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

CHRISGATE HOLDINGS LIMITED

167 VICTORIA ROAD, SWINDON, WILTSHIRE, SN1 3BU,
Company Registration Number
01036504
Private Limited Company
Active

Company Overview

About Chrisgate Holdings Ltd
CHRISGATE HOLDINGS LIMITED was founded on 1971-12-30 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Chrisgate Holdings 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
CHRISGATE HOLDINGS LIMITED
 
Legal Registered Office
167 VICTORIA ROAD
SWINDON
WILTSHIRE
SN1 3BU
Other companies in SN1
 
Filing Information
Company Number 01036504
Company ID Number 01036504
Date formed 1971-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISGATE HOLDINGS 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 CHRISGATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HULANCE
Company Secretary 2007-05-23
TERENCE PERCY CAIN
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JAYNE GASSNER
Company Secretary 2001-03-29 2007-05-23
MORRIS OWEN LIMITED
Company Secretary 2000-08-18 2001-03-29
MARILYN JANE CAIN
Company Secretary 1992-10-12 2000-08-18
PAMELA MARY LYMN
Company Secretary 1991-02-28 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HULANCE SPARKLING CLEAN LTD Company Secretary 2008-04-17 CURRENT 2008-04-17 Dissolved 2017-05-09
PETER JOHN HULANCE TERRY CAIN (PROPERTY CONSULTANTS) LIMITED Company Secretary 2007-05-23 CURRENT 2003-05-09 Active
PETER JOHN HULANCE CHRISGATE LIMITED Company Secretary 2007-05-23 CURRENT 1973-12-20 Active
PETER JOHN HULANCE DROWPILL LIMITED Company Secretary 2006-05-01 CURRENT 1973-10-19 Dissolved 2014-08-09
PETER JOHN HULANCE HEADLANDS TRADING LIMITED Company Secretary 1994-11-22 CURRENT 1994-11-21 Liquidation
TERENCE PERCY CAIN TERRY CAIN (PROPERTY CONSULTANTS) LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active
TERENCE PERCY CAIN CHRISGATE LIMITED Director 1991-02-21 CURRENT 1973-12-20 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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010365040049
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 4500
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 4500
2016-04-18AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 4500
2015-04-08AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 4500
2014-04-08AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0124/02/13 ANNUAL RETURN FULL LIST
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0124/02/12 ANNUAL RETURN FULL LIST
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0124/02/11 ANNUAL RETURN FULL LIST
2010-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0124/02/10 ANNUAL RETURN FULL LIST
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PERCY CAIN / 09/04/2010
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-18363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-10363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bSECRETARY RESIGNED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: MORRIS OWEN HOUSE 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG
2007-03-20363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
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 CHRISGATE HOLDINGS 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 CHRISGATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-14 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-11-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-11-17 Outstanding PARAGON MORTGAGES LIMITED
DEED OF LEGAL MORTGAGE 2004-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL) (THE BANK)
DEED OF LEGAL MORTGAGE 2004-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL) (THE BANK)
DEED OF LEGAL MORTGAGE 2004-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL) (THE BANK)
DEED OF LEGAL MORTGAGE 2004-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL) (THE BANK)
DEED OF LEGAL MORTGAGE 2004-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL) (THE BANK)
DEBENTURE 2004-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL) (THE BANK)
LEGAL MORTGAGE 2002-01-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-18 Satisfied HSBC BANK PLC
CHARGE 1994-09-23 Satisfied MIDLAND BANK PLC
COMMERCIAL MORTGAGE DEED 1992-04-29 Satisfied STROUD & SWINDON BUILDING SOCIETY
DEED OF DEBENTURE 1992-04-29 Satisfied STROUD & SWINDON BUILDING SOCIETY
MORTGAGE DEED 1991-06-10 Satisfied STROUD AND SWINDON BUILDING SOCIETY
LEGAL CHARGE 1990-09-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-09-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-03 Satisfied PIONEER MUTUAL FINANCE COMPANY LIMITED
LEGAL CHARGE 1987-03-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1985-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-03-06 Satisfied FIRST NATIONAL SECURITIES LIMITED
LEGAL CHARGE 1984-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-01-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-08-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-08-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-11-30 Satisfied FIRST NATIONAL SECURITIES LIMITED
LEGAL CHARGE 1980-11-30 Satisfied FIRST NATIONAL SECURITIES LIMITED
SECOND LEGAL MORTGAGE 1980-06-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-03-28 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
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 CHRISGATE HOLDINGS LIMITED

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