAL TRUSTEES LIMITED CERTIFICATE ISSUED ON 29/11/00
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-06-08288aNEW DIRECTOR APPOINTED
1999-05-25288bDIRECTOR RESIGNED
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-29363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-19363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-11-28288aNEW SECRETARY APPOINTED
1996-11-28288bSECRETARY RESIGNED
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-12288NEW DIRECTOR APPOINTED
1996-06-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STRAMONGATE TRUSTEES 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 STRAMONGATE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRAMONGATE TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 STRAMONGATE TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRAMONGATE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAMONGATE TRUSTEES LIMITED
Trademarks
We have not found any records of STRAMONGATE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAMONGATE TRUSTEES 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 (74990 - Non-trading company) as STRAMONGATE TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STRAMONGATE TRUSTEES 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 STRAMONGATE TRUSTEES 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 STRAMONGATE TRUSTEES 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.
    Other companies at postcode LA23 2NH