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

SAGER HOUSE LIMITED

SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
03132977
Private Limited Company
Active

Company Overview

About Sager House Ltd
SAGER HOUSE LIMITED was founded on 1995-12-01 and has its registered office in London. The organisation's status is listed as "Active". Sager House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAGER HOUSE LIMITED
 
Legal Registered Office
SAGER HOUSE
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1H
 
Filing Information
Company Number 03132977
Company ID Number 03132977
Date formed 1995-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 18:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGER HOUSE LIMITED
The accountancy firm based at this address is ORCOM CIVVALS 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 SAGER HOUSE LIMITED
The following companies were found which have the same name as SAGER HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAGER HOUSE (ALMEIDA) LIMITED 72 WELBECK STREET LONDON W1G 0AY Active Company formed on the 2001-03-12
SAGER HOUSE (HAMPSTEAD) LIMITED SAGER HOUSE 50 SEYMOUR STREET LONDON W1H 7JG Active Company formed on the 2001-04-27
SAGER HOUSE (HARROW) LIMITED SAGER HOUSE 50 SEYMOUR STREET LONDON W1H 7JG Active - Proposal to Strike off Company formed on the 1997-12-05
SAGER HOUSE (ISLINGTON) LIMITED SAGER HOUSE 50 SEYMOUR STREET LONDON W1H 7JG Active Company formed on the 1997-12-04
SAGER HOUSE (ROSE COURT) LIMITED SAGER HOUSE 50 SEYMOUR STREET LONDON W1H 7JG Active - Proposal to Strike off Company formed on the 2001-04-27
SAGER HOUSE (SEYMOUR STREET) LIMITED SAGER HOUSE 50 SEYMOUR STREET LONDON W1H 7JG Active - Proposal to Strike off Company formed on the 2001-04-09
Sager House, LLC 310 S Main St Lusk WY 82225 Inactive - Administratively Dissolved (Tax) Company formed on the 2004-06-03

