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

SENGATE LIMITED

SUSSEX HOUSE, QUARRY LANE, CHICHESTER, PO19 8PE,
Company Registration Number
02504496
Private Limited Company
Active

Company Overview

About Sengate Ltd
SENGATE LIMITED was founded on 1990-05-22 and has its registered office in Chichester. The organisation's status is listed as "Active". Sengate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SENGATE LIMITED
 
Legal Registered Office
SUSSEX HOUSE
QUARRY LANE
CHICHESTER
PO19 8PE
Other companies in S40
 
Filing Information
Company Number 02504496
Company ID Number 02504496
Date formed 1990-05-22
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 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 10:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENGATE 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.
Companies with same name SENGATE LIMITED
The following companies were found which have the same name as SENGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENGATERA ETHIOPIAN RESTAURANT AND BAR LLC 8138 SE REDDINGTON ST HILLSBORO OR 97123 Active Company formed on the 2023-05-18
SENGATERA ETHIOPAN GRILL LLC 3947 SIDNEY LN HEATH TX 75126 Active Company formed on the 2024-03-29

Company Officers of SENGATE LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN HENRY GREEN
Company Secretary 2005-12-23
GEORGE RICHARD GREEN
Director 1991-07-30
HENRY CHARLES EDWARD GREEN
Director 2008-03-07
PATRICK WILLIAM GREEN
Director 1991-07-30
RUPERT JOHN HENRY GREEN
Director 2006-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CHARLES EDWARD GREEN
Director 2007-04-25 2007-05-10
RICHARD DAVID HERBERT WHEELER
Company Secretary 1991-07-30 2005-12-23
MICHAEL MACDONALD
Company Secretary 1991-05-22 1991-07-30
MICHAEL MACDONALD
Director 1991-05-22 1991-07-30
JEREMY CHRISTOPHER RICE
Director 1991-05-22 1991-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN HENRY GREEN SUSSEX HAULAGE LIMITED Company Secretary 2008-07-22 CURRENT 2006-03-01 Active - Proposal to Strike off
RUPERT JOHN HENRY GREEN SKELLER LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-25 Active
RUPERT JOHN HENRY GREEN MERCHANT EVOLUTION LIMITED Company Secretary 2005-12-23 CURRENT 1997-10-14 Dissolved 2015-04-14
RUPERT JOHN HENRY GREEN PINHILL LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN ASTREA LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN VERTEX HOLDINGS LIMITED Company Secretary 2005-12-23 CURRENT 1989-01-26 Active
RUPERT JOHN HENRY GREEN J.H.& F.W.GREEN LIMITED Company Secretary 2005-12-23 CURRENT 1917-08-30 Active
RUPERT JOHN HENRY GREEN EDNAM ESTATES LIMITED Company Secretary 2005-12-23 CURRENT 1935-11-19 Active
RUPERT JOHN HENRY GREEN DAVID COVER AND SON LIMITED Company Secretary 2005-12-23 CURRENT 1945-07-06 Active
RUPERT JOHN HENRY GREEN COVERS LIMITED Company Secretary 2005-12-23 CURRENT 1979-11-21 Active
RUPERT JOHN HENRY GREEN BURY ESTATES LIMITED Company Secretary 2005-12-23 CURRENT 1929-01-11 Active
GEORGE RICHARD GREEN SUSSEX HAULAGE LIMITED Director 2008-07-22 CURRENT 2006-03-01 Active - Proposal to Strike off
GEORGE RICHARD GREEN PINHILL LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
GEORGE RICHARD GREEN ASTREA LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
GEORGE RICHARD GREEN COVERS LIMITED Director 1991-05-31 CURRENT 1979-11-21 Active
GEORGE RICHARD GREEN VERTEX HOLDINGS LIMITED Director 1991-03-31 CURRENT 1989-01-26 Active
GEORGE RICHARD GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
GEORGE RICHARD GREEN BURY ESTATES LIMITED Director 1990-12-31 CURRENT 1929-01-11 Active
HENRY CHARLES EDWARD GREEN ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED Director 2018-01-02 CURRENT 1988-04-21 Active
HENRY CHARLES EDWARD GREEN J.H.& F.W.GREEN LIMITED Director 2013-06-26 CURRENT 1917-08-30 Active
HENRY CHARLES EDWARD GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
HENRY CHARLES EDWARD GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
HENRY CHARLES EDWARD GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
HENRY CHARLES EDWARD GREEN DAVID COVER AND SON LIMITED Director 2005-01-01 CURRENT 1945-07-06 Active
PATRICK WILLIAM GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
PATRICK WILLIAM GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
PATRICK WILLIAM GREEN CHICHESTER HARBOUR TRUST Director 2008-11-07 CURRENT 2002-10-04 Active
PATRICK WILLIAM GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
PATRICK WILLIAM GREEN INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
PATRICK WILLIAM GREEN EDNAM ESTATES LIMITED Director 1991-12-31 CURRENT 1935-11-19 Active
PATRICK WILLIAM GREEN DAVID COVER AND SON LIMITED Director 1991-11-10 CURRENT 1945-07-06 Active
PATRICK WILLIAM GREEN PINHILL LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN ASTREA LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN COOPERS YARD MANAGEMENT COMPANY LIMITED Director 1991-04-24 CURRENT 1988-01-04 Active
PATRICK WILLIAM GREEN VERTEX HOLDINGS LIMITED Director 1991-03-31 CURRENT 1989-01-26 Active
