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

CHISWICK GREEN MANAGEMENT LIMITED

FLAT 60 5 DEVONHURST PLACE, HEATHFIELD TERRACE, LONDON, W4 4JD,
Company Registration Number
02246582
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chiswick Green Management Ltd
CHISWICK GREEN MANAGEMENT LIMITED was founded on 1988-04-20 and has its registered office in London. The organisation's status is listed as "Active". Chiswick Green Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHISWICK GREEN MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 60 5 DEVONHURST PLACE
HEATHFIELD TERRACE
LONDON
W4 4JD
Other companies in WC1V
 
Filing Information
Company Number 02246582
Company ID Number 02246582
Date formed 1988-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 11:12:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHISWICK GREEN MANAGEMENT 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.

Company Officers of CHISWICK GREEN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROSE MARIE SEXTON
Company Secretary 2000-07-27
MARGARET MARY CHADDERTON
Director 2010-04-16
PETER WILLIAM HAMMOND
Director 2006-08-17
TIMOTHY JAMES MILLER
Director 1996-07-12
NICHOLAS BENEDICT RIDGE
Director 1995-11-29
JEREMY RICHARD SCOTT
Director 2017-10-25
GINNY WRIGHT
Director 2010-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CARBON CHISWICK LIMITED
Director 2015-10-28 2017-10-25
PRECIS (2110) LIMITED
Director 2010-06-16 2015-10-28
WHITEHALL GREEN TRADING LTD
Director 2000-07-27 2010-02-02
CHRISTOPHER CHARLES GROVES WESTHEAD
Director 1995-11-29 2009-10-26
MICHAEL ALAN PICKERSGILL
Director 2005-02-16 2008-09-10
OTHO CHESTERFIELD ST HILL
Director 2003-01-28 2006-04-10
RUTH OWEN
Director 1996-12-09 2004-02-12
ANTHONY JOHN LINSDELL LAMB
Director 1996-12-17 2003-01-28
JOHN RICHARD ASHURST
Company Secretary 1997-03-04 2000-07-27
P & O PROPERTY HOLDINGS LIMITED
Director 1996-11-29 2000-05-18
MICHAEL JAMES PLATT
Company Secretary 1992-04-20 1997-01-10
AIR ASSOCIATES LIMITED
Director 1992-04-20 1996-11-29
BOVIS HOMES LIMITED
Director 1992-04-20 1996-11-29
MICHAEL JAMES PLATT
Director 1992-04-20 1996-11-29
IAN DAVID RICHARDS
Director 1996-03-08 1996-09-26
NEVILLE TULLAH
Director 1992-04-20 1996-08-30
POSITIVE THINKING LTD
Director 1996-01-02 1996-07-12
BRIAN NUNNEY
Director 1992-04-20 1996-04-02
GEORGE WILLIAM EDKINS
Director 1992-04-20 1996-03-08
JANE PORTER DIRECT LIMITED
Director 1994-04-22 1996-01-02
MARK GEORGE LIVERMORE
Director 1992-04-20 1995-11-15
PETER DAVIDSON
Director 1992-04-20 1994-01-28
ALAN WILLIAM HEAD
Director 1992-04-20 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSE MARIE SEXTON ALES INTERNATIONAL UK LTD Company Secretary 2003-08-11 CURRENT 2003-07-29 Active - Proposal to Strike off
ROSE MARIE SEXTON THE ADVERTISING CONSULTANCY LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
ROSE MARIE SEXTON RMS COSEC ASSOCIATES LIMITED Company Secretary 2001-05-01 CURRENT 2001-01-25 Active
ROSE MARIE SEXTON DEVONHURST MANAGEMENT (OFFICES) LIMITED Company Secretary 2000-07-27 CURRENT 1988-04-20 Active
ROSE MARIE SEXTON PERCEPTA UK LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
ROSE MARIE SEXTON CHILDHOOD EYE CANCER TRUST Company Secretary 1996-09-28 CURRENT 1987-07-01 Active
ROSE MARIE SEXTON TTEC (UK) SOLUTIONS LIMITED Company Secretary 1996-09-01 CURRENT 1996-03-29 Active
MARGARET MARY CHADDERTON DEVONHURST MANAGEMENT (FLATS) LIMITED Director 2001-12-02 CURRENT 1988-05-09 Active
TIMOTHY JAMES MILLER DEVONHURST MANAGEMENT (OFFICES) LIMITED Director 1996-07-12 CURRENT 1988-04-20 Active
NICHOLAS BENEDICT RIDGE OUR ADVICE ADDS UP LIMITED Director 2005-09-07 CURRENT 2005-05-04 Dissolved 2013-12-17
NICHOLAS BENEDICT RIDGE DEVONHURST MANAGEMENT (OFFICES) LIMITED Director 1994-01-21 CURRENT 1988-04-20 Active
NICHOLAS BENEDICT RIDGE DEVONHURST ACCOUNTING LIMITED Director 1991-12-04 CURRENT 1985-08-12 Dissolved 2017-09-06
JEREMY RICHARD SCOTT INDIGOSCOTT IRONBRIDGE HOUSE LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
JEREMY RICHARD SCOTT INDIGOSCOTT WINDMILL LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JEREMY RICHARD SCOTT DEVONHURST MANAGEMENT (OFFICES) LIMITED Director 2017-10-25 CURRENT 1988-04-20 Active
