Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)
Company Information for

CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)

C/O CENTRO PLC, MID DAY COURT 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
00890268
Private Limited Company
Active

Company Overview

About Chilterns(sutton)management Company Limited(the)
CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) was founded on 1966-10-24 and has its registered office in Sutton. The organisation's status is listed as "Active". Chilterns(sutton)management Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
C/O CENTRO PLC
MID DAY COURT 30 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in SM2
 
Filing Information
Company Number 00890268
Company ID Number 00890268
Date formed 1966-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 23:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)
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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2004-03-10
LORNA DUNLOP
Director 2015-07-08
SEVILLE HAGHBEDEH
Director 2015-11-13
TANZIL ALI KHAN
Director 2018-07-24
CHRISTOPHER PETER MCCARTHY
Director 2014-09-12
ANN NEWMAN
Director 2001-02-22
GERALD DAMIEN SOANE
Director 2008-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES LESTER
Director 2013-02-28 2015-03-29
CHRISTOPHER JOHN GOODE
Director 2009-12-08 2013-07-24
TIMOTHY NIGEL HOLT
Director 2005-09-29 2009-06-27
ALEXANDER KIREI
Director 2004-07-22 2008-11-18
JAN MASTERS
Director 2002-09-20 2008-04-08
JACQUELINE ANNE COLLETT
Director 2002-07-10 2006-02-23
VICKY CORNWELL
Director 2003-08-20 2004-09-07
KATHERINE CONNELLY
Director 2002-11-14 2004-07-22
LILIAN WATERS
Company Secretary 2002-03-28 2004-03-10
STEPHEN BARRY BRAY
Director 1998-12-07 2003-03-19
DAVID MICHAEL BROOKS
Director 2001-03-12 2002-11-15
PETER WILLIAM BARKE
Director 2001-02-22 2002-07-10
RICHARD JOHN BOWMAN ANDERTON
Company Secretary 2000-10-16 2002-03-28
NORMAN LAMB
Director 1993-10-12 2001-02-22
PATRICIA JANE ILLINGWORTH
Director 1991-11-11 2000-10-06
EDWARD FORSTOR
Company Secretary 1998-01-14 1999-12-06
EDWARD HENRY FOSTER
Director 1995-11-22 1999-12-06
DAVID IAN WARNER
Company Secretary 1997-10-21 1998-01-14
PATRICIA NORMAN
Company Secretary 1996-10-01 1997-07-30
ANN NEWMAN
Director 1991-07-31 1997-07-30
MARK ANTHONY COOPER
Company Secretary 1995-11-22 1996-10-01
MARK ANTHONY COOPER
Director 1992-05-03 1996-10-01
DAVID LAMOND
Company Secretary 1991-07-31 1995-11-22
CYRIL CLARK
Director 1991-07-31 1995-11-22
DAVID LAMOND
Director 1991-07-31 1995-11-22
SARAH BARNETT LEWIS
Director 1991-07-31 1995-11-22
PETER WILLIAM BARKE
Director 1991-07-31 1993-10-12
ALEX EDGAR GRAYMER
Director 1991-07-31 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 Active
CHRISTOPHER PETER MCCARTHY THE CHILTERNS (SUTTON) FREEHOLD COMPANY LIMITED Director 2016-02-21 CURRENT 2011-08-22 Active
GERALD DAMIEN SOANE THE CHILTERNS (SUTTON) FREEHOLD COMPANY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
GERALD DAMIEN SOANE THE ST BARNABAS SOCIETY Director 2009-09-09 CURRENT 1991-09-12 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
2024-07-02CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-23APPOINTMENT TERMINATED, DIRECTOR SEVILLE HAGHBEDEH
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE DRAYTON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE DRAYTON
2022-04-26AP01DIRECTOR APPOINTED MR ANDREW PAUL CALVERT
2022-02-15DIRECTOR APPOINTED MS NATALIE JANE DRAYTON
2022-02-15AP01DIRECTOR APPOINTED MS NATALIE JANE DRAYTON
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DAMIEN SOANE
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LORNA DUNLOP
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TANZIL ALI KHAN
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN NEWMAN
2018-07-24AP01DIRECTOR APPOINTED MR TANZIL ALI KHAN
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALBOT
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-06AP01DIRECTOR APPOINTED DR SEVILLE HAGHBEDEH
2015-11-19CH01Director's details changed for Lorna Dullop on 2015-07-08
2015-07-22AP01DIRECTOR APPOINTED LORNA DULLOP
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES LESTER
2014-10-21AP01DIRECTOR APPOINTED CHRISTOPHER PETER MCCARTHY
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 99
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODE
2013-07-03AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-23AP01DIRECTOR APPOINTED DAVID JAMES LESTER
2013-03-28AP01DIRECTOR APPOINTED MR DANIEL TALBOT
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JILANE WILLIAMS
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-02AR0101/07/12 FULL LIST
2011-07-04AR0101/07/11 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION FULL
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN VAUGHAN
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PIERS VAUGHAN
2010-07-02AR0101/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS STEPHEN MARTIN VAUGHAN / 01/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE VAUGHAN / 01/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN NEWMAN / 01/07/2010
2010-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRO PLC / 01/07/2010
2010-05-27AA31/12/09 TOTAL EXEMPTION FULL
2010-02-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN GOODE
2010-01-06AP01DIRECTOR APPOINTED JILANE WILLIAMS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HOLT
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER KIREI
2008-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-19363sRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29RES01ALTER ARTICLES 08/04/2008
2008-04-29RES13TO ADOPT ACCTS 31/12/06 08/04/2008
2008-04-29288aDIRECTOR APPOINTED PIERS STEPHEN MARTIN VAUGHAN
2008-04-28288aDIRECTOR APPOINTED GERALD SOANE
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JAN MASTERS
2007-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-09-30288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-02363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-29288bDIRECTOR RESIGNED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 4 CLOWSER CLOSE SUTTON SURREY SM1 4TP
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 01/07/03; NO CHANGE OF MEMBERS
2003-04-30288bDIRECTOR RESIGNED
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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) 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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE). 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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) 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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) 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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) 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 CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) 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.