Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SAGE HOUSING GROUP LIMITED

5TH FLOOR ORION HOUSE, 5 UPPER ST MARTINS LANE, LONDON, WC2H 9EA,
Company Registration Number
11415740
Private Limited Company
Active

Company Overview

About Sage Housing Group Ltd
SAGE HOUSING GROUP LIMITED was founded on 2018-06-14 and has its registered office in London. The organisation's status is listed as "Active". Sage Housing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAGE HOUSING GROUP LIMITED
 
Legal Registered Office
5TH FLOOR ORION HOUSE
5 UPPER ST MARTINS LANE
LONDON
WC2H 9EA
 
Filing Information
Company Number 11415740
Company ID Number 11415740
Date formed 2018-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 12/07/2019
Type of accounts FULL
Last Datalog update: 2023-11-06 09:16:41
Primary Source:Companies House
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 SAGE HOUSING GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH COOK
Director 2018-06-14
GEMMA NANDITA KATAKY
Director 2018-06-14
SYDNEY ENGLEBERT TAYLOR
Director 2018-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH COOK LAND LOGISTICS (UK) LTD. Director 2016-04-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JOSEPH COOK J COOK ASSOCIATES LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2014-08-29
JOSEPH COOK R & D CONSTRUCTION GROUP LIMITED Director 2006-09-06 CURRENT 2006-04-04 In Administration/Administrative Receiver
GEMMA NANDITA KATAKY SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
GEMMA NANDITA KATAKY SAGE HOUSING LIMITED Director 2018-04-20 CURRENT 2005-06-23 Active
GEMMA NANDITA KATAKY TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP MIDCO LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
GEMMA NANDITA KATAKY CREATIVE DEBUTS LTD. Director 2017-07-06 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
GEMMA NANDITA KATAKY THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
GEMMA NANDITA KATAKY THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
GEMMA NANDITA KATAKY THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
GEMMA NANDITA KATAKY TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
GEMMA NANDITA KATAKY TOG FITNESS LIMITED Director 2017-07-06 CURRENT 2014-11-18 Active - Proposal to Strike off
GEMMA NANDITA KATAKY THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
GEMMA NANDITA KATAKY EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
GEMMA NANDITA KATAKY CHEETAH BIDCO LIMITED Director 2017-07-05 CURRENT 2017-06-14 Active
GEMMA NANDITA KATAKY ELDON BUSINESS PARK LIMITED Director 2017-02-28 CURRENT 2006-07-13 Active
GEMMA NANDITA KATAKY CARBON ATRIUM LIMITED Director 2017-02-28 CURRENT 2006-11-13 Active
GEMMA NANDITA KATAKY BROOMCO (4102) LIMITED Director 2017-02-28 CURRENT 2007-08-29 Active - Proposal to Strike off
GEMMA NANDITA KATAKY ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 1993-11-15 Active
GEMMA NANDITA KATAKY MAX PROPERTY 1 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MAX PROPERTY 2 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG FINCO LIMITED Director 2016-05-24 CURRENT 2010-12-02 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE GP LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-05-24 CURRENT 2002-02-01 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MAX PROPERTY GROUP LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE TWO LIMITED Director 2016-05-24 CURRENT 2011-05-25 Active
GEMMA NANDITA KATAKY MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2016-05-24 CURRENT 2014-11-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY SKD MARINA LIMITED Director 2016-05-24 CURRENT 2011-06-15 Active
GEMMA NANDITA KATAKY CLOVER UK OFFICE (COVENTRY) LTD Director 2015-10-09 CURRENT 2005-08-18 Active - Proposal to Strike off
SYDNEY ENGLEBERT TAYLOR SAGE RENTED LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
SYDNEY ENGLEBERT TAYLOR SAGE HOMES RP LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
SYDNEY ENGLEBERT TAYLOR SAGE INVESTMENTS 2 LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
SYDNEY ENGLEBERT TAYLOR HEDWIG ASR HOLDCO LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
SYDNEY ENGLEBERT TAYLOR SHORELINE SECURITIES LIMITED Director 2017-11-29 CURRENT 2012-10-16 Active
SYDNEY ENGLEBERT TAYLOR SAGE INFRASTRUCTURE LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
SYDNEY ENGLEBERT TAYLOR SAGE HOUSING LIMITED Director 2017-05-04 CURRENT 2005-06-23 Active
SYDNEY ENGLEBERT TAYLOR LONG TERM REVERSIONS (HOUSING) LIMITED Director 2017-04-12 CURRENT 2015-06-20 Active
SYDNEY ENGLEBERT TAYLOR REGIS GROUP (HOLDINGS) LIMITED Director 2016-03-29 CURRENT 2008-11-05 Active
SYDNEY ENGLEBERT TAYLOR B2R CAPITAL LIMITED Director 2016-01-07 CURRENT 2014-03-14 Active
SYDNEY ENGLEBERT TAYLOR B2R FINANCE LIMITED Director 2016-01-07 CURRENT 2014-03-14 Active
SYDNEY ENGLEBERT TAYLOR CAS CAPITAL 2010 LTD Director 2016-01-07 CURRENT 2010-06-17 Active
SYDNEY ENGLEBERT TAYLOR REGIS USA LIMITED Director 2016-01-07 CURRENT 2011-02-17 Active
SYDNEY ENGLEBERT TAYLOR GROUND RENTS 2011 LIMITED Director 2016-01-07 CURRENT 2011-10-04 Active
SYDNEY ENGLEBERT TAYLOR CAS CAPITAL LIMITED Director 2014-12-18 CURRENT 2006-06-29 Dissolved 2016-06-03
SYDNEY ENGLEBERT TAYLOR HOLMESDALE AVENUE LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-05-05

