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

FOLGATE ESTATES LIMITED

HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN,
Company Registration Number
00346496
Private Limited Company
Active

Company Overview

About Folgate Estates Ltd
FOLGATE ESTATES LIMITED was founded on 1938-11-23 and has its registered office in London. The organisation's status is listed as "Active". Folgate Estates 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
FOLGATE ESTATES LIMITED
 
Legal Registered Office
HIVIEW HOUSE
HIGHGATE ROAD
LONDON
NW5 1TN
Other companies in NW5
 
Filing Information
Company Number 00346496
Company ID Number 00346496
Date formed 1938-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB241751325  
Last Datalog update: 2024-02-07 01:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLGATE ESTATES 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 FOLGATE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2013-05-01
PAUL BROSNAHAN
Director 2006-07-27
DEBORAH LODGE
Director 2016-07-06
CLARE PATRICIA MARA
Director 2016-07-06
BERNARD JOSEPH MURPHY
Director 2011-01-24
JAMES ALEXANDER MURPHY
Director 2016-07-06
KARINA DUARTE CORWARE MURPHY
Director 2018-02-16
KATHLEEN MURPHY
Director 2016-07-06
ANDREW LUIS WILSON
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
KARINA DUARTE CORWARE MURPHY
Director 2018-01-30 2018-02-16
MATTHEW BEHAN
Director 2012-06-01 2015-12-31
ABOGADO NOMINEES LIMITED
Company Secretary 2011-01-24 2013-12-16
WILLIAM PAUL MOTEN
Company Secretary 2000-04-12 2012-01-10
WILLIAM PAUL MOTEN
Director 1993-04-08 2012-01-10
MICHAEL O'CONNELL
Director 1990-12-05 2009-10-31
JOHN MURPHY
Director 1990-12-05 2009-05-07
EAMONN MURPHY
Director 1990-12-05 2008-05-31
KATHLEEN MURPHY
Director 2004-07-22 2004-12-20
MICHAEL O'CONNELL
Company Secretary 1990-12-05 2000-04-12
PATRICK KENNY
Director 1992-01-13 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BROSNAHAN PAUL STREET (COMMERCIAL) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
PAUL BROSNAHAN PAUL STREET (RESIDENTIAL) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
PAUL BROSNAHAN FOLGATE (PAUL STREET) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
PAUL BROSNAHAN MODERN MOTORS (SHOREDITCH) LIMITED Director 2014-12-23 CURRENT 1959-07-30 Active
PAUL BROSNAHAN J. MURPHY & SONS (DELANCEY STREET) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
PAUL BROSNAHAN FOLGATE (HIGHBURY CRESCENT) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
PAUL BROSNAHAN ISLINGTON CENTRAL LIMITED Director 2010-01-04 CURRENT 2005-11-30 Active
PAUL BROSNAHAN ISLINGTON CENTRAL INVESTMENTS LIMITED Director 2008-04-23 CURRENT 2008-03-12 Active
DEBORAH LODGE J. MURPHY & SONS LIMITED Director 2017-03-31 CURRENT 1951-02-28 Active
DEBORAH LODGE DRILTON LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
DEBORAH LODGE FOLGATE HOLDINGS LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
CLARE PATRICIA MARA DRILTON LIMITED Director 2017-01-30 CURRENT 1992-07-20 Active
CLARE PATRICIA MARA FOLGATE HOLDINGS LIMITED Director 2015-10-01 CURRENT 1992-07-20 Active
BERNARD JOSEPH MURPHY ISLINGTON CENTRAL LIMITED Director 2008-09-18 CURRENT 2005-11-30 Active
BERNARD JOSEPH MURPHY ISLINGTON CENTRAL INVESTMENTS LIMITED Director 2008-09-18 CURRENT 2008-03-12 Active
BERNARD JOSEPH MURPHY FOLGATE HOLDINGS LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
BERNARD JOSEPH MURPHY J. MURPHY & SONS LIMITED Director 1990-12-17 CURRENT 1951-02-28 Active
JAMES ALEXANDER MURPHY JMURPHYTECH LTD Director 2017-10-25 CURRENT 2017-10-25 Active
JAMES ALEXANDER MURPHY J. MURPHY & SONS LIMITED Director 2017-03-31 CURRENT 1951-02-28 Active
JAMES ALEXANDER MURPHY PLATFORM PROPERTIES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2016-02-09
JAMES ALEXANDER MURPHY RIVERSIDE COURT MANAGEMENT COMPANY LIMITED Director 2013-01-04 CURRENT 1973-12-20 Active
JAMES ALEXANDER MURPHY DRILTON LIMITED Director 2012-11-21 CURRENT 1992-07-20 Active
KARINA DUARTE CORWARE MURPHY DRILTON LIMITED Director 2018-02-16 CURRENT 1992-07-20 Active
KARINA DUARTE CORWARE MURPHY FOLGATE HOLDINGS LIMITED Director 2018-02-16 CURRENT 1992-07-20 Active
KARINA DUARTE CORWARE MURPHY J. MURPHY & SONS LIMITED Director 2018-01-30 CURRENT 1951-02-28 Active
KATHLEEN MURPHY J. MURPHY & SONS LIMITED Director 2017-03-31 CURRENT 1951-02-28 Active
KATHLEEN MURPHY RIVERSIDE COURT MANAGEMENT COMPANY LIMITED Director 2012-12-02 CURRENT 1973-12-20 Active