JEREMY RICHARD SCOTT INDIGOSCOTT W4 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
JEREMY RICHARD SCOTT INDIGOSCOTT CHISWICK LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
JEREMY RICHARD SCOTT INDIGOSCOTT HOOK ROAD LIMITED Director 2015-05-25 CURRENT 2014-12-19 Active - Proposal to Strike off
JEREMY RICHARD SCOTT 1 LANCASTER GARDENS DEVELOPMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
JEREMY RICHARD SCOTT LANCASTER LODGE DEVELOPMENTS LTD Director 2010-03-15 CURRENT 2010-03-15 Active
JEREMY RICHARD SCOTT BURGHLEY ROAD DEVELOPMENTS LTD Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
JEREMY RICHARD SCOTT LONDON ARCHITECTURAL CONSTRUCTION LTD Director 2008-06-30 CURRENT 2008-06-30 Active
JEREMY RICHARD SCOTT INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED Director 2008-06-10 CURRENT 2007-03-23 Active
JEREMY RICHARD SCOTT 65 WIMBLEDON HILL ROAD MANAGEMENT LTD Director 2007-03-26 CURRENT 2007-03-08 Active - Proposal to Strike off
JEREMY RICHARD SCOTT LANDPLAY PROPERTY LTD Director 2007-03-26 CURRENT 2007-03-16 Active
JEREMY RICHARD SCOTT INDIGOSCOTT HOMES LIMITED Director 2003-02-04 CURRENT 2002-12-18 Active
JEREMY RICHARD SCOTT INDIGOSCOTT PROPERTIES LIMITED Director 2003-02-04 CURRENT 2002-12-13 Active
JEREMY RICHARD SCOTT INDIGOSCOTT WISE HOUSING LIMITED Director 2003-01-24 CURRENT 2002-12-13 Active - Proposal to Strike off
JEREMY RICHARD SCOTT INDIGOSCOTT LIMITED Director 1999-11-30 CURRENT 1999-07-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT GROUP LIMITED Director 1999-07-26 CURRENT 1999-07-08 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
2024-09-17APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH LAWSON
2024-09-17DIRECTOR APPOINTED JAMES MCFADDEN
2024-08-09APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY CHADDERTON
2024-08-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRANSON MUSGROVE
2024-08-09DIRECTOR APPOINTED MISS RUTH COLGAN
2024-08-09DIRECTOR APPOINTED RICHARD JOHN NEAL
2024-06-16CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/23
2024-01-05Memorandum articles filed
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL
2023-02-0923/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26APPOINTMENT TERMINATED, DIRECTOR GINNY WRIGHT
2022-08-26DIRECTOR APPOINTED MS ANN ELIZABETH LAWSON
2022-08-08DIRECTOR APPOINTED MR JULIAN LOUIS MULLER
2022-08-08DIRECTOR APPOINTED MS LYCIA HENRIETTA MARIE LOBO
2022-06-21APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD SCOTT
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD SCOTT
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-03-21AA23/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14DIRECTOR APPOINTED MR WILLIAM BRANSON MUSGROVE
2022-02-14AP01DIRECTOR APPOINTED MR WILLIAM BRANSON MUSGROVE
2022-02-06APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HAMMOND
2022-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HAMMOND
2021-07-28AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-26PSC08Notification of a person with significant control statement
2020-07-03PSC07CESSATION OF INDIGOSCOTT DEVONHURST LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-03-23AA23/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-16AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-15PSC05Change of details for Carbon Chiswick Limited as a person with significant control on 2017-10-31
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-02-26AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AP01DIRECTOR APPOINTED JEREMY RICHARD SCOTT
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CARBON CHISWICK LIMITED
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-17AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03CH01Director's details changed for Nicholas Benedict Ridge on 2016-05-24
2016-05-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-14AP02Appointment of Carbon Chiswick Limited as director on 2015-10-28
2016-03-14TM01Termination of appointment of a director
