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

SAGER HOUSE (ISLINGTON) LIMITED

SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
03476352
Private Limited Company
Active

Company Overview

About Sager House (islington) Ltd
SAGER HOUSE (ISLINGTON) LIMITED was founded on 1997-12-04 and has its registered office in London. The organisation's status is listed as "Active". Sager House (islington) 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
SAGER HOUSE (ISLINGTON) LIMITED
 
Legal Registered Office
SAGER HOUSE
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1H
 
Filing Information
Company Number 03476352
Company ID Number 03476352
Date formed 1997-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGER HOUSE (ISLINGTON) LIMITED
The accountancy firm based at this address is ORCOM CIVVALS 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 SAGER HOUSE (ISLINGTON) LIMITED

Current Directors
Officer Role Date Appointed
GIRIS FRANK RABINOVITCH
Company Secretary 1997-12-10
WESTLEY ADAM ECKHARDT
Director 2002-12-11
GREGORY DAVID MCLAREN
Director 1999-12-08
GIRIS FRANK RABINOVITCH
Director 1997-12-10
VICTOR RAYMOND STANTON
Director 2011-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ISAAC GOLDBERG
Director 2007-07-27 2015-06-30
MORDECHAI MOTTI LINK
Director 2011-05-08 2015-06-30
NICOLA SARFO
Director 2012-03-13 2015-06-30
AMARI DEVORAH ETTA MARIA THERESA STARK
Director 2004-12-13 2015-06-30
WILLIAM ALVIN ROBINSON
Director 2006-03-29 2015-04-14
SAGER BIN MOHAMMED BIN SAGAR AL QUASSIMI
Director 1997-12-17 2008-01-10
HAMISH ROY
Director 2001-05-21 2001-08-31
HAMISH ROY
Director 2001-01-29 2001-02-06
CRAIG GARDNER TEDFORD
Director 1998-02-05 1998-02-12
JSA SECRETARIES LIMITED
Company Secretary 1997-12-04 1997-12-10
JSA NOMINEES LIMITED
Director 1997-12-04 1997-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIRIS FRANK RABINOVITCH AR (TIMES WHARF) LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Dissolved 2016-11-15
GIRIS FRANK RABINOVITCH SAGER HOUSE (SEYMOUR STREET) LIMITED Company Secretary 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE (HAMPSTEAD) LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-27 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ROSE COURT) LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER MANAGEMENT LIMITED Company Secretary 1999-12-09 CURRENT 1999-07-08 Active
GIRIS FRANK RABINOVITCH SAGER GROUP LIMITED Company Secretary 1998-01-09 CURRENT 1998-01-09 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (HARROW) LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-05 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE LIMITED Company Secretary 1995-12-04 CURRENT 1995-12-01 Active
WESTLEY ADAM ECKHARDT SAGER GROUP LIMITED Director 2014-10-08 CURRENT 1998-01-09 Active
WESTLEY ADAM ECKHARDT AR (TIMES WHARF) LIMITED Director 2007-07-19 CURRENT 2007-06-04 Dissolved 2016-11-15
WESTLEY ADAM ECKHARDT FORTUNE GREEN LTD Director 2002-12-11 CURRENT 2002-07-02 Dissolved 2016-11-15
WESTLEY ADAM ECKHARDT SAGER HOUSE (HARROW) LIMITED Director 2002-12-11 CURRENT 1997-12-05 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER MANAGEMENT LIMITED Director 2002-12-11 CURRENT 1999-07-08 Active
WESTLEY ADAM ECKHARDT SAGER HOUSE (ROSE COURT) LIMITED Director 2002-12-11 CURRENT 2001-04-27 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2002-12-11 CURRENT 2001-04-09 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER HOUSE LIMITED Director 2001-06-22 CURRENT 1995-12-01 Active
WESTLEY ADAM ECKHARDT SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-06-22 CURRENT 2001-04-27 Active
GREGORY DAVID MCLAREN SAGER GROUP LIMITED Director 2014-04-01 CURRENT 1998-01-09 Active
GREGORY DAVID MCLAREN A R LAND AND PROPERTY INVESTMENTS LTD Director 2009-03-11 CURRENT 2009-03-11 Active
GREGORY DAVID MCLAREN AR (TIMES WHARF) LIMITED Director 2007-07-19 CURRENT 2007-06-04 Dissolved 2016-11-15
GREGORY DAVID MCLAREN 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active
GREGORY DAVID MCLAREN SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
GREGORY DAVID MCLAREN SAGER HOUSE (ROSE COURT) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER HOUSE LIMITED Director 2000-07-20 CURRENT 1995-12-01 Active
GREGORY DAVID MCLAREN BIZZY B MANAGEMENT LIMITED Director 2000-05-25 CURRENT 2000-03-30 Dissolved 2015-12-15
GREGORY DAVID MCLAREN SAGER HOUSE (HARROW) LIMITED Director 1999-12-12 CURRENT 1997-12-05 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER CONSTRUCTION LIMITED Director 1999-12-09 CURRENT 1996-01-23 Active
GREGORY DAVID MCLAREN SAGER MANAGEMENT LIMITED Director 1999-12-09 CURRENT 1999-07-08 Active
GIRIS FRANK RABINOVITCH SAGER GROUP LIMITED Director 2014-06-01 CURRENT 1998-01-09 Active
VICTOR RAYMOND STANTON AR LAND AND PROPERTY LIMITED Director 2016-07-01 CURRENT 2000-02-14 Active
VICTOR RAYMOND STANTON A R HOLDINGS LTD Director 2016-07-01 CURRENT 2003-09-25 Active - Proposal to Strike off
VICTOR RAYMOND STANTON ANYTIME ACCOUNTING LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
VICTOR RAYMOND STANTON THE SALT 125 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-03-21
VICTOR RAYMOND STANTON BALANCE PROFESSIONAL SERVICES LIMITED Director 2013-02-12 CURRENT 2012-06-28 Active - Proposal to Strike off
VICTOR RAYMOND STANTON AR (TIMES WHARF) LIMITED Director 2011-05-08 CURRENT 2007-06-04 Dissolved 2016-11-15
VICTOR RAYMOND STANTON FORTUNE GREEN LTD Director 2011-05-08 CURRENT 2002-07-02 Dissolved 2016-11-15
VICTOR RAYMOND STANTON A R LAND AND PROPERTY INVESTMENTS LTD Director 2011-05-08 CURRENT 2009-03-11 Active
VICTOR RAYMOND STANTON SAGER HOUSE LIMITED Director 2011-05-08 CURRENT 1995-12-01 Active
VICTOR RAYMOND STANTON SAGER CONSTRUCTION LIMITED Director 2011-05-08 CURRENT 1996-01-23 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HARROW) LIMITED Director 2011-05-08 CURRENT 1997-12-05 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER GROUP LIMITED Director 2011-05-08 CURRENT 1998-01-09 Active
VICTOR RAYMOND STANTON SAGER MANAGEMENT LIMITED Director 2011-05-08 CURRENT 1999-07-08 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HAMPSTEAD) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active
VICTOR RAYMOND STANTON SAGER HOUSE (ROSE COURT) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2011-05-08 CURRENT 2001-04-09 Active - Proposal to Strike off

