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

CONEGATE DEVELOPMENTS LIMITED

RAMILLIES HOUSE, 1-2 RAMILLIES STREET, LONDON, W1F 7LN,
Company Registration Number
01387774
Private Limited Company
Active

Company Overview

About Conegate Developments Ltd
CONEGATE DEVELOPMENTS LIMITED was founded on 1978-09-08 and has its registered office in London. The organisation's status is listed as "Active". Conegate Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONEGATE DEVELOPMENTS LIMITED
 
Legal Registered Office
RAMILLIES HOUSE
1-2 RAMILLIES STREET
LONDON
W1F 7LN
Other companies in W1F
 
Previous Names
CONEGATE LIMITED15/01/2018
Filing Information
Company Number 01387774
Company ID Number 01387774
Date formed 1978-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB306676296  
Last Datalog update: 2023-12-07 02:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONEGATE DEVELOPMENTS 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 CONEGATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHERYL SULLIVAN
Company Secretary 1991-07-16
CLIVE SULLIVAN
Director 1991-07-16
DAVID SULLIVAN
Director 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL SULLIVAN CONEGATE HOLDINGS LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
CHERYL SULLIVAN CONEGATE (2006) LIMITED Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
CHERYL SULLIVAN CONEGATE (2003) LIMITED Company Secretary 2001-11-23 CURRENT 2001-11-23 Active
CHERYL SULLIVAN CONEGATE (2005) LIMITED Company Secretary 2001-11-23 CURRENT 2001-11-23 Active
CLIVE SULLIVAN CONEGATE HOLDINGS LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
CLIVE SULLIVAN CONEGATE (2006) LIMITED Director 2001-12-17 CURRENT 2001-12-17 Active
CLIVE SULLIVAN CONEGATE (2003) LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
CLIVE SULLIVAN CONEGATE (2005) LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
DAVID SULLIVAN GC CO NO. 102 LIMITED Director 2013-03-25 CURRENT 2012-04-13 Dissolved 2016-06-23
DAVID SULLIVAN CONEGATE PROPERTY MANAGEMENT LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2016-04-06
DAVID SULLIVAN WALPOLE MAYFAIR MANAGEMENT COMPANY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
DAVID SULLIVAN SUNDAY SPORT (2011) LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
DAVID SULLIVAN CONEGATE HOLDINGS LIMITED Director 2010-07-09 CURRENT 2004-09-01 Active
DAVID SULLIVAN WEST HAM UNITED SPORTSWEAR LIMITED Director 2010-01-18 CURRENT 1997-06-03 Active
DAVID SULLIVAN WEST HAM UNITED LIMITED Director 2010-01-18 CURRENT 1997-07-23 Active
DAVID SULLIVAN WEST HAM UNITED HOSPITALITY LIMITED Director 2010-01-18 CURRENT 1999-05-24 Active
DAVID SULLIVAN WEST HAM UNITED FC LIMITED Director 2010-01-18 CURRENT 2006-11-03 Active
DAVID SULLIVAN WH HOLDING LIMITED Director 2010-01-18 CURRENT 2006-11-09 Active
DAVID SULLIVAN THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED Director 2010-01-18 CURRENT 1991-09-17 Active
DAVID SULLIVAN WEST HAM UNITED FOOTBALL CLUB LIMITED Director 2010-01-18 CURRENT 1900-07-05 Active
DAVID SULLIVAN PROWEAR LIMITED Director 2009-04-06 CURRENT 2009-04-06 Active
DAVID SULLIVAN PROWEAR 1863 TO 1934 LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DAVID SULLIVAN ROLDVALE TRADING LIMITED Director 2004-09-01 CURRENT 2004-09-01 Liquidation
DAVID SULLIVAN ROLDVALE LIMITED Director 1991-07-16 CURRENT 1975-06-27 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
2024-04-23Change of details for Rosequake Developments Holdings Limited as a person with significant control on 2023-11-06
2023-11-30Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-11-30Audit exemption subsidiary accounts made up to 2022-11-30
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-09-01Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01Audit exemption subsidiary accounts made up to 2021-11-30
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SULLIVAN
2021-08-05TM02Termination of appointment of Cheryl Sullivan on 2021-07-16
2020-12-01AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-09-10AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 24/11/17
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-01-15RES15CHANGE OF NAME 15/01/2018
2018-01-15CERTNMCompany name changed conegate LIMITED\certificate issued on 15/01/18
2018-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-15PSC02Notification of Rosequake Developments Holdings Limited as a person with significant control on 2017-12-28
2018-01-15PSC07CESSATION OF ROSEQUAKE INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEQUAKE INVESTMENT HOLDINGS LIMITED
2018-01-04PSC07CESSATION OF CONEGATE HOLDINGS LIMITED AS A PSC
2018-01-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEQUAKE INVESTMENT HOLDINGS LIMITED
2018-01-04PSC07CESSATION OF CONEGATE HOLDINGS LIMITED AS A PSC
2018-01-03SH0111/12/17 STATEMENT OF CAPITAL GBP 79027646
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21SH19Statement of capital on 2017-12-21 GBP 100
2017-12-20SH20Statement by Directors
2017-12-20CAP-SSSolvency Statement dated 11/12/17
2017-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM Ramillies House Ramillies Street London W1F 7LN
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SULLIVAN / 18/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SULLIVAN / 18/07/2017
2017-07-18CH03SECRETARY'S DETAILS CHNAGED FOR CHERYL SULLIVAN on 2017-07-18
2016-09-02AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013877740027
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013877740028
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013877740028
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0116/07/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0116/07/14 FULL LIST
2014-04-16RES13DIVIDEND 08/04/2013
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013877740026
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-22AR0116/07/13 FULL LIST
2013-06-05AA01PREVEXT FROM 30/09/2012 TO 30/11/2012
2012-08-08AR0116/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-08-10AR0116/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-09-01AR0116/07/10 FULL LIST
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-17363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-25288aDIRECTOR APPOINTED DAVID SULLIVAN
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-08-18363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363sRETURN MADE UP TO 16/07/05; CHANGE OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/03
2003-07-25363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-29363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-27363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-08-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-16288cDIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-27363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-02395PARTICULARS OF MORTGAGE/CHARGE
1997-07-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-21363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1996-08-05363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1996-07-18AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-26363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CONEGATE DEVELOPMENTS 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 CONEGATE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL CHARGE 2011-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2010-08-12 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY AGENT)
LEGAL CHARGE 2009-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST FIXED CHARGE 2008-12-13 Outstanding DAVID SULLIVAN AND AWD TRUSTEES LIMITED KNOWN AS THE ROLDVALE & ASSOCIATED COMPANY PENSION SCHEME
LEGAL CHARGE 2008-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY INTEREST AGREEMENT OF MARKETABLE SECURITIES 2005-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 CONEGATE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CONEGATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONEGATE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CONEGATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT SECURITY DEPOSIT DEED 9
RENT DEPOSIT DEED 5
RENTAL DEPOSIT DEED 1
LEGAL CHARGE 1

We have found 16 mortgage charges which are owed to CONEGATE DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for CONEGATE DEVELOPMENTS 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 CONEGATE DEVELOPMENTS 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 CONEGATE DEVELOPMENTS 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 CONEGATE DEVELOPMENTS 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 CONEGATE DEVELOPMENTS 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.