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

CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)

OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY, NESTON, CORSHAM, SN13 9RS,
Company Registration Number
01336074
Private Limited Company
Active

Company Overview

About Chatham Park Estate Management Company Limited(the)
CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) was founded on 1977-10-27 and has its registered office in Corsham. The organisation's status is listed as "Active". Chatham Park Estate Management Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY
NESTON
CORSHAM
SN13 9RS
Other companies in BA1
 
Filing Information
Company Number 01336074
Company ID Number 01336074
Date formed 1977-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 09:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATHAM PARK ESTATE 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 CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2009-03-31
JANE AMANDA DICKINSON
Director 2005-05-16
JOHN GALAZIN
Director 2008-05-14
MATTHEW NICHOLAS HARWOOD
Director 2015-11-30
DAVID ROBERT OCKWELL
Director 2004-08-25
JOHN GEOFFREY ROGERS
Director 2014-10-20
ALISA JEAN RUSSELL
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ELIZABETH PUTLER
Director 2008-05-10 2015-09-15
JAN OLOF REUTERGARDH
Director 2011-11-07 2012-05-28
THEO BROWN
Director 2006-01-01 2012-02-01
LYNNE MARGARET BLAKE
Director 2001-08-13 2011-10-28
DEBORAH MARY VELLEMAN
Company Secretary 1998-04-01 2009-03-31
FIONA MARY CAMERON GALAZIN
Director 2007-05-06 2008-05-14
MARGARET JANE CUMMING
Director 1996-04-11 2006-08-09
BARBARA JUNE FAST
Director 2004-03-22 2005-05-16
DAVID JOHN YEOMANS
Director 2000-06-10 2005-05-16
MARY JOHANNA WILSON BUDZYNSKA
Director 1996-04-11 2003-09-26
JAMES ROBERT PAGE
Director 1998-01-01 2003-08-18
KEN STANLEY DOWDING
Director 1993-05-25 2001-06-26
REGINA VICTORIA HURLBURT
Director 1996-04-11 2000-07-14
JOHN CLIVE ELLIOT NEWMAN
Company Secretary 1991-10-23 1998-04-01
HAZEL MARGARET WATSON
Director 1996-04-11 1997-09-12
WINIFRED CHAPMAN
Director 1991-10-23 1996-01-29
JOHN CHAMBERS
Director 1991-10-23 1995-12-25
IVOR SAMUEL KEEN
Director 1991-10-23 1995-09-05
HEATHER MAZE CUMMING
Director 1991-10-23 1993-03-15
ZIGMUND JOSEF BUDZYNSKI WILSON
Director 1991-10-23 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 Active
JOHN GALAZIN FLISTRIDGE FOLD LIMITED Director 2016-07-06 CURRENT 2010-08-25 Active
MATTHEW NICHOLAS HARWOOD 10 MERIDIAN PLACE MANAGEMENT LIMITED Director 2015-10-08 CURRENT 2013-04-26 Active
MATTHEW NICHOLAS HARWOOD 5 THOMAS STREET (BATH) LIMITED Director 2015-10-02 CURRENT 2000-02-04 Active
MATTHEW NICHOLAS HARWOOD BATTLEFIELDS MANAGEMENT COMPANY LIMITED Director 1992-01-02 CURRENT 1977-10-06 Active
DAVID ROBERT OCKWELL STONELEIGH COURT LEASEHOLDERS LIMITED Director 2006-05-17 CURRENT 2006-05-17 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
2023-12-14Appointment of Spg Property Ltd as company secretary on 2023-12-14
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 1 Belmont Bath BA1 5DZ
2023-12-13Termination of appointment of Paul Martin Perry on 2023-12-13
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFFREY ROGERS
2023-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALAZIN
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 17
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-23AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS HARWOOD
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 17
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ELIZABETH PUTLER
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-11-10AP01DIRECTOR APPOINTED JOHN GEOFFREY ROGERS
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 17
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 17
2013-10-25AR0118/10/13 ANNUAL RETURN FULL LIST
2013-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-10-23AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-12AP01DIRECTOR APPOINTED ALISA JEAN RUSSELL
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN REUTERGARDH
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THEO BROWN
2011-11-14AP01DIRECTOR APPOINTED JAN OLOF REUTERGARDH
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BLAKE
2011-11-02AR0118/10/11 ANNUAL RETURN FULL LIST
2011-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-01-17AP01DIRECTOR APPOINTED THEO BROWN
2010-11-09AR0118/10/10 FULL LIST
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-10AR0118/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH PUTLER / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT OCKWELL / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALAZIN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE AMANDA DICKINSON / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET BLAKE / 01/10/2009
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN
2009-05-14288aSECRETARY APPOINTED PAUL MARTIN PERRY
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 6 GAY STREET BATH BA1 2PH
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-06288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH VELLEMAN / 01/07/2007
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR FIONA GALAZIN
2008-06-10288aDIRECTOR APPOINTED JOHN GALAZIN
2008-05-20288aDIRECTOR APPOINTED KATHLEEN ELIZABETH PUTLER
2008-03-05AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-20363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-22363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-06288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-03363sRETURN MADE UP TO 18/10/04; CHANGE OF MEMBERS
2004-09-16288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-25363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-11-05288bDIRECTOR RESIGNED
2003-10-19288bDIRECTOR RESIGNED
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-15363sRETURN MADE UP TO 18/10/02; CHANGE OF MEMBERS
2001-11-14363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-25288aNEW DIRECTOR APPOINTED
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-23288bDIRECTOR RESIGNED
2000-11-07363sRETURN MADE UP TO 18/10/00; CHANGE OF MEMBERS
2000-07-28288bDIRECTOR RESIGNED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/05/00
1999-10-21363sRETURN MADE UP TO 18/10/99; CHANGE OF MEMBERS
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 CHATHAM PARK ESTATE 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 CHATHAM PARK ESTATE 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
CHATHAM PARK ESTATE 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
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)

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