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

STONEGATE DEVELOPMENTS LIMITED

THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN,
Company Registration Number
04988778
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stonegate Developments Ltd
STONEGATE DEVELOPMENTS LIMITED was founded on 2003-12-09 and has its registered office in Godalming. The organisation's status is listed as "Active - Proposal to Strike off". Stonegate Developments Limited is a Private Limited Company registered in 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
STONEGATE DEVELOPMENTS LIMITED
 
Legal Registered Office
THE WHITE HOUSE
2 MEADROW
GODALMING
SURREY
GU7 3HN
Other companies in GU7
 
Previous Names
CITYGROVE WESTGATE LIMITED22/01/2014
LLP (ALDERSHOT) LIMITED07/12/2011
Filing Information
Company Number 04988778
Company ID Number 04988778
Date formed 2003-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848370011  
Last Datalog update: 2020-06-07 11:20:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEGATE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUGHES WADDELL LIMITED   MARCHELL 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.
Companies with same name STONEGATE DEVELOPMENTS LIMITED
The following companies were found which have the same name as STONEGATE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEGATE DEVELOPMENTS INC Delaware Unknown
STONEGATE DEVELOPMENTS UK LTD 8 SPRING GARDENS ANLABY HULL HU4 7QQ Active Company formed on the 2024-01-31

Company Officers of STONEGATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW WADDELL
Company Secretary 2007-08-16
TOBY RICHARD BAINES
Director 2007-08-28
PHILIP ANDREW WADDELL
Director 2007-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FERGUSON
Director 2007-08-16 2010-03-31
GORDON CLARK AITCHISON
Director 2007-08-16 2009-07-27
STUART SIMON SWYCHER
Director 2003-12-09 2008-10-06
KEVIN LINDSAY HOLDER
Director 2003-12-09 2007-12-19
STUART SIMON SWYCHER
Company Secretary 2003-12-09 2007-08-16
STEPHEN JOHN DAVIES
Director 2006-09-29 2007-08-16
HOWARD THOMAS
Company Secretary 2003-12-09 2003-12-09
WILLIAM TESTER
Director 2003-12-09 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW WADDELL TILSTON PROPERTIES LIMITED Company Secretary 2009-02-03 CURRENT 1999-12-17 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2002-12-06 Active
PHILIP ANDREW WADDELL CITYGROVE INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2000-12-15 Active
PHILIP ANDREW WADDELL ALBEMARLE DEVELOPMENTS LTD Company Secretary 2007-07-10 CURRENT 2004-11-24 Active
PHILIP ANDREW WADDELL WEIGHTON ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1999-08-19 Active
PHILIP ANDREW WADDELL PARKWAY SECURITIES LIMITED Company Secretary 2007-07-10 CURRENT 2002-11-27 Active
PHILIP ANDREW WADDELL ALLORO INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 1995-04-05 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTMORELAND SECURITIES LIMITED Company Secretary 2007-07-10 CURRENT 1995-06-22 Active
PHILIP ANDREW WADDELL WESTMORELAND DEVELOPMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2001-07-24 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE DEVELOPMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2002-12-06 Active - Proposal to Strike off
PHILIP ANDREW WADDELL CITYGROVE SECURITIES PLC Company Secretary 2007-06-29 CURRENT 2003-05-08 Active
PHILIP ANDREW WADDELL WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Company Secretary 2007-04-02 CURRENT 1998-05-29 Active - Proposal to Strike off
TOBY RICHARD BAINES HARBOURSIDE SECURITIES LIMITED Director 2018-01-22 CURRENT 2017-11-27 Active
TOBY RICHARD BAINES CITYGROVE TRUSTEE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
TOBY RICHARD BAINES PUTNEY COMMERCIAL PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
TOBY RICHARD BAINES PUTNEY REAL ESTATE INVESTMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
TOBY RICHARD BAINES GUNRIDGE ESPANA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
TOBY RICHARD BAINES CITYGROVE DEVELOPMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
TOBY RICHARD BAINES MCGROVE RIVERSIDE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
TOBY RICHARD BAINES MCGROVE DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 2014-05-29 Active
TOBY RICHARD BAINES MCGROVE SECURITIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
TOBY RICHARD BAINES LAMBETH DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
TOBY RICHARD BAINES BENGROVE INVESTMENTS LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-01-09
TOBY RICHARD BAINES CITYGROVE PROFESSIONAL SERVICES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
TOBY RICHARD BAINES WESTGATE INVESTMENTS LIMITED Director 2011-05-02 CURRENT 2009-10-29 Active - Proposal to Strike off
TOBY RICHARD BAINES ALBEMARLE DEVELOPMENTS LTD Director 2005-11-08 CURRENT 2004-11-24 Active
TOBY RICHARD BAINES CITYGROVE SECURITIES PLC Director 2003-05-08 CURRENT 2003-05-08 Active
TOBY RICHARD BAINES HARBOURSIDE INVESTMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
TOBY RICHARD BAINES HARBOURSIDE DEVELOPMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
TOBY RICHARD BAINES PARKWAY SECURITIES LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TOBY RICHARD BAINES WESTMORELAND DEVELOPMENTS LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TOBY RICHARD BAINES ALLORO INVESTMENTS LIMITED Director 2001-05-01 CURRENT 1995-04-05 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE INVESTMENTS LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active
TOBY RICHARD BAINES WEIGHTON ENTERPRISES LIMITED Director 2000-07-17 CURRENT 1999-08-19 Active
TOBY RICHARD BAINES TILSTON PROPERTIES LIMITED Director 2000-07-17 CURRENT 1999-12-17 Active - Proposal to Strike off
TOBY RICHARD BAINES WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Director 1998-06-10 CURRENT 1998-05-29 Active - Proposal to Strike off
TOBY RICHARD BAINES WESTMORELAND SECURITIES LIMITED Director 1995-06-29 CURRENT 1995-06-22 Active
TOBY RICHARD BAINES GUNRIDGE SECURITIES LIMITED Director 1995-03-30 CURRENT 1995-03-17 Active
PHILIP ANDREW WADDELL HARBOURSIDE SECURITIES LIMITED Director 2018-01-22 CURRENT 2017-11-27 Active
PHILIP ANDREW WADDELL STOCKMAN PROPERTY MANAGEMENT LIMITED Director 2017-01-31 CURRENT 2006-03-22 Active
PHILIP ANDREW WADDELL PUTNEY COMMERCIAL PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
PHILIP ANDREW WADDELL PUTNEY REAL ESTATE INVESTMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
PHILIP ANDREW WADDELL CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
PHILIP ANDREW WADDELL GUNRIDGE ESPANA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
PHILIP ANDREW WADDELL GUNRIDGE SECURITIES LIMITED Director 2015-08-24 CURRENT 1995-03-17 Active
PHILIP ANDREW WADDELL CITYGROVE DEVELOPMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
PHILIP ANDREW WADDELL MCGROVE RIVERSIDE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
PHILIP ANDREW WADDELL MCGROVE SECURITIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTGATE INVESTMENTS LIMITED Director 2014-10-15 CURRENT 2009-10-29 Active - Proposal to Strike off
PHILIP ANDREW WADDELL LAMBETH DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
PHILIP ANDREW WADDELL TILSTON PROPERTIES LIMITED Director 2009-02-03 CURRENT 1999-12-17 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2002-12-06 Active
PHILIP ANDREW WADDELL CITYGROVE INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2000-12-15 Active
PHILIP ANDREW WADDELL ALBEMARLE DEVELOPMENTS LTD Director 2007-04-02 CURRENT 2004-11-24 Active
PHILIP ANDREW WADDELL WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Director 2007-04-02 CURRENT 1998-05-29 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WEIGHTON ENTERPRISES LIMITED Director 2007-04-02 CURRENT 1999-08-19 Active
PHILIP ANDREW WADDELL PARKWAY SECURITIES LIMITED Director 2007-04-02 CURRENT 2002-11-27 Active
PHILIP ANDREW WADDELL ALLORO INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1995-04-05 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTMORELAND SECURITIES LIMITED Director 2007-04-02 CURRENT 1995-06-22 Active
PHILIP ANDREW WADDELL CITYGROVE SECURITIES PLC Director 2007-04-02 CURRENT 2003-05-08 Active
PHILIP ANDREW WADDELL WESTMORELAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-07-24 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2002-12-06 Active - Proposal to Strike off

