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

SGA LEGAL TRUSTEES LIMITED

FIRST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP,
Company Registration Number
04434347
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sga Legal Trustees Ltd
SGA LEGAL TRUSTEES LIMITED was founded on 2002-05-09 and has its registered office in Leytonstone. The organisation's status is listed as "Active - Proposal to Strike off". Sga Legal Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SGA LEGAL TRUSTEES LIMITED
 
Legal Registered Office
FIRST FLOOR KIRKDALE HOUSE
KIRKDALE ROAD
LEYTONSTONE
LONDON
E11 1HP
Other companies in E11
 
Filing Information
Company Number 04434347
Company ID Number 04434347
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-07-31
Account next due 2018-04-30
Latest return 2017-05-09
Return next due 2018-05-23
Type of accounts DORMANT
Last Datalog update: 2018-02-12 16:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGA LEGAL TRUSTEES 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 SGA LEGAL TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SHARON GAY
Director 2002-05-09
HENRY THOMAS SMITH
Director 2014-03-21
CHRISTOPHER JOHN SPIRES
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOFFER STEDMAN
Company Secretary 2015-03-06 2017-11-15
SIMON CHRISTOFFER STEDMAN
Director 2015-02-24 2017-11-15
ENAMUR RAHMAN
Company Secretary 2010-06-28 2015-03-06
ENAMUR UR RAHMAN
Director 2011-03-20 2015-03-06
JAMES TREVOR KEEBLE
Director 2012-02-07 2014-03-21
MARTIN JOHN ANDERSON
Director 2002-05-22 2012-11-28
JAMES DANIELS
Company Secretary 2008-11-14 2010-06-28
COLIN BURTON
Company Secretary 2008-06-20 2008-11-14
SIMON CHRISTOFFER STEDMAN
Company Secretary 2002-05-09 2008-06-20
RUSSELL CRAIG PRINCE
Director 2002-05-22 2003-12-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-05-09 2002-05-09
COMBINED NOMINEES LIMITED
Nominated Director 2002-05-09 2002-05-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-05-09 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON GAY SGA GROUP LTD Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
SHARON GAY AITCH TRUSTEES LIMITED Director 2002-01-16 CURRENT 1998-08-04 Dissolved 2016-02-16
SHARON GAY SHARON GAY ASSOCIATES (HOLDINGS) LIMITED Director 2000-01-31 CURRENT 2000-01-31 Active - Proposal to Strike off
SHARON GAY SGA HUMAN RESOURCES LIMITED Director 1998-02-11 CURRENT 1998-02-11 Active - Proposal to Strike off
SHARON GAY SHARON GAY ASSOCIATES LIMITED Director 1991-08-08 CURRENT 1991-08-08 Active - Proposal to Strike off
HENRY THOMAS SMITH TRUNDLEYS ROAD LIMITED Director 2016-03-31 CURRENT 2016-03-23 Active
HENRY THOMAS SMITH RAMSHORN INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-01-26 Active
HENRY THOMAS SMITH ASSURED PROPERTY FINANCE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HENRY THOMAS SMITH HATCHAM ROAD LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
HENRY THOMAS SMITH MONIER ROAD LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
HENRY THOMAS SMITH 73 GREAT EASTERN STREET LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH MURA ESTATES HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH BLENHEIM RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
HENRY THOMAS SMITH STERLING RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
HENRY THOMAS SMITH MEDINA CAPITAL INVESTMENTS (ALBANY HOUSE) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
HENRY THOMAS SMITH AITCH RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
HENRY THOMAS SMITH AITCH SHOREDITCH LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
HENRY THOMAS SMITH SMITH FAMILY HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY THOMAS SMITH 1-2 HEPSCOTT ROAD LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
HENRY THOMAS SMITH CHILDER STREET MANAGEMENT LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
HENRY THOMAS SMITH ROTHBURY ROAD LIMITED Director 2014-11-07 CURRENT 2014-11-04 Active
HENRY THOMAS SMITH SHK HOLDINGS (LONDON) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-04-12
HENRY THOMAS SMITH 32/34 EAGLE WHARF ROAD LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
HENRY THOMAS SMITH WATERSON STREET LIMITED Director 2014-03-21 CURRENT 2002-11-21 Dissolved 2014-06-03
HENRY THOMAS SMITH PRECISION CARE LIMITED Director 2014-03-21 CURRENT 2004-05-14 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH GROUP HOLDINGS LIMITED Director 2014-03-21 CURRENT 1996-06-21 Dissolved 2016-05-24
HENRY THOMAS SMITH LONG STREET INVESTMENTS LIMITED Director 2014-03-21 CURRENT 2000-02-28 Active
HENRY THOMAS SMITH CHILDER STREET HOLDINGS LIMITED Director 2014-03-21 CURRENT 2011-12-09 Active
HENRY THOMAS SMITH STRATFORD (HIGH STREET) LIMITED Director 2014-03-21 CURRENT 2003-03-13 Active