PATRICK WILLIAM GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
PATRICK WILLIAM GREEN BURY ESTATES LIMITED Director 1990-12-31 CURRENT 1929-01-11 Active
RUPERT JOHN HENRY GREEN FRANKS CLOSE MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
RUPERT JOHN HENRY GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
RUPERT JOHN HENRY GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
RUPERT JOHN HENRY GREEN BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED Director 2011-02-08 CURRENT 1997-12-05 Active
RUPERT JOHN HENRY GREEN EDNAM ESTATES LIMITED Director 2006-05-09 CURRENT 1935-11-19 Active
RUPERT JOHN HENRY GREEN BURY ESTATES LIMITED Director 2006-05-09 CURRENT 1929-01-11 Active
RUPERT JOHN HENRY GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
RUPERT JOHN HENRY GREEN MERCHANT EVOLUTION LIMITED Director 2005-12-23 CURRENT 1997-10-14 Dissolved 2015-04-14
RUPERT JOHN HENRY GREEN DAVID COVER AND SON LIMITED Director 2005-12-23 CURRENT 1945-07-06 Active
RUPERT JOHN HENRY GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 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
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-30Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-22Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-22AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD GREEN
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD GREEN
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17PSC05Change of details for Jh and Fw Green Limited as a person with significant control on 2020-09-27
2021-05-14AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOWRY
2021-05-14PSC07CESSATION OF JH AND FW GREEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18CH01Director's details changed for Mr Rupert John Henry Green on 2021-03-18
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM 57/59 Saltergate Chesterfield Derbyshire S40 1UL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JOHN HENRY GREEN on 2019-01-01
2018-10-26CH01Director's details changed for Mr Rupert John Henry Green on 2018-10-15
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025044960012
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC02Notification of Jh and Fw Green Limited as a person with significant control on 2016-04-06
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1200000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2015-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1200000
2015-06-01AR0118/05/15 ANNUAL RETURN FULL LIST
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1200000
2014-05-22AR0118/05/14 ANNUAL RETURN FULL LIST
2013-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0118/05/13 ANNUAL RETURN FULL LIST
2012-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0118/05/12 ANNUAL RETURN FULL LIST
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AR0118/05/11 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-30AR0118/05/10 FULL LIST
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-22190LOCATION OF DEBENTURE REGISTER
2008-03-18288aDIRECTOR APPOINTED MR HENRY CHARLES EDWARD GREEN
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-22288bDIRECTOR RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-17123NC INC ALREADY ADJUSTED 29/12/05
2006-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-17RES04£ NC 1000/1200000 29/1
2006-02-1788(2)RAD 29/12/05--------- £ SI 1199998@1=1199998 £ IC 2/1200000
2005-12-29288bSECRETARY RESIGNED
2005-12-29288aNEW SECRETARY APPOINTED
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-16363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-03-26395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-06-01363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-29363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-18363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
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 SENGATE 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 SENGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2011-11-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE FOR AGREEMENT OF LEASE 2006-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2004-12-09 Outstanding MRS KATHLEEN TERESA MURRAY
LEGAL CHARGE 2002-03-15 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-03-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2001-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-07-15 Satisfied THE COUNTY COUNCIL OF WEST SUSSEX
MORTGAGE DEBENTURE 1991-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SENGATE LIMITED

Intangible Assets
Patents
We have not found any records of SENGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENGATE LIMITED
Trademarks
We have not found any records of SENGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENGATE 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 SENGATE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SENGATE 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 SENGATE 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 SENGATE 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.