Company Officers of SAGER HOUSE LIMITED

Current Directors
Officer Role Date Appointed
GIRIS FRANK RABINOVITCH
Company Secretary 1995-12-04
WESTLEY ADAM ECKHARDT
Director 2001-06-22
GREGORY DAVID MCLAREN
Director 2000-07-20
GIRIS FRANK RABINOVITCH
Director 1995-12-04
VICTOR RAYMOND STANTON
Director 2011-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ISAAC GOLDBERG
Director 2007-07-27 2015-06-30
MORDECHAI MOTTI LINK
Director 2011-05-08 2015-06-30
AMARI DEVORAH ETTA MARIA THERESA STARK
Director 2004-12-13 2015-06-30
WILLIAM ALVIN ROBINSON
Director 2006-03-29 2015-04-14
NICOLA SARFO
Director 2011-02-02 2011-05-31
CHRISTOPHER DUNN
Director 1999-10-14 2010-03-12
SAGER BIN MOHAMMED BIN SAGAR AL QUASSIMI
Director 1995-12-04 2008-01-10
SHAHEEN AYESHA HAQ
Director 1998-08-13 2000-08-17
CRAIG GARDNER TEDFORD
Director 1998-02-05 1998-02-12
KIM WELLING
Company Secretary 1996-12-05 1996-12-09
JUDITH ANN RUSSEL WICKS
Director 1995-12-04 1995-12-17
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-12-01 1995-12-04
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-12-01 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIRIS FRANK RABINOVITCH AR (TIMES WHARF) LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Dissolved 2016-11-15
GIRIS FRANK RABINOVITCH SAGER HOUSE (SEYMOUR STREET) LIMITED Company Secretary 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE (HAMPSTEAD) LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-27 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ROSE COURT) LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER MANAGEMENT LIMITED Company Secretary 1999-12-09 CURRENT 1999-07-08 Active
GIRIS FRANK RABINOVITCH SAGER GROUP LIMITED Company Secretary 1998-01-09 CURRENT 1998-01-09 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ISLINGTON) LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-04 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (HARROW) LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-05 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER GROUP LIMITED Director 2014-10-08 CURRENT 1998-01-09 Active
WESTLEY ADAM ECKHARDT AR (TIMES WHARF) LIMITED Director 2007-07-19 CURRENT 2007-06-04 Dissolved 2016-11-15
WESTLEY ADAM ECKHARDT FORTUNE GREEN LTD Director 2002-12-11 CURRENT 2002-07-02 Dissolved 2016-11-15
WESTLEY ADAM ECKHARDT SAGER HOUSE (ISLINGTON) LIMITED Director 2002-12-11 CURRENT 1997-12-04 Active
WESTLEY ADAM ECKHARDT SAGER HOUSE (HARROW) LIMITED Director 2002-12-11 CURRENT 1997-12-05 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER MANAGEMENT LIMITED Director 2002-12-11 CURRENT 1999-07-08 Active
WESTLEY ADAM ECKHARDT SAGER HOUSE (ROSE COURT) LIMITED Director 2002-12-11 CURRENT 2001-04-27 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2002-12-11 CURRENT 2001-04-09 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-06-22 CURRENT 2001-04-27 Active
GREGORY DAVID MCLAREN SAGER GROUP LIMITED Director 2014-04-01 CURRENT 1998-01-09 Active
GREGORY DAVID MCLAREN A R LAND AND PROPERTY INVESTMENTS LTD Director 2009-03-11 CURRENT 2009-03-11 Active
GREGORY DAVID MCLAREN AR (TIMES WHARF) LIMITED Director 2007-07-19 CURRENT 2007-06-04 Dissolved 2016-11-15
GREGORY DAVID MCLAREN 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active
GREGORY DAVID MCLAREN SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
GREGORY DAVID MCLAREN SAGER HOUSE (ROSE COURT) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GREGORY DAVID MCLAREN BIZZY B MANAGEMENT LIMITED Director 2000-05-25 CURRENT 2000-03-30 Dissolved 2015-12-15
GREGORY DAVID MCLAREN SAGER HOUSE (HARROW) LIMITED Director 1999-12-12 CURRENT 1997-12-05 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER CONSTRUCTION LIMITED Director 1999-12-09 CURRENT 1996-01-23 Active
GREGORY DAVID MCLAREN SAGER MANAGEMENT LIMITED Director 1999-12-09 CURRENT 1999-07-08 Active
GREGORY DAVID MCLAREN SAGER HOUSE (ISLINGTON) LIMITED Director 1999-12-08 CURRENT 1997-12-04 Active
GIRIS FRANK RABINOVITCH THE SALT 125 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-03-21
GIRIS FRANK RABINOVITCH SAGER CONSTRUCTION LIMITED Director 2015-12-22 CURRENT 1996-01-23 Active
GIRIS FRANK RABINOVITCH A R LAND AND PROPERTY INVESTMENTS LTD Director 2009-03-11 CURRENT 2009-03-11 Active
GIRIS FRANK RABINOVITCH AR (TIMES WHARF) LIMITED Director 2007-06-04 CURRENT 2007-06-04 Dissolved 2016-11-15
GIRIS FRANK RABINOVITCH A R HOLDINGS LTD Director 2003-11-28 CURRENT 2003-09-25 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH FORTUNE GREEN LTD Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2016-11-15
GIRIS FRANK RABINOVITCH SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ROSE COURT) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH AR LAND AND PROPERTY LIMITED Director 2000-04-10 CURRENT 2000-02-14 Active
GIRIS FRANK RABINOVITCH SAGER MANAGEMENT LIMITED Director 1999-12-09 CURRENT 1999-07-08 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (HARROW) LIMITED Director 1997-12-10 CURRENT 1997-12-05 Active - Proposal to Strike off
VICTOR RAYMOND STANTON AR LAND AND PROPERTY LIMITED Director 2016-07-01 CURRENT 2000-02-14 Active
VICTOR RAYMOND STANTON A R HOLDINGS LTD Director 2016-07-01 CURRENT 2003-09-25 Active - Proposal to Strike off
VICTOR RAYMOND STANTON ANYTIME ACCOUNTING LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
VICTOR RAYMOND STANTON THE SALT 125 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-03-21
VICTOR RAYMOND STANTON BALANCE PROFESSIONAL SERVICES LIMITED Director 2013-02-12 CURRENT 2012-06-28 Active - Proposal to Strike off
VICTOR RAYMOND STANTON AR (TIMES WHARF) LIMITED Director 2011-05-08 CURRENT 2007-06-04 Dissolved 2016-11-15
VICTOR RAYMOND STANTON FORTUNE GREEN LTD Director 2011-05-08 CURRENT 2002-07-02 Dissolved 2016-11-15
VICTOR RAYMOND STANTON A R LAND AND PROPERTY INVESTMENTS LTD Director 2011-05-08 CURRENT 2009-03-11 Active
VICTOR RAYMOND STANTON SAGER CONSTRUCTION LIMITED Director 2011-05-08 CURRENT 1996-01-23 Active
VICTOR RAYMOND STANTON SAGER HOUSE (ISLINGTON) LIMITED Director 2011-05-08 CURRENT 1997-12-04 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HARROW) LIMITED Director 2011-05-08 CURRENT 1997-12-05 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER GROUP LIMITED Director 2011-05-08 CURRENT 1998-01-09 Active
VICTOR RAYMOND STANTON SAGER MANAGEMENT LIMITED Director 2011-05-08 CURRENT 1999-07-08 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HAMPSTEAD) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active
VICTOR RAYMOND STANTON SAGER HOUSE (ROSE COURT) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2011-05-08 CURRENT 2001-04-09 Active - Proposal to Strike off