HENRY THOMAS SMITH STAMFORD WORKS LIMITED Director 2014-03-21 CURRENT 2007-02-26 Active
HENRY THOMAS SMITH THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2014-03-21 CURRENT 2008-10-30 Active
HENRY THOMAS SMITH SGA ESTATES LIMITED Director 2014-03-21 CURRENT 2010-11-02 Active
HENRY THOMAS SMITH GASBURY LIMITED Director 2014-03-21 CURRENT 1997-06-19 Active
HENRY THOMAS SMITH ANWORTH SERVICES LIMITED Director 2014-03-21 CURRENT 1999-11-25 Active
HENRY THOMAS SMITH BALISTON LIMITED Director 2014-03-21 CURRENT 1999-12-02 Active
HENRY THOMAS SMITH COASTALVIEW LIMITED Director 2014-03-21 CURRENT 2002-04-10 Active
HENRY THOMAS SMITH THE OVAL CRESCENT LTD Director 2013-06-26 CURRENT 2013-06-26 Active
HENRY THOMAS SMITH AITCH (LLOYDS) LIMITED Director 2013-01-11 CURRENT 2012-11-28 Active
HENRY THOMAS SMITH RIDLEY VILLAS (LONDON) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
HENRY THOMAS SMITH H SMITH (COPPER HOUSE) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
HENRY THOMAS SMITH AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
HENRY THOMAS SMITH RIDLEY VILLAS HOLDINGS LTD Director 2011-11-25 CURRENT 2011-03-10 Active
HENRY THOMAS SMITH MURA FREEHOLDS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
HENRY THOMAS SMITH WOODFORD LAND DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
HENRY THOMAS SMITH H SMITH HOLDINGS LIMITED Director 2010-10-20 CURRENT 1998-11-12 Active
CHRISTOPHER JOHN SPIRES 21 PLUMBERS ROW LIMITED Director 2018-05-29 CURRENT 2016-09-30 Active
CHRISTOPHER JOHN SPIRES HWFI MANAGEMENT COMPANY LTD Director 2018-01-03 CURRENT 2018-01-03 Active
CHRISTOPHER JOHN SPIRES LOUGHTON HIGH ROAD (256) LTD Director 2017-11-15 CURRENT 2017-07-21 Active
CHRISTOPHER JOHN SPIRES REGAL RETIREMENT LTD Director 2017-11-15 CURRENT 2017-10-20 Active
CHRISTOPHER JOHN SPIRES HOLDALE PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-05-27 Active
CHRISTOPHER JOHN SPIRES AITCH (FURBS) TRUSTEES LIMITED Director 2017-11-15 CURRENT 1999-10-12 Active
CHRISTOPHER JOHN SPIRES LONG STREET INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES AITCH GROUP LIMITED Director 2017-11-15 CURRENT 2011-09-20 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2017-11-15 CURRENT 2011-11-25 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-12-09 Active
CHRISTOPHER JOHN SPIRES CHRONOS INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2012-09-14 Active
CHRISTOPHER JOHN SPIRES AITCH SHOREDITCH LIMITED Director 2017-11-15 CURRENT 2015-03-20 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS LIMITED Director 2017-11-15 CURRENT 1993-08-09 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOUSE LIMITED Director 2017-11-15 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN SPIRES SALIBY PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES SHANGLADE LIMITED Director 2017-11-15 CURRENT 2000-03-29 Active
CHRISTOPHER JOHN SPIRES STAMFORD WORKS LIMITED Director 2017-11-15 CURRENT 2007-02-26 Active
CHRISTOPHER JOHN SPIRES THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2017-11-15 CURRENT 2008-10-30 Active
CHRISTOPHER JOHN SPIRES SGA ESTATES LIMITED Director 2017-11-15 CURRENT 2010-11-02 Active
CHRISTOPHER JOHN SPIRES WOODFORD LAND DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2011-01-25 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS HOLDINGS LTD Director 2017-11-15 CURRENT 2011-03-10 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS (LONDON) LIMITED Director 2017-11-15 CURRENT 2012-10-30 Active
CHRISTOPHER JOHN SPIRES ROTHBURY ROAD LIMITED Director 2017-11-15 CURRENT 2014-11-04 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY HOLDINGS LIMITED Director 2017-11-15 CURRENT 2015-02-27 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY TRUST CORPORATION LIMITED Director 2017-11-15 CURRENT 2015-08-18 Active
CHRISTOPHER JOHN SPIRES STERLING RETIREMENT LIVING LIMITED Director 2017-11-15 CURRENT 2016-01-07 Active
CHRISTOPHER JOHN SPIRES BIRKHILL TURBINES LIMITED Director 2017-11-15 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES GASBURY LIMITED Director 2017-11-15 CURRENT 1997-06-19 Active
CHRISTOPHER JOHN SPIRES H SMITH HOLDINGS LIMITED Director 2017-11-15 CURRENT 1998-11-12 Active
CHRISTOPHER JOHN SPIRES KALSERN LIMITED Director 2017-11-15 CURRENT 1998-12-08 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES ANWORTH SERVICES LIMITED Director 2017-11-15 CURRENT 1999-11-25 Active
CHRISTOPHER JOHN SPIRES BALISTON LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOLDINGS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES DOOR TO DOOR PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-05-09 Active
CHRISTOPHER JOHN SPIRES COASTALVIEW LIMITED Director 2017-11-15 CURRENT 2002-04-10 Active
