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

STRAMONGATE PROPERTIES LIMITED

MARTINDALE HOUSE, MURLEY MOSS BUSINESS PARK, OXENHOLME RD, KENDAL, LA9 7RL,
Company Registration Number
01826559
Private Limited Company
Active

Company Overview

About Stramongate Properties Ltd
STRAMONGATE PROPERTIES LIMITED was founded on 1984-06-21 and has its registered office in Kendal. The organisation's status is listed as "Active". Stramongate Properties 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
STRAMONGATE PROPERTIES LIMITED
 
Legal Registered Office
MARTINDALE HOUSE
MURLEY MOSS BUSINESS PARK, OXENHOLME RD
KENDAL
LA9 7RL
Other companies in LA9
 
Filing Information
Company Number 01826559
Company ID Number 01826559
Date formed 1984-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176794060  GB533420381  
Last Datalog update: 2024-04-06 14:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAMONGATE PROPERTIES 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 STRAMONGATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ROSEMARY CHESHAM
Company Secretary 1992-03-31
GILLIAN ROSEMARY CHESHAM
Director 1992-03-31
PAUL ANTHONY CHESHAM
Director 1992-06-23
ANDREW CHARLES PEILL
Director 1992-03-31
MARIA ANNA AMELIA PEILL
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN CASS HARPER
Director 1992-03-31 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CHESHAM W.F.C. PROPERTY LIMITED Director 2007-01-03 CURRENT 2006-10-18 Liquidation
PAUL ANTHONY CHESHAM PENELLY PROPERTIES LIMITED Director 2004-05-04 CURRENT 2004-04-26 Active - Proposal to Strike off
ANDREW CHARLES PEILL WATERSIDE INVESTMENTS HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW CHARLES PEILL WATERSIDE INVESTMENTS (KENDAL) LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW CHARLES PEILL PENELLY PROPERTIES LIMITED Director 2004-05-04 CURRENT 2004-04-26 Active - Proposal to Strike off
ANDREW CHARLES PEILL WATERSIDE INVESTMENTS LIMITED Director 1992-03-31 CURRENT 1988-04-20 Active
MARIA ANNA AMELIA PEILL WATERSIDE INVESTMENTS (KENDAL) LIMITED Director 2015-11-05 CURRENT 2015-08-20 Active
MARIA ANNA AMELIA PEILL WATERSIDE INVESTMENTS LIMITED Director 1992-03-31 CURRENT 1988-04-20 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
2024-04-04Change of details for Mr Andrew Charles Peill as a person with significant control on 2016-04-06
2024-04-04Change of details for Maria Anna Amelia Peill as a person with significant control on 2016-04-06
2024-04-04Change of details for Mrs Gillian Rosemary Chesham as a person with significant control on 2016-04-06
2024-04-04Change of details for Paul Anthony Chesham as a person with significant control on 2016-04-06
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT PEILL
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARIA MALONEY
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ELIZABETH PEILL
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARIA JACKSON
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD TREVOR CHESHAM
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW PEILL
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL CHESHAM
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Tanners House Gulfs Road Kendal Cumbria LA9 4DT
2023-12-14SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN ROSEMARY CHESHAM on 2023-12-14
2023-12-14Director's details changed for Mr Robert Andrew Peill on 2023-12-14
2023-12-14Director's details changed for Mr Andrew Charles Peill on 2023-12-14
2023-12-14Director's details changed for Maria Anna Amelia Peill on 2023-12-14
2023-12-14Director's details changed for Mrs Gillian Rosemary Chesham on 2023-12-14
2023-12-14Director's details changed for Mr Ian Paul Chesham on 2023-12-14
2023-12-14Director's details changed for Paul Anthony Chesham on 2023-12-14
2023-12-14Change of details for Mr Andrew Charles Peill as a person with significant control on 2023-12-14
2023-12-14Change of details for Maria Anna Amelia Peill as a person with significant control on 2023-12-14
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL United Kingdom
2023-12-14Change of details for Mrs Gillian Rosemary Chesham as a person with significant control on 2023-12-14
2023-12-14Change of details for Paul Anthony Chesham as a person with significant control on 2023-12-14
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-04-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-05-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-04AP01DIRECTOR APPOINTED MR IAN PAUL CHESHAM
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-03-31AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-02-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-09AUDAUDITOR'S RESIGNATION
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY CHESHAM / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHESHAM / 08/01/2013
2013-01-08CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ROSEMARY CHESHAM on 2013-01-08
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANNA AMELIA PEILL / 08/01/2013
2012-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/12 FROM 1 Kent View Kendal Cumbria LA9 4DZ
2012-09-26CH01Director's details changed for Andrew Charles Peill on 2012-09-26
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-08AR0131/03/12 FULL LIST
2011-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-31AR0131/03/11 FULL LIST
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-03AR0131/03/10 FULL LIST
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ALAMEDA LONG HEY ROAD CALDY WIRRAL MERSEYSIDE CH48 1LY
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-04-21363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-26363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-12363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-02395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
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 STRAMONGATE PROPERTIES 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 STRAMONGATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-02-23 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE 2009-10-27 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL MORTGAGE 2008-04-12 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE 2004-01-23 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE 2001-09-28 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-12-17 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE 1997-12-10 Outstanding CUMBERLAND BUILDING SOCIETY
MORTGAGE 1997-12-05 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE 1997-12-05 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEBENTURE 1991-03-22 Satisfied CUMBERLAND BUILDING SOCIETY.
MORTGAGE DEBENTURE 1991-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-02-09 Satisfied CUMBERLAND BUILDING SOCIETY
LEGAL MORTGAGE 1989-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STRAMONGATE PROPERTIES LIMITED

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