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

SANDYGATE PROPERTY LIMITED

356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ,
Company Registration Number
04050847
Private Limited Company
Active

Company Overview

About Sandygate Property Ltd
SANDYGATE PROPERTY LIMITED was founded on 2000-08-10 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Sandygate Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDYGATE PROPERTY LIMITED
 
Legal Registered Office
356 MEADOWHEAD
SHEFFIELD
SOUTH YORKSHIRE
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 04050847
Company ID Number 04050847
Date formed 2000-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDYGATE PROPERTY 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 SANDYGATE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MCDONALD
Company Secretary 2003-08-01
PETER COX
Director 2015-09-04
PATRICIA ANN HARE
Director 2001-10-01
KATHLEEN MARY INGMAN
Director 2015-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE ELIZABETH HARDY
Director 2003-08-01 2015-12-21
MONICA FRANCES BRYAN
Director 2001-07-18 2006-04-19
OLIVE ELIZABETH HARDY
Company Secretary 2001-07-18 2003-07-31
ADAM LEE
Director 2001-07-18 2002-01-30
STEFANNIE MARIE PARKS
Company Secretary 2000-08-10 2001-06-20
ALISON MARY PARKS
Director 2000-08-10 2001-06-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-08-10 2000-08-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-08-10 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN MCDONALD DALESIDE OWNERS' ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 1983-03-24 Active
JOHN STEPHEN MCDONALD BADGERFIELDS (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 2004-08-27 Active
JOHN STEPHEN MCDONALD WOODLANDS (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 2007-10-04 CURRENT 2005-02-14 Active
JOHN STEPHEN MCDONALD SNAITHING HEIGHTS LIMITED Company Secretary 2007-08-01 CURRENT 2006-07-18 Active
JOHN STEPHEN MCDONALD KINGSWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-26 CURRENT 2003-04-11 Active
JOHN STEPHEN MCDONALD NORTON LAWNS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-10-12 CURRENT 1969-02-17 Active
JOHN STEPHEN MCDONALD HALLAM GRANGE MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2003-09-25 Active
JOHN STEPHEN MCDONALD NORTHFIELD ROAD MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2004-07-26 Active
JOHN STEPHEN MCDONALD COMPTON STREET MANAGEMENT LIMITED Company Secretary 2005-04-01 CURRENT 2004-02-09 Active
JOHN STEPHEN MCDONALD SNAPE HILL CRESCENT MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 1996-05-24 Active
JOHN STEPHEN MCDONALD UNION ROAD MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 2002-11-08 Active
JOHN STEPHEN MCDONALD WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-01 CURRENT 2001-06-22 Active
JOHN STEPHEN MCDONALD FIRSTSUM LIMITED Company Secretary 2004-07-30 CURRENT 1987-12-22 Active
JOHN STEPHEN MCDONALD PSALTER COURT LIMITED Company Secretary 2004-06-01 CURRENT 1983-05-12 Active
JOHN STEPHEN MCDONALD HARVEY CLOUGH FLATS (NO.2) LIMITED Company Secretary 2004-02-01 CURRENT 1996-06-11 Active
JOHN STEPHEN MCDONALD QHL MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 2003-06-24 Active
JOHN STEPHEN MCDONALD CHERRY TREE COURT MANAGEMENT LIMITED Company Secretary 2003-08-14 CURRENT 1980-03-28 Active
JOHN STEPHEN MCDONALD BOLEHILL MEWS MANAGEMENT COMPANY LTD Company Secretary 2003-03-21 CURRENT 2000-04-06 Active
JOHN STEPHEN MCDONALD OAKDALE COURT MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
JOHN STEPHEN MCDONALD CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-30 CURRENT 1999-05-05 Active
JOHN STEPHEN MCDONALD REDHOLME MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1984-07-18 Active
JOHN STEPHEN MCDONALD BROCCO LIMITED Company Secretary 2000-05-15 CURRENT 1999-06-09 Active
JOHN STEPHEN MCDONALD POYNTON WOOD FLATS MANAGEMENT LIMITED Company Secretary 2000-01-01 CURRENT 1979-10-10 Active
JOHN STEPHEN MCDONALD BANNER CROSS HALL FLATS LIMITED Company Secretary 1999-01-01 CURRENT 1971-12-23 Active
JOHN STEPHEN MCDONALD BROOMHALL MANAGEMENT LIMITED Company Secretary 1998-10-22 CURRENT 1993-01-28 Active
JOHN STEPHEN MCDONALD PINGLE HEAD FLATS COMPANY LIMITED Company Secretary 1998-03-26 CURRENT 1974-06-13 Active
JOHN STEPHEN MCDONALD MOORVIEW COURT OWNERS' ASSOCIATION LIMITED Company Secretary 1998-03-10 CURRENT 1971-05-26 Active
JOHN STEPHEN MCDONALD SOUTHGROVE LODGE MANAGEMENT LIMITED Company Secretary 1998-01-01 CURRENT 1992-03-31 Active
JOHN STEPHEN MCDONALD KENWOOD CHASE (SHEFFIELD) FLATS CO. LIMITED Company Secretary 1997-10-01 CURRENT 1973-11-21 Active
JOHN STEPHEN MCDONALD HALLAM COURT MANAGEMENT (DRONFIELD) LIMITED Company Secretary 1997-08-18 CURRENT 1983-09-13 Active
JOHN STEPHEN MCDONALD ENDCLIFFE CHASE LIMITED Company Secretary 1997-04-16 CURRENT 1988-03-23 Active
JOHN STEPHEN MCDONALD DOBBIN COURT MANAGEMENT LIMITED Company Secretary 1997-01-14 CURRENT 1983-04-25 Active
JOHN STEPHEN MCDONALD HALLAM CLIFFE MANAGEMENT LIMITED Company Secretary 1996-04-25 CURRENT 1991-08-06 Active