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
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-21DS01Application to strike the company off the register
2020-05-21DS01Application to strike the company off the register
2020-05-21DS01Application to strike the company off the register
2020-05-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AA01Previous accounting period shortened from 30/06/20 TO 30/04/20
2020-05-12AA01Previous accounting period shortened from 30/06/20 TO 30/04/20
2020-05-12AA01Previous accounting period shortened from 30/06/20 TO 30/04/20
2020-01-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-31AP01DIRECTOR APPOINTED MR ANDREW BANKS
2019-10-31TM02Termination of appointment of Philip Andrew Waddell on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW WADDELL
2019-01-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-03-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09CH01Director's details changed for Mr Philip Andrew Waddell on 2017-01-19
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0109/12/15 ANNUAL RETURN FULL LIST
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22RES15CHANGE OF NAME 21/01/2014
2014-01-22CERTNMCompany name changed citygrove westgate LIMITED\certificate issued on 22/01/14
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0109/12/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0109/12/12 ANNUAL RETURN FULL LIST
2012-02-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0109/12/11 ANNUAL RETURN FULL LIST
2011-12-07RES15CHANGE OF NAME 21/11/2011
2011-12-07CERTNMCompany name changed LLP (aldershot) LIMITED\certificate issued on 07/12/11
2011-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-24AR0109/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON
2010-03-23AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0109/12/09 ANNUAL RETURN FULL LIST
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR GORDON AITCHISON
2008-12-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR STUART SWYCHER
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HOLDER
2008-10-06AUDAUDITOR'S RESIGNATION
2008-01-30363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4BH
2007-08-28225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-21363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2005-12-19363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-23225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 22 OLD BOND STREET LONDON WI5 4PY
2005-01-17363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-29ELRESS386 DISP APP AUDS 01/10/04
2004-11-29ELRESS366A DISP HOLDING AGM 01/10/04
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-12-09NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-06-30 £ 126,658
Creditors Due Within One Year 2012-06-30 £ 124,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-04-30

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 STONEGATE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-06-30 £ 2,437
Stocks Inventory 2013-06-30 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEGATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEGATE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of STONEGATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEGATE 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 (68100 - Buying and selling of own real estate) as STONEGATE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STONEGATE DEVELOPMENTS 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 STONEGATE 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 STONEGATE 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.