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

COLEGATE MANAGEMENT LIMITED

86 JERMYN STREET, LONDON, SW1Y 6JD,
Company Registration Number
03348206
Private Limited Company
Active

Company Overview

About Colegate Management Ltd
COLEGATE MANAGEMENT LIMITED was founded on 1997-04-09 and has its registered office in London. The organisation's status is listed as "Active". Colegate Management Limited is a Private Limited Company registered in ENGLAND 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
COLEGATE MANAGEMENT LIMITED
 
Legal Registered Office
86 JERMYN STREET
LONDON
SW1Y 6JD
Other companies in W1S
 
Telephone01603632350
 
Previous Names
BLACKFISH SERVICES LIMITED13/05/2010
COLEGATE MANAGEMENT LIMITED17/05/2007
ROWLAND CAPITAL LIMITED06/04/2005
Filing Information
Company Number 03348206
Company ID Number 03348206
Date formed 1997-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991296772  
Last Datalog update: 2024-05-05 12:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEGATE MANAGEMENT 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 COLEGATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
YVONNE KELSEY
Company Secretary 2014-02-07
GRAHAM JOHN ROBESON
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW YUILL
Company Secretary 2009-02-26 2014-02-07
ANDREW JAMES YUILL
Director 2010-03-31 2014-02-07
JONATHAN DAVID ROWLAND
Director 2007-07-31 2010-03-31
MICHAEL DAVID LANGFORD SMITH
Company Secretary 2007-05-09 2009-02-26
RICHARD IAN CAUSTON
Director 2004-06-15 2007-10-17
RICHARD IAN CAUSTON
Company Secretary 2001-12-07 2007-05-08
VENETIA MONIQUE LEAN
Director 2006-06-05 2007-02-05
JONATHAN DAVID ROWLAND
Director 2000-11-08 2004-06-16
KATE BAYLEY
Company Secretary 2001-12-07 2004-04-04
DAVID MILLER
Company Secretary 2000-12-12 2001-12-07
KEVIN WOOLRICH
Company Secretary 1997-06-18 2000-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-09 1997-06-18
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-09 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ROBESON BLACKFISH CAPITAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON REDHAM LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON SOKAR LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
GRAHAM JOHN ROBESON OILWORKS LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PILOTSUPER LIMITED Director 2014-02-07 CURRENT 2000-03-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON GOLDWORKS UK LIMITED Director 2014-02-07 CURRENT 2002-06-06 Dissolved 2014-09-09
GRAHAM JOHN ROBESON THORNAGE LIMITED Director 2014-02-07 CURRENT 2000-03-17 Dissolved 2014-09-09
GRAHAM JOHN ROBESON RESOURCEWORKS TRADING LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PI TV LIMITED Director 2014-02-07 CURRENT 2001-04-04 Dissolved 2014-09-09
GRAHAM JOHN ROBESON HOMETOWN TELEVISION LIMITED Director 2014-02-07 CURRENT 2000-06-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON TV4BUSINESS LIMITED Director 2014-02-07 CURRENT 2000-11-23 Dissolved 2014-09-09
GRAHAM JOHN ROBESON ELECTRONIC UNION LIMITED Director 2014-02-07 CURRENT 2006-08-21 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LITTLEPORT LIMITED Director 2014-02-07 CURRENT 2009-04-27 Active - Proposal to Strike off
GRAHAM JOHN ROBESON PLAISTOW MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2013-05-08 Active
GRAHAM JOHN ROBESON CAPLAY LIMITED Director 2013-09-24 CURRENT 1998-04-23 Liquidation
GRAHAM JOHN ROBESON LEYTON ASSETS LIMITED Director 2013-07-01 CURRENT 2012-11-08 Active - Proposal to Strike off
GRAHAM JOHN ROBESON FORDHAM SPORTS IMAGE RIGHTS LIMITED Director 2013-07-01 CURRENT 2012-05-23 Liquidation
GRAHAM JOHN ROBESON INGWORTH LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
GRAHAM JOHN ROBESON BANQUE HAVILLAND S.A. Director 2010-06-23 CURRENT 2010-05-04 Active
GRAHAM JOHN ROBESON SCARLETT CAPITAL LIMITED Director 2010-03-30 CURRENT 1997-10-23 Active - Proposal to Strike off
GRAHAM JOHN ROBESON IRMINGLAND LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
GRAHAM JOHN ROBESON ROWLAND CAPITAL LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
GRAHAM JOHN ROBESON RESOURCEWORKS LIMITED Director 2009-02-23 CURRENT 1997-12-12 Liquidation
GRAHAM JOHN ROBESON EBURY LODGE LIMITED Director 2009-02-12 CURRENT 2008-05-13 Dissolved 2016-03-15
GRAHAM JOHN ROBESON C REALISATIONS LIMITED Director 2004-06-25 CURRENT 1986-04-25 Liquidation
GRAHAM JOHN ROBESON ADESTE MANAGEMENT SERVICES LIMITED Director 2004-04-22 CURRENT 2001-07-06 Dissolved 2015-12-08
GRAHAM JOHN ROBESON CHESTERTON INTERNATIONAL LIMITED Director 2003-12-12 CURRENT 1990-03-26 Liquidation
GRAHAM JOHN ROBESON CORPUSTY LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ROWCAP NOMINEES LIMITED Director 2000-08-25 CURRENT 2000-03-15 Active
