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

MICHAEL SEHGAL PROPERTY COMPANY LIMITED

17 UNIT 17 AIRPORT INDUSTRIAL ESTATE, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2EF,
Company Registration Number
03598921
Private Limited Company
Active

Company Overview

About Michael Sehgal Property Company Ltd
MICHAEL SEHGAL PROPERTY COMPANY LIMITED was founded on 1998-07-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Michael Sehgal Property Company 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
MICHAEL SEHGAL PROPERTY COMPANY LIMITED
 
Legal Registered Office
17 UNIT 17 AIRPORT INDUSTRIAL ESTATE
KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2EF
Other companies in NE4
 
Filing Information
Company Number 03598921
Company ID Number 03598921
Date formed 1998-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL SEHGAL PROPERTY COMPANY 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 MICHAEL SEHGAL PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SEHGAL
Company Secretary 1998-07-16
JAI DEIP SEHGAL
Director 1998-07-16
KIRAN SEHGAL
Director 2018-04-04
PURNIMA SEHGAL
Director 2010-01-31
ROBIN SEHGAL
Director 1998-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1998-07-16 1998-07-16
LESLEY JOYCE GRAEME
Nominated Director 1998-07-16 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SEHGAL MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
ROBIN SEHGAL MICHAEL SEHGAL & SONS LIMITED Company Secretary 1992-06-05 CURRENT 1990-06-05 Active
JAI DEIP SEHGAL MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
JAI DEIP SEHGAL THE SEHGAL CHARITABLE TRUST LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
JAI DEIP SEHGAL MICHAEL DRAPERS LIMITED Director 1992-06-29 CURRENT 1975-04-03 Active
JAI DEIP SEHGAL MICHAEL SEHGAL & SONS LIMITED Director 1992-06-05 CURRENT 1990-06-05 Active
KIRAN SEHGAL THE SEHGAL CHARITABLE TRUST LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
KIRAN SEHGAL MICHAEL SEHGAL & SONS LIMITED Director 1993-02-23 CURRENT 1990-06-05 Active
KIRAN SEHGAL MICHAEL DRAPERS LIMITED Director 1993-02-23 CURRENT 1975-04-03 Active
PURNIMA SEHGAL MICHAEL SEHGAL & SONS LIMITED Director 2006-06-30 CURRENT 1990-06-05 Active
PURNIMA SEHGAL MICHAEL DRAPERS LIMITED Director 2006-06-30 CURRENT 1975-04-03 Active
ROBIN SEHGAL MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
ROBIN SEHGAL THE SEHGAL CHARITABLE TRUST LIMITED Director 2001-08-23 CURRENT 2001-02-28 Active
ROBIN SEHGAL MICHAEL DRAPERS LIMITED Director 1992-06-29 CURRENT 1975-04-03 Active
ROBIN SEHGAL MICHAEL SEHGAL & SONS LIMITED Director 1992-06-05 CURRENT 1990-06-05 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
2024-03-06CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 28-40 Scotswood Road Newcastle upon Tyne NE4 7JB
2023-03-16CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210019
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-01-03MR05
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AP01DIRECTOR APPOINTED MRS KIRAN SEHGAL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210018
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210017
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210016
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210015
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210014
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210013
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210012
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035989210011
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-05-20AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MRS PURNIMA SEHGAL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035989210011
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-01-16AR0113/01/13 FULL LIST
2013-01-15AD02SAIL ADDRESS CREATED
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-20AR0119/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEHGAL / 20/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAI DEIP SEHGAL / 20/12/2011
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN SEHGAL / 20/12/2011
2011-11-08AA01PREVEXT FROM 28/02/2011 TO 31/08/2011
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-05MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-20AR0119/12/10 FULL LIST
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEHGAL / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAI DEIP SEHGAL / 21/12/2009
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-21AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-19363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-30363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/04
2004-08-18363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/03
2003-07-30363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-08-21ELRESS369(4) SHT NOTICE MEET 29/07/02
2002-08-21ELRESS80A AUTH TO ALLOT SEC 29/07/02
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-11363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-08-03363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-15363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-04-06225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 28/02/99
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1998-08-10288bDIRECTOR RESIGNED
1998-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-08-10288bSECRETARY RESIGNED
1998-08-10288aNEW DIRECTOR APPOINTED
1998-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to MICHAEL SEHGAL PROPERTY COMPANY 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 MICHAEL SEHGAL PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-11-29 Satisfied JAI DEIP SEHGAL
LEGAL MORTGAGE 2011-11-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
A FIRST LEGAL CHARGE 2009-07-31 Satisfied MANHOHAR LAL SEHGAL, VEENA SEHGAL, KIRAN SEHGAL, ROBIN SEHGAL, PURNIMA SEHGAL, MICHAEL SEHGAL & SONS LIMITED, SUNTRUST LIMITED STS DEPARTMENT AXA
LEGAL MORTGAGE 2009-06-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-11-21 Satisfied MICHAEL SEHGAL AND SONS LTD PENSION FUND
LEGAL MORTGAGE 2004-08-10 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2003-09-02 Outstanding SVENSKA HANDELSBANKEN AB,
DEBENTURE 2003-09-02 Outstanding SVENSKA HANDELSBANKEN AB,
LEGAL CHARGE 1999-02-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MICHAEL SEHGAL PROPERTY COMPANY LIMITED

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