KATHLEEN MURPHY DRILTON LIMITED Director 2008-07-01 CURRENT 1992-07-20 Active
KATHLEEN MURPHY FOLGATE HOLDINGS LIMITED Director 2008-07-01 CURRENT 1992-07-20 Active
ANDREW LUIS WILSON UK COMMERCIAL PROPERTY ESTATES (READING) LIMITED Director 2018-06-29 CURRENT 2013-12-03 Liquidation
ANDREW LUIS WILSON PAUL STREET (COMMERCIAL) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ANDREW LUIS WILSON PAUL STREET (RESIDENTIAL) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ANDREW LUIS WILSON FOLGATE (PAUL STREET) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
ANDREW LUIS WILSON FOLGATE HOLDINGS LIMITED Director 2013-01-07 CURRENT 1992-07-20 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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MURPHY
2023-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MURPHY
2023-05-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-10Memorandum articles filed
2023-02-10MEM/ARTSARTICLES OF ASSOCIATION
2023-02-10RES01ADOPT ARTICLES 10/02/23
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH MURPHY
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20AP01DIRECTOR APPOINTED DR KARINA DUARTE CORWARE MURPHY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KARINA DUARTE CORWARE MURPHY
2018-02-02AP01DIRECTOR APPOINTED DR KARINA DUARTE CORWARE MURPHY
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
2017-03-15RES01ADOPT ARTICLES 15/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 22750000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED CLARE PATRICIA MARA
2016-08-30AP01DIRECTOR APPOINTED MRS. KATHLEEN MURPHY
2016-08-30AP01DIRECTOR APPOINTED MR. JAMES ALEXANDER MURPHY
2016-08-30AP01DIRECTOR APPOINTED MRS. DEBORAH LODGE
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MURPHY / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROSNAHAN / 06/07/2016
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09CH01Director's details changed for Andrew Luis Wilson on 2016-01-24
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 22750000
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEHAN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 22750000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED ANDREW LUIS WILSON
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 22750000
2014-01-28AR0131/12/13 FULL LIST
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2014-01-14AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP03SECRETARY APPOINTED JOHN PATRICK MURPHY
2013-03-07AP01DIRECTOR APPOINTED MR MATTHEW BEHAN
2013-01-25AR0131/12/12 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOTEN
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MOTEN
2012-01-31AR0131/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-16AD02SAIL ADDRESS CREATED
2011-02-03AP01DIRECTOR APPOINTED BERNARD MURPHY
2011-02-03AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2011-01-19AR0131/12/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL MOTEN / 01/10/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-01288bDIRECTOR RESIGNED
2005-01-31363(288)DIRECTOR RESIGNED
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-29288aNEW DIRECTOR APPOINTED
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-09363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1996-12-30363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FOLGATE ESTATES 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 FOLGATE ESTATES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-05-05 to 2016-05-05 3YU26800 FOLGATE ESTATES LTD -v- MAWADZI COST AND CASE MANAGEMENT CONFERENCE 45 MINUTES
2016-05-05
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1939-12-20 PART of the property or undertaking has been released from charge NATIONAL PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 FOLGATE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FOLGATE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLGATE ESTATES LIMITED
Trademarks
We have not found any records of FOLGATE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLGATE ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as FOLGATE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FOLGATE ESTATES 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 FOLGATE ESTATES 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 FOLGATE ESTATES 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.