GRAHAM JOHN ROBESON INOCO LIMITED Director 2000-04-19 CURRENT 1985-04-03 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LAWGRA (NO.365) LIMITED Director 2000-03-20 CURRENT 1996-05-15 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LINLEY LIMITED Director 2000-03-20 CURRENT 1987-08-11 Active
GRAHAM JOHN ROBESON CARBROOKE LIMITED Director 1999-02-04 CURRENT 1997-06-30 Active
GRAHAM JOHN ROBESON CIVILDAILY LIMITED Director 1999-02-03 CURRENT 1999-01-22 Active
GRAHAM JOHN ROBESON POSTWICK LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active - Proposal to Strike off
GRAHAM JOHN ROBESON THURNING LIMITED Director 1998-01-13 CURRENT 1997-11-12 Dissolved 2014-02-25
GRAHAM JOHN ROBESON SUFFIELD LIMITED Director 1998-01-13 CURRENT 1997-11-12 Active - Proposal to Strike off
GRAHAM JOHN ROBESON EUROPEAN UNION PROPERTIES LIMITED Director 1996-12-13 CURRENT 1985-10-01 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COTMANFIELDS LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ABERGRAVE LIMITED Director 1992-06-29 CURRENT 1987-08-11 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) Director 1992-06-29 CURRENT 1863-05-01 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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 2 Duke Street, St James's 1st Floor London SW1Y 6BN England
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-11-29TM02Termination of appointment of Yvonne Kelsey on 2021-11-26
2021-11-29AP01DIRECTOR APPOINTED MR ANDREW GRANT PETTER
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England
2019-10-29AAMDAmended account full exemption
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 5 Savile Row London W1S 3PB
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0109/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom
2014-02-13AP03Appointment of Mrs Yvonne Kelsey as company secretary
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YUILL
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW YUILL
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0109/04/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0109/04/12 ANNUAL RETURN FULL LIST
2012-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW YUILL on 2012-03-01
2011-08-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0109/04/11 ANNUAL RETURN FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010
2010-05-13RES15CHANGE OF NAME 13/04/2010
2010-05-13CERTNMCOMPANY NAME CHANGED BLACKFISH SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/10
2010-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLAND
2010-04-13AP01DIRECTOR APPOINTED MR ANDREW JAMES YUILL
2010-04-12AR0109/04/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 5 SAVILE ROW LONDON W1S 3PD
2009-04-21363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 5 SAVILE ROW LONDON WIS 3PD
2009-03-02288aSECRETARY APPOINTED MR ANDREW JAMES YUILL
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SMITH
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-12-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-27288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2007-05-17CERTNMCOMPANY NAME CHANGED COLEGATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/05/07
2007-05-16363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE OLD VICARAGE EAST RUSTON NORWICH NORFOLK NR12 9HN
2007-02-21288bDIRECTOR RESIGNED
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-06363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-04-06CERTNMCOMPANY NAME CHANGED ROWLAND CAPITAL LIMITED CERTIFICATE ISSUED ON 06/04/05
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-01288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-04-19288bSECRETARY RESIGNED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 7 THE SANCTUARY LONDON SW1P 3JS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLEGATE MANAGEMENT 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 COLEGATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MANAGING AGENT'S LETTER AND UNDERTAKING 1998-01-08 Satisfied SAMUEL MONTAGU & CO. LIMITED(THE "BANK")
A MANAGING AGENT'S LETTER AND UNDERTAKING 1997-08-22 Satisfied SAMUEL MONTAGU & CO LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 COLEGATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLEGATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COLEGATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEGATE MANAGEMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as COLEGATE MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COLEGATE MANAGEMENT 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 COLEGATE MANAGEMENT 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 COLEGATE MANAGEMENT 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.