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

SAGER GROUP LIMITED

SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
03490457
Private Limited Company
Active

Company Overview

About Sager Group Ltd
SAGER GROUP LIMITED was founded on 1998-01-09 and has its registered office in London. The organisation's status is listed as "Active". Sager Group 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 GROUP LIMITED
 
Legal Registered Office
SAGER HOUSE
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1H
 
Filing Information
Company Number 03490457
Company ID Number 03490457
Date formed 1998-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756979260  
Last Datalog update: 2024-02-05 11:39:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGER GROUP 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.
Companies with same name SAGER GROUP LIMITED
The following companies were found which have the same name as SAGER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAGER GROUP PTY LTD Strike-off action in progress Company formed on the 2006-05-15
SAGER GROUP LLC California Unknown

Company Officers of SAGER GROUP LIMITED

Current Directors
Officer Role Date Appointed
GIRIS FRANK RABINOVITCH
Company Secretary 1998-01-09
WESTLEY ADAM ECKHARDT
Director 2014-10-08
GREGORY DAVID MCLAREN
Director 2014-04-01
GIRIS FRANK RABINOVITCH
Director 2014-06-01
VICTOR RAYMOND STANTON
Director 2011-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
IMAN SAQER MOHMAED ALQASIMI
Director 2017-06-07 2018-05-22
FAISAL BIN KHALID SULTAN AL QASSEMI
Director 2011-07-26 2016-12-19
WESTLEY ADAM ECKHARDT
Director 2001-06-22 2014-10-07
MORDECHAI MOTTI LINK
Director 2011-05-08 2014-10-07
WILLIAM ALVIN ROBINSON
Director 2006-03-29 2014-10-07
GIRIS FRANK RABINOVITCH
Director 1998-01-09 2014-04-01
ISAAC GOLDBERG
Director 2007-07-27 2014-03-31
AMARI DEVORAH ETTA MARIA THERESA STARK
Director 2004-12-13 2014-03-31
CHRISTOPHER DUNN
Director 2001-02-02 2010-03-12
SAGER BIN MOHAMMED BIN SAGAR AL QUASSIMI
Director 1998-01-09 2008-01-10
JSA SECRETARIES LIMITED
Company Secretary 1998-01-09 1998-01-09
JSA NOMINEES LIMITED
Director 1998-01-09 1998-01-09

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 HOUSE (ISLINGTON) LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-04 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 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 (ISLINGTON) LIMITED Director 2002-12-11 CURRENT 1997-12-04 Active
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 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
GREGORY DAVID MCLAREN SAGER HOUSE (ISLINGTON) LIMITED Director 1999-12-08 CURRENT 1997-12-04 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ISLINGTON) LIMITED Director 1997-12-10 CURRENT 1997-12-04 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 (ISLINGTON) LIMITED Director 2011-05-08 CURRENT 1997-12-04 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 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
2024-01-29CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-11-10CESSATION OF GIRIS FRANK RABINOVITCH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CONRAN RABINOVITCH
2022-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CONRAN RABINOVITCH
2022-11-10PSC07CESSATION OF GIRIS FRANK RABINOVITCH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY ADAM ECKHARDT
2020-12-07AP01DIRECTOR APPOINTED MR ARUNKUMAR RAMAS RAI
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GIRIS FRANK RABINOVITCH
2020-12-04TM02Termination of appointment of Giris Frank Rabinovitch on 2020-12-02
2020-12-04AP01DIRECTOR APPOINTED MR SHAWN STARK
2020-06-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-09AA01Previous accounting period extended from 27/06/19 TO 30/06/19
2019-09-16AP01DIRECTOR APPOINTED MRS PATRICIA CONRAN-RABINOVITCH
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID MCLAREN
2019-04-04CH01Director's details changed for Mr Giris Frank Rabinovitch on 2019-04-04
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-09-05PSC04Change of details for Mr Giris Frank Rabinovitch as a person with significant control on 2018-05-22
2018-09-05PSC07CESSATION OF IMAN SAQER MOHAMED ALQASIMI AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11SH03Purchase of own shares
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-04SH06Cancellation of shares. Statement of capital on 2018-05-22 GBP 2
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034904570004
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034904570003
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IMAN SAQER MOHMAED ALQASIMI
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-06-08AP01DIRECTOR APPOINTED H.E.SHAIKHA IMAN SAQER MOHMAED ALQASIMI
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL BIN KHALID SULTAN AL QASSEMI
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-12AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GIRIS FRANK RABINOVITCH on 2016-01-11
2015-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034904570001
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034904570004
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034904570003
2015-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034904570002
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RAYMOND STANTON / 20/05/2015
2015-04-13AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-09AR0109/01/15 FULL LIST
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034904570002
2014-10-09AP01DIRECTOR APPOINTED MR WESTLEY ADAM ECKHARDT
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LINK
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY ECKHARDT
2014-07-04AA30/06/13 TOTAL EXEMPTION SMALL
2014-06-26AP01DIRECTOR APPOINTED MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH
2014-05-12ANNOTATIONOther
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034904570001
2014-04-24AP01DIRECTOR APPOINTED MR GREGORY DAVID MCLAREN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GIRIS RABINOVITCH
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMARI STARK
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC GOLDBERG
2014-03-28AA01PREVSHO FROM 28/06/2013 TO 27/06/2013
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-09AR0109/01/14 FULL LIST
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-06-28AA01CURRSHO FROM 29/06/2012 TO 28/06/2012
2013-03-28AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2013-01-22AR0109/01/13 FULL LIST
2012-09-28AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-12AR0109/01/12 FULL LIST
2012-01-10GAZ1FIRST GAZETTE
2011-09-12SH02SUB-DIVISION 26/08/11
2011-08-03AP01DIRECTOR APPOINTED H.E SHEIKH FAISAL BIN KHALID SULTAN AL QASSEMI
2011-07-27AP01DIRECTOR APPOINTED MR MORDECHAI MOTTI LINK
2011-06-24AP01DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON
2011-01-12AR0109/01/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNN
2010-01-21AR0109/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMARI DEVORAH ETTA MARIA THERESA STARK / 09/01/2010
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE 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
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-14363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-15363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-14288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-03-30363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-04-12288aNEW DIRECTOR APPOINTED
2006-01-10363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-13363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-01-12288aNEW DIRECTOR APPOINTED
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-18363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-29363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/01
2001-06-21363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-25363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-25363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1999-05-16(W)ELRESS386 DIS APP AUDS 30/03/99
1999-05-16(W)ELRESS366A DISP HOLDING AGM 30/03/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAGER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against SAGER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-18 Outstanding CH CAPITAL A HOLDINGS LLC
2014-05-12 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED, AS THE SECURITY TRUSTEE
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SAGER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGER GROUP LIMITED
Trademarks
We have not found any records of SAGER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGER GROUP 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 (74990 - Non-trading company) as SAGER GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAGER GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySAGER GROUP LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAGER GROUP 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 GROUP 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.