SAGE HOUSE TANGMERE

Register to unlock more data on OkredoRegister

SAGE HOUSE TANGMERE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09044373

Incorporation date

16/05/2014

Size

Full

Contacts

Registered address

Registered address

Sage House, City Fields Way, Tangmere, West Sussex PO20 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon11/03/2026
Appointment of Mr Michael Frederick Berkeley as a director on 2026-02-26
dot icon11/03/2026
Appointment of Mr Ian Terry Lockwood as a director on 2026-01-09
dot icon09/03/2026
Termination of appointment of Abigail Childs as a director on 2026-02-26
dot icon09/03/2026
Termination of appointment of Catherine Talbot Bogoje as a director on 2026-02-26
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon15/08/2025
Director's details changed
dot icon14/08/2025
Director's details changed for Mr Richard Anthony Broadribb on 2025-08-14
dot icon01/08/2025
Confirmation statement made on 2025-06-13 with updates
dot icon27/06/2025
Director's details changed for Ms Therese Mary Yvette Kelly on 2025-06-27
dot icon19/02/2025
Change of name notice
dot icon19/02/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon19/02/2025
Certificate of change of name
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon11/09/2024
Appointment of Ms Donna Louise Day Lafferty as a director on 2024-08-22
dot icon08/07/2024
Termination of appointment of Kenneth Alexander Watson as a director on 2023-12-31
dot icon08/07/2024
Appointment of Mr Adrian Hendrik Faure as a director on 2022-06-16
dot icon08/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon06/07/2023
Termination of appointment of Richard Anthony Broadribb as a secretary on 2023-04-20
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon09/06/2023
Termination of appointment of Kevin Andrew Coppard as a secretary on 2023-04-20
dot icon09/06/2023
Termination of appointment of Martin Edward Harris as a director on 2023-04-20
dot icon09/06/2023
Termination of appointment of Kevin Andrew Coppard as a director on 2023-04-20
dot icon09/06/2023
Termination of appointment of Anthony John Wickins as a director on 2023-04-20
dot icon09/06/2023
Appointment of Mr Richard Anthony Broadribb as a secretary on 2023-04-20
dot icon20/12/2022
Full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Martin Edward
Director
13/12/2018 - 20/04/2023
2
Cannon, Catherine May
Director
17/02/2023 - Present
3
Fellingham, Andrew Henry
Director
10/01/2020 - 11/12/2020
1
Margarson, Sabine
Director
16/05/2014 - 14/06/2018
2
Bogoje, Catherine Talbot
Director
15/03/2021 - 26/02/2026
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAGE HOUSE TANGMERE

SAGE HOUSE TANGMERE is an(a) Active company incorporated on 16/05/2014 with the registered office located at Sage House, City Fields Way, Tangmere, West Sussex PO20 2FP. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAGE HOUSE TANGMERE?

toggle

SAGE HOUSE TANGMERE is currently Active. It was registered on 16/05/2014 .

Where is SAGE HOUSE TANGMERE located?

toggle

SAGE HOUSE TANGMERE is registered at Sage House, City Fields Way, Tangmere, West Sussex PO20 2FP.

What does SAGE HOUSE TANGMERE do?

toggle

SAGE HOUSE TANGMERE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SAGE HOUSE TANGMERE?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Michael Frederick Berkeley as a director on 2026-02-26.