Company number 04919969
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address FLAT 1, 156 KEW ROAD, RICHMOND, SURREY, TW9 2AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 100
. The most likely internet sites of SAGITARE LIMITED are www.sagitare.co.uk, and www.sagitare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Sagitare Limited is a Private Limited Company.
The company registration number is 04919969. Sagitare Limited has been working since 02 October 2003.
The present status of the company is Active. The registered address of Sagitare Limited is Flat 1 156 Kew Road Richmond Surrey Tw9 2au. . MCCARTHY, Colman Anthony is a Secretary of the company. MCCARTHY, Colman Anthony is a Director of the company. TALBOT, Sarah is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Colman Anthony Mccarthy
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Sarah Talbot
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SAGITARE LIMITED Events
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
04 Aug 2016
Total exemption full accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
02 Jul 2015
Total exemption full accounts made up to 31 October 2014
17 Dec 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 29 more events
04 Aug 2004
Particulars of a mortgage or charge / charge no: 5
04 Aug 2004
Particulars of a mortgage or charge / charge no: 4
29 Jun 2004
Registered office changed on 29/06/04 from: 169 kew road richmond surrey TW9 2BB
29 Mar 2004
Registered office changed on 29/03/04 from: 49 fairfield street london SW18 1DX
02 Oct 2003
Incorporation
14 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 cuthbertson street neath fixed charge over all rental…
4 June 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 midland place, llansamlet, swansea fixed charge over all…
5 March 2004
Deed of charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 brookdale street, neath, west glamorgan fixed charge over…