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PRECIS (2110) LIMITED
2016-01-13AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2013-11-29AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0120/04/12 ANNUAL RETURN FULL LIST
2011-12-28AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0120/04/11 ANNUAL RETURN FULL LIST
2010-12-30AA23/06/10 TOTAL EXEMPTION SMALL
2010-08-12AP01DIRECTOR APPOINTED DOCTOR GINNY WRIGHT
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WHITEHALL GREEN TRADING LTD
2010-07-13AP02CORPORATE DIRECTOR APPOINTED PRECIS (2010) LIMITED
2010-07-13AP01DIRECTOR APPOINTED MARGARET MARY CHADDERTON
2010-07-13AP02CORPORATE DIRECTOR APPOINTED PRECIS (2110) LIMITED
2010-05-19AR0120/04/10
2010-02-02AA23/06/09 TOTAL EXEMPTION FULL
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESTHEAD
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 3RD FLOOR SOUTH 17-21 EMERALD STREET LONDON WC1N 3QN
2009-05-07363aANNUAL RETURN MADE UP TO 20/04/09
2009-02-03AAFULL ACCOUNTS MADE UP TO 23/06/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PICKERSGILL
2008-06-20363sANNUAL RETURN MADE UP TO 20/04/08
2008-04-23AAFULL ACCOUNTS MADE UP TO 23/06/07
2007-07-20AAFULL ACCOUNTS MADE UP TO 23/06/06
2007-05-18363sANNUAL RETURN MADE UP TO 20/04/07
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SAFFRON HOUSE SAFFRON HILL LONDON EC1N 8YB
2006-09-08288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-06-12363sANNUAL RETURN MADE UP TO 20/04/06
2005-12-22AAFULL ACCOUNTS MADE UP TO 23/06/05
2005-09-16AUDAUDITOR'S RESIGNATION
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 14-16 STEPHENSON WAY EUSTON SQUARE LONDON NW1 2HD
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-04363sANNUAL RETURN MADE UP TO 20/04/05
2005-01-17AAFULL ACCOUNTS MADE UP TO 23/06/04
2004-05-13363sANNUAL RETURN MADE UP TO 20/04/04
2004-04-15288bDIRECTOR RESIGNED
2004-01-23AAFULL ACCOUNTS MADE UP TO 23/06/03
2003-05-20363sANNUAL RETURN MADE UP TO 20/04/03
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-06288bDIRECTOR RESIGNED
2003-01-09AAFULL ACCOUNTS MADE UP TO 23/06/02
2002-04-23363sANNUAL RETURN MADE UP TO 20/04/02
2002-04-08AAFULL ACCOUNTS MADE UP TO 23/06/01
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 247 TOTTENHAM COURT ROAD LONDON W1P 0HH
2001-06-05363sANNUAL RETURN MADE UP TO 20/04/01
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-18288aNEW SECRETARY APPOINTED
2000-12-15AAFULL ACCOUNTS MADE UP TO 23/06/00
2000-05-10363sANNUAL RETURN MADE UP TO 20/04/00
2000-01-14AAFULL ACCOUNTS MADE UP TO 23/06/99
1999-05-06363sANNUAL RETURN MADE UP TO 20/04/99
1998-11-13AAFULL ACCOUNTS MADE UP TO 23/06/98
1998-05-20363sANNUAL RETURN MADE UP TO 20/04/98
1997-12-31AAFULL ACCOUNTS MADE UP TO 23/06/97
1997-05-01363sANNUAL RETURN MADE UP TO 20/04/97
1997-04-03AAFULL ACCOUNTS MADE UP TO 23/06/96
1997-03-17288aNEW SECRETARY APPOINTED
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: BOVIS HOUSE STATION APPROACH HARPENDEN HERTS AL5 4SS
1997-01-23AUDAUDITOR'S RESIGNATION
1997-01-16288bSECRETARY 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 CHISWICK GREEN MANAGEMENT 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 CHISWICK GREEN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHISWICK GREEN MANAGEMENT LIMITED 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
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 CHISWICK GREEN MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHISWICK GREEN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHISWICK GREEN MANAGEMENT LIMITED
Trademarks
We have not found any records of CHISWICK GREEN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHISWICK GREEN MANAGEMENT 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 (98000 - Residents property management) as CHISWICK GREEN MANAGEMENT LIMITED 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 CHISWICK GREEN MANAGEMENT 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 CHISWICK GREEN MANAGEMENT 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 CHISWICK GREEN MANAGEMENT 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.