CHRISTOPHER JOHN SPIRES CHATHAM PLACE LIMITED Director 2017-11-15 CURRENT 2002-09-06 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES CHILDER STREET PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-09 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES LIMITED Director 2017-11-15 CURRENT 2008-08-21 Active
CHRISTOPHER JOHN SPIRES FPS DESIGNS LIMITED Director 2017-11-15 CURRENT 2010-12-01 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES K SMITH CONSULTANCY LIMITED Director 2017-11-15 CURRENT 2012-05-02 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES H SMITH (COPPER HOUSE) LIMITED Director 2017-11-15 CURRENT 2012-09-12 Active
CHRISTOPHER JOHN SPIRES AITCH (LLOYDS) LIMITED Director 2017-11-15 CURRENT 2012-11-28 Active
CHRISTOPHER JOHN SPIRES AITCH RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2015-04-09 Active
CHRISTOPHER JOHN SPIRES AITCH CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 1996-07-12 Active
CHRISTOPHER JOHN SPIRES AITCH ACQUISITIONS LIMITED Director 2017-11-15 CURRENT 1998-07-29 Active
CHRISTOPHER JOHN SPIRES AITCH INVESTMENT PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-04-10 Active
CHRISTOPHER JOHN SPIRES ST JOHNS ROAD PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-23 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES 32/34 EAGLE WHARF ROAD LIMITED Director 2017-11-15 CURRENT 2014-09-04 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2014-12-04 Active
CHRISTOPHER JOHN SPIRES 1-2 HEPSCOTT ROAD LIMITED Director 2017-11-15 CURRENT 2015-02-02 Active
CHRISTOPHER JOHN SPIRES TEXTILE BUILDING LIMITED Director 2017-11-15 CURRENT 2016-07-11 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
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-27CH01Director's details changed for Mr Christopher Spires on 2017-11-15
2017-11-24TM02Termination of appointment of Simon Christoffer Stedman on 2017-11-15
2017-11-22DS01Application to strike the company off the register
2017-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SPIRES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOFFER STEDMAN
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-31AP03Appointment of Mr Simon Christoffer Stedman as company secretary on 2015-03-06
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN
2015-03-30TM02Termination of appointment of Enamur Rahman on 2015-03-06
2015-02-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN
2014-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0109/05/14 ANNUAL RETURN FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MR HENRY THOMAS SMITH
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON GAY / 29/02/2012
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON GAY / 31/10/2013
2013-12-06CH01Director's details changed for Mr Enamur Rahman on 2013-10-31
2013-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ENAMUR RAHMAN on 2013-10-31
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE 88 SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX UNITED KINGDOM
2013-05-14AR0109/05/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDERSON
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-05-22AR0109/05/12 FULL LIST
2012-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-10AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2011-05-10AR0109/05/11 FULL LIST
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-20AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2010-07-19AP03SECRETARY APPOINTED MR ENAMUR RAHMAN
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-05-27AR0109/05/10 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-06-18363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY COLIN BURTON
2008-11-19288aSECRETARY APPOINTED JAMES DANIELS
2008-08-11288aSECRETARY APPOINTED COLIN BURTON
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY SIMON STEDMAN
2008-06-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-25363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-06-01363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-06-24363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-12-11288bDIRECTOR RESIGNED
2003-06-14363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-11225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-06-14288bDIRECTOR RESIGNED
2002-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-14288aNEW SECRETARY APPOINTED
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SGA LEGAL TRUSTEES 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 SGA LEGAL TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGA LEGAL TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 SGA LEGAL TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

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