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

CHESTNUT RISE MANAGEMENT COMPANY LIMITED

CLEAR BUILDING MANAGEMENT LYTCHETT HOUSE, 13 FREELAND PARK, WAREHAM RD, POOLE, DORSET, BH16 6FA,
Company Registration Number
02779154
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chestnut Rise Management Company Ltd
CHESTNUT RISE MANAGEMENT COMPANY LIMITED was founded on 1993-01-13 and has its registered office in Poole. The organisation's status is listed as "Active". Chestnut Rise Management Company 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 MICRO ENTITY
Key Data
Company Name
CHESTNUT RISE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CLEAR BUILDING MANAGEMENT LYTCHETT HOUSE
13 FREELAND PARK, WAREHAM RD
POOLE
DORSET
BH16 6FA
Other companies in BB11
 
Filing Information
Company Number 02779154
Company ID Number 02779154
Date formed 1993-01-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTNUT RISE MANAGEMENT COMPANY 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 CHESTNUT RISE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLEAR BUILDING MANAGEMENT LIMITED
Company Secretary 2016-06-21
DARREN GENT
Director 2013-12-18
GEOFFREY PHILIP GOODMAN
Director 2013-12-18
STEVEN MARK IRELAND
Director 2016-04-04
RICHARD JONATHAN LORD
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGITTE MARY GENT
Company Secretary 2013-12-18 2016-06-21
JOHN MICHAEL WOOD
Company Secretary 2009-12-31 2014-04-03
BRIAN MICHAEL UTTLEY
Director 2008-08-30 2014-04-03
BRIAN MICHAEL UTTLEY
Company Secretary 2002-12-02 2009-12-31
ROSA GARDNER
Director 2000-08-06 2008-01-24
THOMAS PUGH
Director 2001-11-09 2005-02-28
BRIAN MICHAEL UTTLEY
Director 1997-12-08 2005-02-28
AMANDA JANE CRANE
Company Secretary 1997-12-08 2002-12-02
AMANDA JANE CRANE
Director 1997-12-08 2002-12-02
KATHRYN ANN HOLLAND
Director 1997-12-08 2001-08-11
PETER WILSHAW
Director 1997-12-08 2000-07-24
LENYA JANE BAILEY
Director 1998-05-01 2000-01-01
ALEC EDWARD BAKER
Director 1997-12-08 1998-12-01
SYLVIA ANN DAVY
Director 1997-12-08 1998-09-21
PHILIP DAVID HASLAM
Company Secretary 1993-09-30 1997-12-09
PHILIP DAVID HASLAM
Director 1993-09-30 1997-12-09
PHILIP HENNEBERRY
Director 1993-06-11 1997-12-09
DAVID ROGER KEITH ROBINSON
Director 1993-06-11 1997-12-09
GRAHAM ANDREW MCINTOSH
Company Secretary 1993-07-23 1993-09-30
GRAHAM ANDREW MCINTOSH
Director 1993-07-23 1993-09-30
PHILIP DAVID HASLAM
Company Secretary 1993-06-11 1993-07-23
PHILIP DAVID HASLAM
Director 1993-06-11 1993-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-13 1993-06-11
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-13 1993-06-11
SWIFT INCORPORATIONS LIMITED
Nominated Director 1993-01-13 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEAR BUILDING MANAGEMENT LIMITED GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED Company Secretary 2018-04-01 CURRENT 1984-11-15 Active
CLEAR BUILDING MANAGEMENT LIMITED COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2010-06-22 Active
CLEAR BUILDING MANAGEMENT LIMITED COPPICE COURT FREEHOLD LIMITED Company Secretary 2018-04-01 CURRENT 2012-07-10 Active
CLEAR BUILDING MANAGEMENT LIMITED COUNTY HOTEL MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 2006-03-08 Active
CLEAR BUILDING MANAGEMENT LIMITED STONELEIGH MANAGEMENT COMPANY (OLDHAM) LIMITED Company Secretary 2018-03-01 CURRENT 2005-11-16 Active
CLEAR BUILDING MANAGEMENT LIMITED WOODLANDS COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2018-03-01 CURRENT 1966-06-22 Active
CLEAR BUILDING MANAGEMENT LIMITED TURNER STREET MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 2003-07-09 Active
CLEAR BUILDING MANAGEMENT LIMITED BELMONT RISE MANAGEMENT LIMITED Company Secretary 2018-02-01 CURRENT 2004-04-28 Active
CLEAR BUILDING MANAGEMENT LIMITED THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-31 CURRENT 2007-06-20 Active
CLEAR BUILDING MANAGEMENT LIMITED THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-29 CURRENT 2001-10-22 Active
CLEAR BUILDING MANAGEMENT LIMITED ELMSLEIGH OWNERS GROUP COMPANY LIMITED Company Secretary 2017-12-22 CURRENT 2001-08-02 Active
CLEAR BUILDING MANAGEMENT LIMITED HATTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-17 CURRENT 2004-11-29 Active
CLEAR BUILDING MANAGEMENT LIMITED 86 LEEDS ROAD RTM COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 2017-11-03 Active
CLEAR BUILDING MANAGEMENT LIMITED 6 - 8 ROEBUCK LANE RTM COMPANY LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
CLEAR BUILDING MANAGEMENT LIMITED PRINCE'S REACH (PRESTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-21 CURRENT 1989-08-09 Active
CLEAR BUILDING MANAGEMENT LIMITED COMPASS POINT BUILDING RTM LTD Company Secretary 2016-12-23 CURRENT 2013-12-23 Active
CLEAR BUILDING MANAGEMENT LIMITED CONCORD WAY (DUKINFIELD) LIMITED Company Secretary 2016-08-01 CURRENT 1971-01-20 Active
CLEAR BUILDING MANAGEMENT LIMITED LINGDALE COURT (WEST KIRBY) LIMITED Company Secretary 2016-04-01 CURRENT 1994-08-11 Active
CLEAR BUILDING MANAGEMENT LIMITED AGECROFT APARTMENTS MANAGEMENT COMPANY LTD Company Secretary 2016-02-16 CURRENT 2015-04-20 Active
CLEAR BUILDING MANAGEMENT LIMITED HARDWICK HOUSE RTM COMPANY LIMITED Company Secretary 2016-01-13 CURRENT 2016-01-13 Active
CLEAR BUILDING MANAGEMENT LIMITED WATERVIEW PARK RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2011-10-20 Active
STEVEN MARK IRELAND CREATIVEFLOW.TV LTD Director 2014-04-29 CURRENT 2014-04-29 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
2024-04-07APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK IRELAND
