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

SANDGATE NOMINEES LIMITED

CHART HOUSE, EFFINGHAM ROAD, REIGATE, RH2 7JN,
Company Registration Number
06190511
Private Limited Company
Active

Company Overview

About Sandgate Nominees Ltd
SANDGATE NOMINEES LIMITED was founded on 2007-03-28 and has its registered office in Reigate. The organisation's status is listed as "Active". Sandgate Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDGATE NOMINEES LIMITED
 
Legal Registered Office
CHART HOUSE
EFFINGHAM ROAD
REIGATE
RH2 7JN
Other companies in SO24
 
Filing Information
Company Number 06190511
Company ID Number 06190511
Date formed 2007-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDGATE NOMINEES LIMITED
The accountancy firm based at this address is JOHN WILKINS CREDIT CONTROL 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 SANDGATE NOMINEES LIMITED
The following companies were found which have the same name as SANDGATE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDGATE NOMINEES PTY LTD Strike-off action in progress Company formed on the 1994-05-12

Company Officers of SANDGATE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MAXWELL CLIVE LEHRAIN
Director 2015-09-07
CRAIG ANDREW STARING
Director 2010-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DORIAN LISSACK
Director 2007-04-17 2015-09-07
TONY BROWNING
Company Secretary 2007-03-28 2011-03-28
TONY BROWNING
Director 2007-04-17 2011-03-28
TERENCE ROBERT JOSEPH BOND
Director 2009-05-08 2010-02-22
JOHN EDWARD DENNIS
Director 2007-04-17 2009-02-11
CRAIG ANDREW STARING
Director 2007-03-28 2009-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL CLIVE LEHRAIN RELENDEX PT LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MAXWELL CLIVE LEHRAIN PRORICH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2018-01-23
MAXWELL CLIVE LEHRAIN HAMPSHIRE KITCHEN (FOODS) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MAXWELL CLIVE LEHRAIN PALINBROOK LIMITED Director 2015-09-07 CURRENT 2006-11-28 Active
MAXWELL CLIVE LEHRAIN RELENDEX SECURITY TRUSTEES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MAXWELL CLIVE LEHRAIN RELENDEX LENDING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MAXWELL CLIVE LEHRAIN GRAFFITI SOFTWARE LTD. Director 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-08-02
MAXWELL CLIVE LEHRAIN RELENDEX LIMITED Director 2014-12-08 CURRENT 2011-01-10 Active
MAXWELL CLIVE LEHRAIN BLACK IRON HOLDINGS LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
CRAIG ANDREW STARING AMODOMA GP NO.1 LIMITED Director 2011-06-03 CURRENT 2010-12-07 Dissolved 2014-05-20
CRAIG ANDREW STARING PALINBROOK LIMITED Director 2010-01-27 CURRENT 2006-11-28 Active
CRAIG ANDREW STARING GUERDON NO. 3 LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18
CRAIG ANDREW STARING FUSION HEALTH PRODUCTS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18
CRAIG ANDREW STARING SPYGLASS PROPERTIES NO.4 GP LIMITED Director 2009-03-02 CURRENT 2007-03-27 Active
CRAIG ANDREW STARING FRECCO FOOD & BEVERAGE LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
CRAIG ANDREW STARING RIVERSIDE NOMINEE 1 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-15
CRAIG ANDREW STARING RIVERSIDE NOMINEE 2 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-22
CRAIG ANDREW STARING WELLINGTON NOMINEE 2 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
CRAIG ANDREW STARING WELLINGTON NOMINEE 1 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
CRAIG ANDREW STARING CHESTERMAN VENTURES LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2014-07-01
CRAIG ANDREW STARING BROADGATE CIP LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-07-01
CRAIG ANDREW STARING CHESTERMAN GROUP LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-12-02
CRAIG ANDREW STARING THE REAL LEMONADE COMPANY LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-07-15
CRAIG ANDREW STARING CHESTERMAN PENSIONS LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-07-01
CRAIG ANDREW STARING CHESTERMAN MANAGEMENT LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
CRAIG ANDREW STARING CHESTERMAN HOLDINGS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2015-06-30
CRAIG ANDREW STARING CHESTERMAN GP LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-07-15
CRAIG ANDREW STARING HGAM NOMINEE 5 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Live but Receiver Manager on at least one charge
CRAIG ANDREW STARING HGAM NOMINEE 6 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
CRAIG ANDREW STARING GULLWING PROPERTY 2 GP LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2016-05-31
CRAIG ANDREW STARING CHESTERMAN CAPITAL LIMITED Director 2006-03-24 CURRENT 2006-03-24 Liquidation
CRAIG ANDREW STARING HGAM NOMINEE 3 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
CRAIG ANDREW STARING HGAM NOMINEE 4 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
CRAIG ANDREW STARING GULLWING PROPERTY GP LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2017-01-03
CRAIG ANDREW STARING DOVER STREET INCORPORATIONS ONE LIMITED Director 2004-03-29 CURRENT 2004-03-03 Dissolved 2014-07-01

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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-19CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MAXWELL CLIVE LEHRAIN
2023-01-19Notification of Spyglass Properties No. 4 Gp Limited as a person with significant control on 2022-09-01
2023-01-19CESSATION OF BLACK IRON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19DIRECTOR APPOINTED MR TERENCE ROBERT JOSEPH BOND
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 13-17 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM 13-17 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England
2023-01-19AP01DIRECTOR APPOINTED MR TERENCE ROBERT JOSEPH BOND
2023-01-19PSC07CESSATION OF BLACK IRON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19PSC02Notification of Spyglass Properties No. 4 Gp Limited as a person with significant control on 2022-09-01
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW STARING
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-15PSC02Notification of Black Iron Holdings Limited as a person with significant control on 2019-03-15
2019-04-15PSC02Notification of Black Iron Holdings Limited as a person with significant control on 2019-03-15
2019-04-01PSC07CESSATION OF CHESTERMAN MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC07CESSATION OF CHESTERMAN MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 13-17 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 the Dean Alresford Hampshire SO24 9BQ
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061905110003
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DORIAN LISSACK
2015-09-07AP01DIRECTOR APPOINTED MR MAXWELL CLIVE LEHRAIN
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 061905110002
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Suite 1, Stevenson House St. Christopher's Green Haslemere Surrey GU27 1BX
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-12AR0128/03/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-15AR0128/03/11 ANNUAL RETURN FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY BROWNING
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY TONY BROWNING
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW STARING / 04/03/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0128/03/10 FULL LIST
2010-03-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 16A CAMERON ROAD HAYESFORD PARK BROMLEY KENT BR2 9AR UK
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOND
2010-01-27AP01DIRECTOR APPOINTED MR CRAIG ANDREW STARING
2009-07-06363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED TERENCE BOND
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN DENNIS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM STEVENSON HOUSE ST CHRISTOPHERS GREEN HASLEMERE SURREY GU27 1BX
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR CRAIG STARING
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY BROWNING / 10/09/2008
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY BROWNING / 10/09/2008
2008-09-10363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 33 DRAYSON MEWS LONDON W8 4LY
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: C/O SPEECHLY BIRCHAM LLP 6 ST ANDREW STREET LONDON EC4A 3LX
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: STEVENSON HOUSE ST CHRISTOPHER'S GREEN HASLEMERE SURREY GU27 1BX
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SANDGATE NOMINEES 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 SANDGATE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-07-10 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
COMPOSITE DEBENTURE 2007-05-17 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
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 SANDGATE NOMINEES LIMITED

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