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
2024-03-0130/11/23 STATEMENT OF CAPITAL GBP 18385909
2024-03-0106/02/24 STATEMENT OF CAPITAL GBP 19690236
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-0302/05/23 STATEMENT OF CAPITAL GBP 16137442
2023-10-0318/07/23 STATEMENT OF CAPITAL GBP 17214809
2023-06-27CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-2025/01/23 STATEMENT OF CAPITAL GBP 15089667
2023-06-15DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY
2023-06-13DIRECTOR APPOINTED MR SYDNEY ENGLEBERT TAYLOR
2023-02-10DIRECTOR APPOINTED MR JEREMIE ARNAUD CEDRIC VEISSE
2023-02-10DIRECTOR APPOINTED MS ELEANOR STEPHANIE FRANCES BIRKBECK
2023-02-10APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2023-02-10APPOINTMENT TERMINATED, DIRECTOR SYDNEY ENGLEBERT TAYLOR
2022-12-2227/07/22 STATEMENT OF CAPITAL GBP 13073361
2022-12-2221/10/22 STATEMENT OF CAPITAL GBP 14068836
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-16SH0115/06/22 STATEMENT OF CAPITAL GBP 12127714
2022-03-04SH0103/03/22 STATEMENT OF CAPITAL GBP 11220214
2022-02-0431/12/21 STATEMENT OF CAPITAL GBP 10343214
2022-02-04SH0131/12/21 STATEMENT OF CAPITAL GBP 10343214
2021-09-24SH0122/09/21 STATEMENT OF CAPITAL GBP 9493214
2021-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26PSC04Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-07-09
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-01-28SH0128/01/21 STATEMENT OF CAPITAL GBP 5588968
2020-10-05SH0117/09/20 STATEMENT OF CAPITAL GBP 588967
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-03-09CH01Director's details changed for Ms Gemma Nandita Kataky on 2019-11-18
2020-01-08AP03Appointment of Bridget Frisby as company secretary on 2019-12-10
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM 5th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM 4th Floor Manning House 22 Carlisle Place London SW1P 1JA United Kingdom
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SAGE HOUSING GROUP 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 SAGE HOUSING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAGE HOUSING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of SAGE HOUSING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGE HOUSING GROUP LIMITED
Trademarks
We have not found any records of SAGE HOUSING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGE HOUSING 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 (68201 - Renting and operating of Housing Association real estate) as SAGE HOUSING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAGE HOUSING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAGE HOUSING 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 SAGE HOUSING 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.