Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONEGATE (2005) LIMITED
Company Information for

CONEGATE (2005) LIMITED

RAMILLIES HOUSE, 1-2 RAMILLIES STREET, LONDON, W1F 7LN,
Company Registration Number
04327743
Private Limited Company
Active

Company Overview

About Conegate (2005) Ltd
CONEGATE (2005) LIMITED was founded on 2001-11-23 and has its registered office in London. The organisation's status is listed as "Active". Conegate (2005) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONEGATE (2005) LIMITED
 
Legal Registered Office
RAMILLIES HOUSE
1-2 RAMILLIES STREET
LONDON
W1F 7LN
Other companies in W1F
 
Filing Information
Company Number 04327743
Company ID Number 04327743
Date formed 2001-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONEGATE (2005) 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 CONEGATE (2005) LIMITED

Current Directors
Officer Role Date Appointed
CHERYL SULLIVAN
Company Secretary 2001-11-23
CLIVE SULLIVAN
Director 2001-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-11-23 2001-11-23
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-11-23 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL SULLIVAN CONEGATE HOLDINGS LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
CHERYL SULLIVAN CONEGATE (2006) LIMITED Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
CHERYL SULLIVAN CONEGATE (2003) LIMITED Company Secretary 2001-11-23 CURRENT 2001-11-23 Active
CHERYL SULLIVAN CONEGATE DEVELOPMENTS LIMITED Company Secretary 1991-07-16 CURRENT 1978-09-08 Active
CLIVE SULLIVAN CONEGATE HOLDINGS LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
CLIVE SULLIVAN CONEGATE (2006) LIMITED Director 2001-12-17 CURRENT 2001-12-17 Active
CLIVE SULLIVAN CONEGATE (2003) LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
CLIVE SULLIVAN CONEGATE DEVELOPMENTS LIMITED Director 1991-07-16 CURRENT 1978-09-08 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
2023-08-2130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-09-13Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-11-30
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-05AP03Appointment of Mr David Sullivan as company secretary on 2021-07-16
2021-08-05TM02Termination of appointment of Cheryl Sullivan on 2021-07-16
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SULLIVAN
2021-08-05AP01DIRECTOR APPOINTED MR DAVID SULLIVAN
2020-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-12-02CH01Director's details changed for Mr Clive Sullivan on 2019-05-20
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/11/17
2018-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/11/17
2018-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/11/17
2018-01-03PSC02Notification of Conegate Holdings Limited as a person with significant control on 2017-12-13
2018-01-03PSC07CESSATION OF CONEGATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-12RES13AMENDMENT AND RESTATEMENT AGREEMENT 24/11/2017
2017-12-12RES13AMENDMENT AND RESTATEMENT AGREEMENT 24/11/2017
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/16
2017-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/16
2017-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/16 FROM Ramillies House 1 Ramillies Street London W1F 7LN
2016-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SULLIVAN / 27/11/2016
2016-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SULLIVAN / 27/11/2016
2016-11-27CH03SECRETARY'S DETAILS CHNAGED FOR CHERYL SULLIVAN on 2016-11-27
2016-09-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/15
2016-09-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/15
2016-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/15
2016-09-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15
2016-09-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/15
2016-09-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15
2016-09-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0123/11/15 FULL LIST
2015-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14
2015-09-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14
2015-09-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14
2015-09-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0123/11/14 FULL LIST
2014-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0123/11/13 FULL LIST
2013-09-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/12
2013-09-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/12
2013-09-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12
2013-09-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12
2013-06-05AA01PREVEXT FROM 30/09/2012 TO 30/11/2012
2012-12-07AR0123/11/12 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-21AR0123/11/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-29AR0123/11/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-04AR0123/11/09 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-02363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-08363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-13363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-10363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-05363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-23363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-12-1888(2)RAD 23/11/01--------- £ SI 98@1=98 £ IC 2/100
2001-12-27225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27287REGISTERED OFFICE CHANGED ON 27/12/01 FROM: RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1V 1DF
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2001-11-30288bSECRETARY RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONEGATE (2005) 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 CONEGATE (2005) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CONEGATE (2005) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONEGATE (2005) LIMITED
Trademarks
We have not found any records of CONEGATE (2005) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONEGATE (2005) 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 CONEGATE (2005) 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 CONEGATE (2005) 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 CONEGATE (2005) 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 CONEGATE (2005) 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.