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

BLUEGATES (WIMBLEDON) LIMITED

322 UPPER RICHMOND ROAD, LONDON, PUTNEY, SW15 6TL,
Company Registration Number
01439883
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bluegates (wimbledon) Ltd
BLUEGATES (WIMBLEDON) LIMITED was founded on 1979-07-26 and has its registered office in Putney. The organisation's status is listed as "Active". Bluegates (wimbledon) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BLUEGATES (WIMBLEDON) LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
PUTNEY
SW15 6TL
Other companies in SW15
 
Filing Information
Company Number 01439883
Company ID Number 01439883
Date formed 1979-07-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEGATES (WIMBLEDON) 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 BLUEGATES (WIMBLEDON) LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2017-05-18
SUSAN DEIRDRE BRIDGFORD
Director 2015-05-13
GEORGE MARTIN COOMBER
Director 2013-01-31
PAMELA JEAN DOUSE
Director 2004-06-15
BRIAN BOND HAVILL
Director 2004-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
RISHI KANODIA
Director 2015-05-13 2018-05-17
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2017-05-18
J C F P SECRETARIES LTD
Director 2017-05-18 2017-05-18
ALEXANDER LAURENCE MUNRO
Company Secretary 2014-10-02 2015-10-01
MURRAY ASHLEY PICKERING
Director 2007-10-03 2015-05-05
CLIVE MOYSE
Director 2005-08-06 2014-12-26
JEFFREY CHARLES FRANCIS
Company Secretary 2011-03-19 2014-10-02
RAE GLADYS GROSSMARK
Director 1997-06-05 2012-08-09
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-04-23 2011-03-18
MARK NICHOLAS DAVID ROSE
Director 2006-07-03 2008-07-17
JOSEPHINE MARY BRADLEY
Director 2005-07-18 2008-06-18
JOSEPHINE MARY BRADLEY
Company Secretary 2005-07-18 2008-04-23
PAMELA GRICE
Director 2003-08-14 2006-07-03
LINDA MARY THOMAS
Director 1993-05-09 2005-08-09
LINDA MARY THOMAS
Company Secretary 1993-05-09 2005-07-18
GERALD LOFTS
Director 1999-05-27 2005-07-18
CLIFFORD BONNER
Director 2000-07-27 2003-08-14
JAMES MCALLEY
Director 1999-05-27 2001-08-08
PAMELA GRICE
Director 1999-05-27 2000-07-27
GERALD BURKE
Director 1991-12-24 1999-05-27
DYLAN SNASHALL
Director 1992-04-23 1997-06-05
JAMES ALEXANDER KING
Director 1992-04-23 1995-01-15
PAMELA GRICE
Company Secretary 1991-12-24 1993-05-09
PAMELA GRICE
Director 1991-12-24 1992-06-01
SUSAN DEIRDRE BRIDGFORD
Director 1991-12-24 1992-04-23
DERRICK BARNES SUTHERLAND
Director 1991-12-24 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 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
2024-03-12DIRECTOR APPOINTED MR CRAIG PETER BRAYNION
2023-12-26CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR BRIAN BOND HAVILL
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BOND HAVILL
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RISHI KANODIA
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR J C F P SECRETARIES LTD
2017-09-22AP04Appointment of J C F P Secretaries Ltd as company secretary on 2017-05-18
2017-06-07AP02Appointment of J C F P Secretaries Ltd as director on 2017-05-18
2017-06-07TM02Termination of appointment of J C Francis & Partners Limited on 2017-05-18
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-25AD02Register inspection address changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-01-15AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02Termination of appointment of Alexander Laurence Munro on 2015-10-01
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28AP01DIRECTOR APPOINTED MR RISHI KANODIA
2015-05-15AP01DIRECTOR APPOINTED DR SUSAN DEIRDRE BRIDGFORD
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY ASHLEY PICKERING
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOYSE
2015-01-08AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-07AP03Appointment of Mr Alexander Laurence Munro as company secretary on 2014-10-02
2014-10-07TM02Termination of appointment of Jeffrey Charles Francis on 2014-10-02
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15AR0124/12/13 NO MEMBER LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-31AP01DIRECTOR APPOINTED MR GEORGE MARTIN COOMBER
2013-01-17AR0124/12/12 NO MEMBER LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RAE GROSSMARK
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-13AR0124/12/11 NO MEMBER LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOYSE / 19/03/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BOND HAVILL / 19/03/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAE GLADYS GROSSMARK / 19/03/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN DOUSE / 19/03/2011
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-30AP03SECRETARY APPOINTED MR JEFFREY CHARLES FRANCIS
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2011-01-25AR0124/12/10 NO MEMBER LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0124/12/09 NO MEMBER LIST
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-04363aANNUAL RETURN MADE UP TO 24/12/08
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR MARK ROSE
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE BRADLEY
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-06288aSECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM FLAT 10 BLUEGATES 4 BELVEDERE DRIVE LONDON SW19 7DG
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE BRADLEY
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01363sANNUAL RETURN MADE UP TO 24/12/07
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sANNUAL RETURN MADE UP TO 24/12/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363(288)DIRECTOR RESIGNED
2006-01-13363sANNUAL RETURN MADE UP TO 24/12/05
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: FLAT 24 4 BELVEDERE DRIVE LONDON SW19 7DG
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288bSECRETARY RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-01-19363sANNUAL RETURN MADE UP TO 24/12/04
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31288bDIRECTOR RESIGNED
2003-12-31288aNEW DIRECTOR APPOINTED
2003-12-31363sANNUAL RETURN MADE UP TO 24/12/03
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sANNUAL RETURN MADE UP TO 24/12/02
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sANNUAL RETURN MADE UP TO 24/12/01
2001-11-02288bDIRECTOR RESIGNED
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sANNUAL RETURN MADE UP TO 24/12/00
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-04-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/00
2000-01-05363sANNUAL RETURN MADE UP TO 24/12/99
1999-07-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLUEGATES (WIMBLEDON) LIMITED

Intangible Assets
Patents
We have not found any records of BLUEGATES (WIMBLEDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEGATES (WIMBLEDON) LIMITED
Trademarks
We have not found any records of BLUEGATES (WIMBLEDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEGATES (WIMBLEDON) 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 (98000 - Residents property management) as BLUEGATES (WIMBLEDON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLUEGATES (WIMBLEDON) 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 BLUEGATES (WIMBLEDON) 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 BLUEGATES (WIMBLEDON) 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.