JOHN STEPHEN MCDONALD CRABTREE LIMITED Company Secretary 1996-04-24 CURRENT 1984-02-08 Active
JOHN STEPHEN MCDONALD SPRINGWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-10-23 CURRENT 1982-06-03 Active
JOHN STEPHEN MCDONALD MOORGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-01 CURRENT 1983-01-18 Active
JOHN STEPHEN MCDONALD NORWOOD MANAGEMENT LIMITED Company Secretary 1994-11-13 CURRENT 1985-04-09 Active
JOHN STEPHEN MCDONALD COBNAR MANAGEMENT LIMITED Company Secretary 1994-08-13 CURRENT 1983-10-07 Active
JOHN STEPHEN MCDONALD WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED Company Secretary 1994-04-01 CURRENT 1991-08-14 Active
JOHN STEPHEN MCDONALD BEECHWOOD (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1984-08-13 Active
JOHN STEPHEN MCDONALD GRAINGER COURT MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1986-01-16 Active
JOHN STEPHEN MCDONALD FULWOOD PARK MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 1994-01-01 CURRENT 1984-03-27 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-04-14PSC08Notification of a person with significant control statement
2022-04-14PSC07CESSATION OF JOHN STEPHEN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY INGMAN
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 14
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-03-01CH01Director's details changed for Patricia Ann Hare on 2016-02-01
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE ELIZABETH HARDY
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AP01DIRECTOR APPOINTED KATHLEEN MARY INGMAN
2015-09-10AP01DIRECTOR APPOINTED MR PETER COX
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 14
2015-08-26AR0110/08/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 14
2014-08-21AR0110/08/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0110/08/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0110/08/12 ANNUAL RETURN FULL LIST
2012-08-15CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN MCDONALD on 2012-08-09
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0110/08/11 ANNUAL RETURN FULL LIST
2010-08-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AR0110/08/10 ANNUAL RETURN FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HARE / 09/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE ELIZABETH HARDY / 09/08/2010
2009-08-14363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR MONICA BRYAN
2009-07-08AA31/12/08 TOTAL EXEMPTION FULL
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2008-08-13363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-08-29363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-08-30363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-13363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-12288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20363sRETURN MADE UP TO 10/08/03; CHANGE OF MEMBERS
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 4 GWENDOLINE MEWS SANDYGATE, WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7LU
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-07-2888(2)RAD 06/05/03--------- £ SI 1@1=1 £ IC 15/16
2003-07-2888(2)RAD 07/01/03--------- £ SI 1@1=1 £ IC 16/17
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-06363sRETURN MADE UP TO 10/08/02; CHANGE OF MEMBERS
2002-09-0488(2)RAD 11/08/01-10/08/02 £ SI 2@1=2 £ IC 13/15
2002-07-09288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-14225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-0988(2)RAD 31/08/01--------- £ SI 2@1=2 £ IC 11/13
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-14363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-29287REGISTERED OFFICE CHANGED ON 29/07/01 FROM: 70 BALBY ROAD DONCASTER SOUTH YORKSHIRE DN4 0JL
2001-07-29288aNEW SECRETARY APPOINTED
2001-07-10288bDIRECTOR RESIGNED
2001-07-10288bSECRETARY RESIGNED
2001-03-0888(2)RAD 21/02/01--------- £ SI 3@1=3 £ IC 10/13
2001-01-2388(2)RAD 03/01/01--------- £ SI 8@1=8 £ IC 2/10
2000-11-03288bSECRETARY RESIGNED
2000-11-03288bDIRECTOR RESIGNED
2000-11-03288aNEW SECRETARY APPOINTED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SANDYGATE PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 7,107
Current Assets 2012-01-01 £ 8,065
Debtors 2012-01-01 £ 958
Fixed Assets 2012-01-01 £ 7,000
Shareholder Funds 2012-01-01 £ 13,115
Tangible Fixed Assets 2012-01-01 £ 7,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDYGATE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDYGATE PROPERTY LIMITED
Trademarks
We have not found any records of SANDYGATE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDYGATE PROPERTY 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 (98000 - Residents property management) as SANDYGATE PROPERTY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SANDYGATE PROPERTY 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 SANDYGATE PROPERTY 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 SANDYGATE PROPERTY 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.