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

SAGER HOUSE (SEYMOUR STREET) LIMITED

SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
04196302
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sager House (seymour Street) Ltd
SAGER HOUSE (SEYMOUR STREET) LIMITED was founded on 2001-04-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sager House (seymour Street) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SAGER HOUSE (SEYMOUR STREET) LIMITED
 
Legal Registered Office
SAGER HOUSE
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1H
 
Previous Names
GLITTERBAY CONSULTING LIMITED12/06/2001
Filing Information
Company Number 04196302
Company ID Number 04196302
Date formed 2001-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 29/03/2020
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts 
Last Datalog update: 2019-06-04 11:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGER HOUSE (SEYMOUR STREET) 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.

Company Officers of SAGER HOUSE (SEYMOUR STREET) LIMITED

Current Directors
Officer Role Date Appointed
GIRIS FRANK RABINOVITCH
Company Secretary 2001-06-06
WESTLEY ADAM ECKHARDT
Director 2002-12-11
GREGORY DAVID MCLAREN
Director 2001-06-06
GIRIS FRANK RABINOVITCH
Director 2001-06-06
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
WILLIAM ALVIN ROBINSON
Director 2006-03-29 2015-04-14
AMARI DEVORAH ETTA MARIA THERESA STARK
Director 2004-12-13 2015-04-14
VICTOR RAYMOND STANTON
Director 2011-05-08 2011-05-08
JSA SECRETARIES LIMITED
Nominated Secretary 2001-04-09 2001-06-06
JSA NOMINEES LIMITED
Nominated Director 2001-04-09 2001-06-06

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 (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
GIRIS FRANK RABINOVITCH SAGER HOUSE LIMITED Company Secretary 1995-12-04 CURRENT 1995-12-01 Active
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 LIMITED Director 2001-06-22 CURRENT 1995-12-01 Active
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 (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 SAGER HOUSE LIMITED Director 2000-07-20 CURRENT 1995-12-01 Active
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 (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
GIRIS FRANK RABINOVITCH SAGER HOUSE LIMITED Director 1995-12-04 CURRENT 1995-12-01 Active
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 HOUSE LIMITED Director 2011-05-08 CURRENT 1995-12-01 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

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
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-30DS01Application to strike the company off the register
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY ADAM ECKHARDT
2019-02-19TM02Termination of appointment of Giris Frank Rabinovitch on 2019-02-19
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0109/04/16 ANNUAL RETURN FULL LIST
2016-04-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LINK
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
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR AMARI STARK
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA01Previous accounting period shortened from 30/06/13 TO 29/06/13
2013-04-10AR0109/04/13 FULL LIST
2013-04-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-28AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-04-18AR0109/04/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-27AP01DIRECTOR APPOINTED MR MORDECHAI MOTTI LINK
2011-06-24AP01DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR STANTON
2011-06-24AP01DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON
2011-04-11AR0109/04/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-09AR0109/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 09/04/2010
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM J S A HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE 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
2009-04-20363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-05-18363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-12-23288aNEW DIRECTOR APPOINTED
2002-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-30363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12288bSECRETARY RESIGNED
2001-07-12225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-07-12288bDIRECTOR RESIGNED
2001-06-12CERTNMCOMPANY NAME CHANGED GLITTERBAY CONSULTING LIMITED CERTIFICATE ISSUED ON 12/06/01
2001-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of SAGER HOUSE (SEYMOUR STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGER HOUSE (SEYMOUR STREET) LIMITED
Trademarks
We have not found any records of SAGER HOUSE (SEYMOUR STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGER HOUSE (SEYMOUR STREET) 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 (68320 - Management of real estate on a fee or contract basis) as SAGER HOUSE (SEYMOUR STREET) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SAGER HOUSE (SEYMOUR STREET) 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 (SEYMOUR STREET) 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 (SEYMOUR STREET) 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.