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

FAIRGATE DEVELOPMENTS LIMITED

22-24 ELY PLACE, LONDON, EC1N 6TE,
Company Registration Number
02297681
Private Limited Company
Active

Company Overview

About Fairgate Developments Ltd
FAIRGATE DEVELOPMENTS LIMITED was founded on 1988-09-19 and has its registered office in London. The organisation's status is listed as "Active". Fairgate Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FAIRGATE DEVELOPMENTS LIMITED
 
Legal Registered Office
22-24 ELY PLACE
LONDON
EC1N 6TE
Other companies in EC1N
 
Filing Information
Company Number 02297681
Company ID Number 02297681
Date formed 1988-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 14:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRGATE DEVELOPMENTS 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 FAIRGATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LABODE OLADIMAJI AKINDELE
Director 1991-09-19
ROSALINE ATEMA AKINDELE
Director 2002-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
RATNAJOTHY KANAGARATNAM
Company Secretary 2006-07-31 2015-07-31
IBIDUN MODASOLA ADETUNJI
Director 2006-08-17 2012-05-05
SHEIKH MOHAMED SAEED
Company Secretary 2000-10-10 2006-08-18
OLUWATOYIN OMOBOLA AKINDELE
Director 2002-05-06 2006-07-21
MICHAEL ARNI
Director 1997-12-23 2002-05-06
URS PETER KALIN
Director 1997-12-23 2002-05-06
BRIAN RICHARD BIRD
Company Secretary 2000-02-14 2000-10-14
GBOLA ADELEKE
Company Secretary 1995-04-05 2000-02-14
RENE KOLOWSKI
Director 1996-05-08 1997-12-23
ROBERT ANDREW PARKER
Director 1995-04-04 1996-07-15
ALFRED HARTMANN
Director 1991-09-19 1995-04-25
NICHOLAS WILLEM CHRISTIAN PETRI
Company Secretary 1991-09-19 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LABODE OLADIMAJI AKINDELE AXIS CAPITAL HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-09 Active - Proposal to Strike off
LABODE OLADIMAJI AKINDELE SEALAND (GENERAL EXPORTERS) LIMITED Director 2004-11-30 CURRENT 1983-08-01 Active
LABODE OLADIMAJI AKINDELE LION MATCH HOLDINGS LIMITED Director 1995-04-01 CURRENT 1989-11-09 Active
LABODE OLADIMAJI AKINDELE FAIRGATE INTERNATIONAL LIMITED Director 1991-11-16 CURRENT 1988-11-16 Active
LABODE OLADIMAJI AKINDELE FAIRGATE ESTATES LIMITED Director 1991-11-09 CURRENT 1988-11-09 Active
LABODE OLADIMAJI AKINDELE FAIRGATE GROUP LIMITED Director 1991-11-07 CURRENT 1988-11-07 Active
LABODE OLADIMAJI AKINDELE FAIRGATE SECURITIES LIMITED Director 1991-08-30 CURRENT 1988-08-30 Active
LABODE OLADIMAJI AKINDELE FAIRGATE FINANCE LIMITED Director 1991-07-27 CURRENT 1988-07-27 Active
LABODE OLADIMAJI AKINDELE FAIRGATE ENTERPRISES LIMITED Director 1991-07-26 CURRENT 1988-07-26 Active
ROSALINE ATEMA AKINDELE FAIRGATE PROPERTY TRADING LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
ROSALINE ATEMA AKINDELE FAIRGATE REALTY LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
ROSALINE ATEMA AKINDELE SEALAND (GENERAL EXPORTERS) LIMITED Director 2002-05-06 CURRENT 1983-08-01 Active
ROSALINE ATEMA AKINDELE FAIRGATE INTERNATIONAL LIMITED Director 2002-05-06 CURRENT 1988-11-16 Active
ROSALINE ATEMA AKINDELE FAIRGATE ENTERPRISES LIMITED Director 2002-05-06 CURRENT 1988-07-26 Active
ROSALINE ATEMA AKINDELE FAIRGATE FINANCE LIMITED Director 2002-05-06 CURRENT 1988-07-27 Active
ROSALINE ATEMA AKINDELE FAIRGATE SECURITIES LIMITED Director 2002-05-06 CURRENT 1988-08-30 Active
ROSALINE ATEMA AKINDELE FAIRGATE ESTATES LIMITED Director 2002-05-06 CURRENT 1988-11-09 Active
ROSALINE ATEMA AKINDELE FAIRGATE GROUP LIMITED Director 2002-05-06 CURRENT 1988-11-07 Active
ROSALINE ATEMA AKINDELE FAIRGATE INVESTMENTS LIMITED Director 2002-05-06 CURRENT 1988-11-16 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
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-29CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-15AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2022-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Unaudited abridged accounts made up to 2020-12-31
2021-12-14Change of details for Fairgate Group Ltd as a person with significant control on 2021-12-14
2021-12-14PSC05Change of details for Fairgate Group Ltd as a person with significant control on 2021-12-14
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED MRS ABIODUN ALEX-DUDUYEMI
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-03-02AP01DIRECTOR APPOINTED MRS OLUWATOYIN ISEMEDE
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-04AP01DIRECTOR APPOINTED MISS SAMANTHA CLARE STEVENSON
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LABODE OLADIMAJI AKINDELE
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07AUDAUDITOR'S RESIGNATION