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-03CH04SECRETARY'S DETAILS CHNAGED FOR CLEAR BUILDING MANAGEMENT LIMITED on 2021-09-03
2021-09-03CH01Director's details changed for Mr Geoffrey Philip Goodman on 2021-09-03
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM C/O Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR JOZEF KINDER
2018-08-16RES01ADOPT ARTICLES 16/08/18
2018-08-03RES01ADOPT ARTICLES 03/08/18
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN LORD / 23/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK IRELAND / 23/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK IRELAND / 22/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN LORD / 22/06/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP GOODMAN / 21/06/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GENT / 21/06/2016
2016-06-21AP04Appointment of Clear Building Management Limited as company secretary on 2016-06-21
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 16 Wilkie Avenue Burnley Lancashire BB11 3QE
2016-06-21TM02Termination of appointment of Brigitte Mary Gent on 2016-06-21
2016-06-11AP01DIRECTOR APPOINTED MR RICHARD JONATHAN LORD
2016-05-18AP01DIRECTOR APPOINTED MR STEVEN MARK IRELAND
2016-05-18AP01DIRECTOR APPOINTED MR STEVEN MARK IRELAND
2016-01-20AR0113/01/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-14AR0113/01/14 NO MEMBER LIST
2014-05-14TM01TERMINATE DIR APPOINTMENT
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOD
2014-04-03AP03SECRETARY APPOINTED MRS BRIGITTE MARY GENT
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOD
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 16 WILKIE AVENUE WILKIE AVENUE BURNLEY LANCASHIRE BB11 3QE ENGLAND
2014-04-03AP01DIRECTOR APPOINTED MR GEOFFREY PHILIP GOODMAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN UTTLEY
2014-04-03AP01DIRECTOR APPOINTED MR DARREN GENT
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O C/O DJC PROPERTY MANAGEMENT LTD WOODLAND PLACE WICKFORD BUSINESS PARK HURRICANE WAY WICKFORD ESSEX SS11 8YB UNITED KINGDOM
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-16AR0113/01/13 NO MEMBER LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-02AR0113/01/12 NO MEMBER LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O HUNT SMEE & CO SOUTHGATE HOUSE 88 TOWN SQUARE BASILDON ESSEX SS14 1BN ENGLAND
2011-02-03AR0113/01/11 NO MEMBER LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION FULL
2010-03-04AR0113/01/10 NO MEMBER LIST
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM C/O HUNT SMEE & CO SOUTHGATE HOUSE 88 TOWN SQUARE BASILDON ESSEX SS14 1BN
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN MICHAEL UTTLEY / 31/12/2009
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 10 CHESTNUT RISE BURNLEY LANCASHIRE BB11 2BA
2010-03-04AP03SECRETARY APPOINTED MR JOHN MICHAEL WOOD
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL UTTLEY / 10/02/2010
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY BRIAN UTTLEY
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15363aANNUAL RETURN MADE UP TO 13/01/09
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 10 CHESTNUT RISE BURNLEY LANCASHIRE BB11 2AG
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15190LOCATION OF DEBENTURE REGISTER
2008-10-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02288aDIRECTOR APPOINTED BRIAN UTTLEY
2008-01-25363aANNUAL RETURN MADE UP TO 13/01/08
2008-01-24353LOCATION OF REGISTER OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 4 NICHOLAS STREET BURNLEY LANCASHIRE BB11 2AG
2008-01-24190LOCATION OF DEBENTURE REGISTER
2008-01-24288bDIRECTOR RESIGNED
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363sANNUAL RETURN MADE UP TO 13/01/07
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363sANNUAL RETURN MADE UP TO 13/01/06
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-02-11363sANNUAL RETURN MADE UP TO 13/01/05
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363sANNUAL RETURN MADE UP TO 13/01/04
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-16363sANNUAL RETURN MADE UP TO 13/01/03
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363(288)DIRECTOR RESIGNED
2002-01-17363sANNUAL RETURN MADE UP TO 13/01/02
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: DONALD RACE & NEWTON SOLICITORS 4 NICHOLAS STREET BURNLEY LANCASHIRE BB11 2AG
2001-12-03288aNEW DIRECTOR APPOINTED
2001-01-21363sANNUAL RETURN MADE UP TO 13/01/01
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHESTNUT RISE MANAGEMENT COMPANY 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 CHESTNUT RISE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTNUT RISE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHESTNUT RISE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 21,760
Current Assets 2012-04-01 £ 29,179
Debtors 2012-04-01 £ 7,419
Shareholder Funds 2012-04-01 £ 27,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTNUT RISE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTNUT RISE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHESTNUT RISE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTNUT RISE MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as CHESTNUT RISE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHESTNUT RISE MANAGEMENT COMPANY 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 CHESTNUT RISE MANAGEMENT COMPANY 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 CHESTNUT RISE MANAGEMENT COMPANY 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.