Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED
Company Information for

MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED

17 UNIT 17 AIRPORT INDUSTRIAL ESTATE, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2EF,
Company Registration Number
04770792
Private Limited Company
Active

Company Overview

About Michael Sehgal Properties (north East) Ltd
MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED was founded on 2003-05-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Michael Sehgal Properties (north East) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED
 
Legal Registered Office
17 UNIT 17 AIRPORT INDUSTRIAL ESTATE
KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2EF
Other companies in NE4
 
Filing Information
Company Number 04770792
Company ID Number 04770792
Date formed 2003-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817039336  
Last Datalog update: 2023-11-06 06:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL SEHGAL PROPERTIES (NORTH EAST) 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 MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SEHGAL
Company Secretary 2003-05-20
JAI DEIP SEHGAL
Director 2003-05-20
ROBIN SEHGAL
Director 2003-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 2003-05-20 2003-05-20
LESLEY JOYCE GRAEME
Nominated Director 2003-05-20 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SEHGAL MICHAEL SEHGAL PROPERTY COMPANY LIMITED Company Secretary 1998-07-16 CURRENT 1998-07-16 Active
ROBIN SEHGAL MICHAEL SEHGAL & SONS LIMITED Company Secretary 1992-06-05 CURRENT 1990-06-05 Active
JAI DEIP SEHGAL THE SEHGAL CHARITABLE TRUST LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
JAI DEIP SEHGAL MICHAEL SEHGAL PROPERTY COMPANY LIMITED Director 1998-07-16 CURRENT 1998-07-16 Active
JAI DEIP SEHGAL MICHAEL DRAPERS LIMITED Director 1992-06-29 CURRENT 1975-04-03 Active
JAI DEIP SEHGAL MICHAEL SEHGAL & SONS LIMITED Director 1992-06-05 CURRENT 1990-06-05 Active
ROBIN SEHGAL THE SEHGAL CHARITABLE TRUST LIMITED Director 2001-08-23 CURRENT 2001-02-28 Active
ROBIN SEHGAL MICHAEL SEHGAL PROPERTY COMPANY LIMITED Director 1998-07-16 CURRENT 1998-07-16 Active
ROBIN SEHGAL MICHAEL DRAPERS LIMITED Director 1992-06-29 CURRENT 1975-04-03 Active
ROBIN SEHGAL MICHAEL SEHGAL & SONS LIMITED Director 1992-06-05 CURRENT 1990-06-05 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
2023-08-03CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 28-40 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JB
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-20AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0116/07/13 ANNUAL RETURN FULL LIST
2013-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-29AR0129/05/12 ANNUAL RETURN FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEHGAL / 29/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAI DEIP SEHGAL / 29/05/2012
2012-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN SEHGAL on 2012-05-29
2012-03-10MG01Particulars of a mortgage or charge / charge no: 7
2012-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-11-08AA01Previous accounting period extended from 28/02/11 TO 31/08/11
2011-05-19AR0119/05/11 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-20AR0119/05/10 FULL LIST
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-19353LOCATION OF REGISTER OF MEMBERS
2008-04-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-21363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-07-17363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-06-13225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-17363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25ELRESS369(4) SHT NOTICE MEET 20/06/03
2003-07-25ELRESS80A AUTH TO ALLOT SEC 20/06/03
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-06-13288bSECRETARY RESIGNED
2003-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MICHAEL SEHGAL PROPERTIES (NORTH EAST) 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 MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-10 Outstanding TRUSTEES OF MICHAEL SEHGAL AND SONS LIMITED PENSION FUND
LEGAL MORTGAGE 2011-04-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FIRST LEGAL CHARGE 2009-07-31 Satisfied MICHAEL SEHGAL & SONS LIMITED
DEED OF LEGAL MORTGAGE 2009-07-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-03-31 Satisfied MICHAEL SEHGAL AND SONS LTD PENSION FUND
LEGAL MORTGAGE 2003-09-01 Satisfied SVENSKA HANDELSBANKEN AB,
DEBENTURE 2003-09-01 Satisfied SVENSKA HANDELSBANKEN AB,
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED
Trademarks
We have not found any records of MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL SEHGAL PROPERTIES (NORTH EAST) 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 (41100 - Development of building projects) as MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL SEHGAL PROPERTIES (NORTH EAST) 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 MICHAEL SEHGAL PROPERTIES (NORTH EAST) 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 MICHAEL SEHGAL PROPERTIES (NORTH EAST) 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.