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
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY ADAM ECKHARDT
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-07TM02Termination of appointment of Giris Frank Rabinovitch on 2020-12-02
2020-12-07AP01DIRECTOR APPOINTED MR ARUNKUMAR RAMAS RAI
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GIRIS FRANK RABINOVITCH
2020-06-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AA01Previous accounting period extended from 27/06/19 TO 30/06/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID MCLAREN
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SARFO
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AMARI STARK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LINK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC GOLDBERG
2015-05-20CH01Director's details changed for Mr Victor Raymond Stanton on 2015-05-20
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALVIN ROBINSON
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-07-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA01Previous accounting period shortened from 28/06/13 TO 27/06/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2013-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-06-28AA01Current accounting period shortened from 29/06/12 TO 28/06/12
2013-03-28AA01Previous accounting period shortened from 30/06/12 TO 29/06/12
2013-01-22AR0104/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-14AP01DIRECTOR APPOINTED MRS NICOLA SARFO
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-12AR0104/12/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR MORDECHAI MOTTI LINK
2011-06-24AP01DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-07AR0104/12/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AR0104/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALVIN ROBINSON / 04/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC GOLDBERG / 04/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 04/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMARI DEVORAH ETTA MARIA THERESA STARK / 04/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID MCLAREN / 04/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WESTLEY ADAM ECKHARDT / 04/12/2009
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JSA HOUSE 110 THE PARADE WATFORD HERTS WD17 1GB
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / AMARI FANNIN / 12/05/2009
2009-02-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-14288bDIRECTOR RESIGNED
2007-12-06363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-04-12288aNEW DIRECTOR APPOINTED
2005-12-20363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-05-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-12288aNEW DIRECTOR APPOINTED
2004-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/02
2002-12-23363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-02-20288bDIRECTOR RESIGNED
2002-02-20363(288)DIRECTOR RESIGNED
2002-02-20363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1111861 Active Licenced property: FALDO ROAD BARTON INDUSTRIAL ESTATE BARTON-LE-CLAY BEDFORD BARTON-LE-CLAY GB MK45 4RP. Correspondance address: 50 SEYMOUR STREET LONDON GB W1H 7JG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1107336 Expired Licenced property: THE FORMER NORTH LONDON MAIL CENTRE 5 ALMEIDA STREET LONDON N1 1AS;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1107336 Expired Licenced property: THE FORMER NORTH LONDON MAIL CENTRE 5 ALMEIDA STREET LONDON N1 1AS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SAGER HOUSE (ISLINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-27 Satisfied KNIGHTWALK LIMITED
LEGAL MORTGAGE 2006-12-21 Satisfied JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2004-01-20 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-02-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-06-30

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 SAGER HOUSE (ISLINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of SAGER HOUSE (ISLINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGER HOUSE (ISLINGTON) LIMITED
Trademarks
We have not found any records of SAGER HOUSE (ISLINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGER HOUSE (ISLINGTON) 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 (68100 - Buying and selling of own real estate) as SAGER HOUSE (ISLINGTON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SAGER HOUSE (ISLINGTON) 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 SAGER HOUSE (ISLINGTON) 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 SAGER HOUSE (ISLINGTON) 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.