2017-03-07AUDAUDITOR'S RESIGNATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-05-05RES13Resolutions passed:
  • Company business 11/04/2016
  • ADOPT ARTICLES
2016-05-05RES01ADOPT ARTICLES 11/04/2016
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-25AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-25TM02Termination of appointment of Ratnajothy Kanagaratnam on 2015-07-31
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-31AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15AUDAUDITOR'S RESIGNATION
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-03AR0119/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-05AR0119/09/12 FULL LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IBIDUN ADETUNJI
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O SIDDIQI & CO 5TH FLOOR DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2EP UNITED KINGDOM
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0119/09/11 FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O C/O SIDDIQI & CO DAVIES HOUSE 5TH FLOOR 1-3 SUN STREET LONDON EC2A 2EP UNITED KINGDOM
2010-10-05AR0119/09/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 3RD FLOOR 39 TABERNACLE STREET LONDON EC2A 4AA
2009-09-24363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-03363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363sRETURN MADE UP TO 19/09/06; NO CHANGE OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-08-18288aNEW SECRETARY APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-16363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 1ST FLOOR 68 GREAT EASTERN STREET LONDON EC2A 3JT
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-15363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-29363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-19363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-02-06363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 68 GREAT EASTERN STREET LONDON EC2A 3JT
2000-12-20288bSECRETARY RESIGNED
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 FAIRGATE DEVELOPMENTS 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 FAIRGATE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
FLOATING CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
DEED OF RENTAL ASSIGNMENT 2006-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-05-03 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-05-03 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-05-03 Outstanding PRINCIPALITY BUILDING SOCIETY
MORTGAGE 2004-01-23 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2004-01-23 Satisfied BRISTOL & WEST PLC
THIRD PARTY CHARGE DEED 2004-01-22 Satisfied NORTHERN ROCK PLC
DEED OF INTERCHARGE 2001-12-21 Satisfied WOOLWICH PLC
THIRD PARTY LEGAL CHARGE 2000-07-19 Satisfied WOOLWICH PLC
CHARGE ON CASH DEPOSIT AGREEMENT 1999-04-13 Satisfied BRISTOL & WEST PLC
CHARGE ON CASH DEPOSIT AGREEMENT 1998-12-04 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 1993-12-31 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE 1993-12-31 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1989-06-02 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-01-13 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-01-13 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1988-11-24 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1988-11-02 Satisfied BANQUE NATIONALE DE PAINS PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FAIRGATE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FAIRGATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRGATE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FAIRGATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KUNIVERSAL UK PRIVATE LIMITED 2010-10-08 Outstanding

We have found 1 mortgage charges which are owed to FAIRGATE DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for FAIRGATE DEVELOPMENTS 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 FAIRGATE DEVELOPMENTS 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
Business rates information was found for FAIRGATE DEVELOPMENTS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
3rd Floor, Sunley House, Oxford Road, Aylesbury, Buckinghamshire, HP19 8EQ 39,75028/Sep/2009
Aylesbury Vale District Council 3rd Floor, Sunley House, Oxford Road, Aylesbury, Buckinghamshire, HP19 8EQ 39,75028/Sep/2009
Pt 4th Floor, Sunley House, Oxford Road, Aylesbury, Bucks, HP19 3EQ 18,00022/Dec/2010
Aylesbury Vale District Council Pt 4th Floor, Sunley House, Oxford Road, Aylesbury, Bucks, HP19 3EQ 18,00022/Dec/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRGATE DEVELOPMENTS 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 FAIRGATE DEVELOPMENTS 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.