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY ADAM ECKHARDT
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR ARUNKUMAR RAMAS RAI
2020-12-07TM02Termination of appointment of Giris Frank Rabinovitch on 2020-12-02
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GIRIS FRANK RABINOVITCH
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-09AA01Previous accounting period extended from 27/06/19 TO 30/06/19
2020-03-09AA01Previous accounting period extended from 27/06/19 TO 30/06/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID MCLAREN
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LINK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AMARI STARK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC GOLDBERG
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RAYMOND STANTON / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 20/05/2015
2015-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH on 2015-05-20
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALVIN ROBINSON
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA01Previous accounting period shortened from 28/06/13 TO 27/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-06-28AA01Current accounting period shortened from 29/06/12 TO 28/06/12
2013-03-28AA01Previous accounting period shortened from 30/06/12 TO 29/06/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-10AR0131/12/11 FULL LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNN
2011-07-27AP01DIRECTOR APPOINTED MR MORDECHAI MOTTI LINK
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SARFO
2011-06-24AP01DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON
2011-02-02AP01DIRECTOR APPOINTED MRS NICOLA SARFO
2011-01-04AR0131/12/10 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALVIN ROBINSON / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMARI DEVORAH ETTA MARIA THERESA STARK / 31/12/2009
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JSA HOUSE 110 THE PARADE WATFORD WD17 1GB
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / AMARI FANNIN / 12/05/2009
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-14288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2006-12-15363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-04-12288aNEW DIRECTOR APPOINTED
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-13363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-01-12288aNEW DIRECTOR APPOINTED
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/02
2002-12-23363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-29363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29288aNEW DIRECTOR APPOINTED
2001-02-08AC92ORDER OF COURT - RESTORATION 08/02/01
2001-02-08363aRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2001-02-08363aRETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS
2000-11-14GAZ2STRUCK OFF AND DISSOLVED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-08-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SAGER HOUSE 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 SAGER HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-23 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-06-26 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2021-06-30

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 SAGER HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of SAGER HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGER HOUSE LIMITED
Trademarks
We have not found any records of SAGER HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGER HOUSE 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 (68209 - Other letting and operating of own or leased real estate) as SAGER HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SAGER HOUSE 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 SAGER HOUSE 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 SAGER HOUSE 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.