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

CHIPPING SODBURY DEVELOPMENTS LIMITED

20 HOTWELL ROAD, BRISTOL, BS8 4UD,
Company Registration Number
04662202
Private Limited Company
Active

Company Overview

About Chipping Sodbury Developments Ltd
CHIPPING SODBURY DEVELOPMENTS LIMITED was founded on 2003-02-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Chipping Sodbury Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHIPPING SODBURY DEVELOPMENTS LIMITED
 
Legal Registered Office
20 HOTWELL ROAD
BRISTOL
BS8 4UD
Other companies in BS3
 
Filing Information
Company Number 04662202
Company ID Number 04662202
Date formed 2003-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862569783  
Last Datalog update: 2024-05-05 14:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIPPING SODBURY DEVELOPMENTS 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 CHIPPING SODBURY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TERRY LEE WHITTINGHAM
Company Secretary 2003-04-22
RICHARD JOHN CURTIS
Director 2016-03-01
TERRY LEE WHITTINGHAM
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN CURTIS
Director 2011-11-09 2013-05-17
TERENCE BRIAN THOMPSON
Director 2011-11-09 2011-11-16
FREDA NICHOLSON
Director 2007-02-15 2011-02-01
STEPHEN NICHOLSON
Director 2003-04-22 2010-02-01
IAN RICHARD GITTINS
Director 2003-04-22 2007-02-15
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-02-11 2003-04-22
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2003-02-11 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY LEE WHITTINGHAM KEYNSHAM PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-09-07 CURRENT 2005-08-24 Active
RICHARD JOHN CURTIS R & S CURTIS HOLDINGS LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
RICHARD JOHN CURTIS JUNIPER HOMES (BOA) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RICHARD JOHN CURTIS JUNIPER HOMES (BATH) LTD Director 2017-06-05 CURRENT 2017-06-05 Active
RICHARD JOHN CURTIS PLOUGH AND WINDMILL LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD JOHN CURTIS BRISWIN HOMES LIMITED Director 2016-04-01 CURRENT 2008-03-27 Active - Proposal to Strike off
RICHARD JOHN CURTIS JUNIPER HOMES (PORTLAND) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-02-27
RICHARD JOHN CURTIS QUALITY HOMES (BRISTOL) LTD Director 2015-12-01 CURRENT 2011-11-04 Dissolved 2017-11-21
RICHARD JOHN CURTIS CHAPEL 683 LIMITED Director 2015-11-30 CURRENT 2014-05-14 Active
RICHARD JOHN CURTIS KEYNSHAM PROPERTY DEVELOPMENTS LIMITED Director 2015-09-01 CURRENT 2005-08-24 Active
RICHARD JOHN CURTIS JUNIPER HOMES (SOUTHVILLE) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
RICHARD JOHN CURTIS JUNIPER HOMES (SOUTH WEST) LIMITED Director 2014-12-01 CURRENT 2013-03-06 Dissolved 2017-10-10
RICHARD JOHN CURTIS R CURTIS PLANT LTD Director 2013-04-26 CURRENT 2013-04-26 Liquidation
RICHARD JOHN CURTIS R CURTIS BUILDING & GROUNDWORK LIMITED Director 2003-10-17 CURRENT 2003-06-19 Dissolved 2016-04-06
TERRY LEE WHITTINGHAM JUNIPER HOMES (BOA) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
TERRY LEE WHITTINGHAM JUNIPER HOMES (BATH) LTD Director 2017-06-05 CURRENT 2017-06-05 Active
TERRY LEE WHITTINGHAM CHAPEL 683 MANAGEMENT COMPANY LTD Director 2017-01-13 CURRENT 2017-01-13 Active
TERRY LEE WHITTINGHAM PLOUGH AND WINDMILL LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
TERRY LEE WHITTINGHAM CORONATION COURT MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
TERRY LEE WHITTINGHAM JUNIPER HOMES (PORTLAND) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-02-27
TERRY LEE WHITTINGHAM CHAPEL 683 LIMITED Director 2015-11-30 CURRENT 2014-05-14 Active
TERRY LEE WHITTINGHAM JUNIPER HOMES (SOUTHVILLE) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
TERRY LEE WHITTINGHAM QUALITY HOMES (BRISTOL) LTD Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-11-21
TERRY LEE WHITTINGHAM BRISWIN HOMES LIMITED Director 2008-03-28 CURRENT 2008-03-27 Active - Proposal to Strike off
TERRY LEE WHITTINGHAM CLADEN LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
TERRY LEE WHITTINGHAM KEYNSHAM PROPERTY DEVELOPMENTS LIMITED Director 2005-09-07 CURRENT 2005-08-24 Active
TERRY LEE WHITTINGHAM CHOLWELL CARE (NAILSEA) LIMITED Director 2004-05-21 CURRENT 2001-05-08 Liquidation
TERRY LEE WHITTINGHAM GTS PLUMBING & HEATING LIMITED Director 2001-03-28 CURRENT 2001-02-06 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
2024-03-27CESSATION OF CLARE LOUISE WHITTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27CESSATION OF JACK DEMITRI WHITTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Notification of Chipping Sodbury Holdings Ltd as a person with significant control on 2023-03-01
2024-03-27CESSATION OF TERRY LEE WHITTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27CESSATION OF MOLLY LOUISE WHITTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 046622020009
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 046622020009
2023-02-22Change of details for Mrs Claire Louise Whittingham as a person with significant control on 2023-01-01
2023-02-22Director's details changed for Mrs Claire Louise Whittingham on 2023-01-01
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 046622020008
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046622020008
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046622020005
2022-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046622020004
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 17 Duckmoor Road Ashton Bristol BS3 2DD
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 17 Duckmoor Road Ashton Bristol BS3 2DD
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE WHITTINGHAM
2021-10-15PSC04Change of details for Mr Terry Lee Whittingham as a person with significant control on 2021-10-01
2021-10-15AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE WHITTINGHAM
2021-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046622020007
2021-03-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18PSC04Change of details for Mr Terry Lee Whittingham as a person with significant control on 2019-12-10
2019-12-18PSC07CESSATION OF RICHARD JOHN CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CURTIS
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-06-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AP01DIRECTOR APPOINTED MR RICHARD JOHN CURTIS
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046622020005
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046622020004
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046622020006
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS
2013-03-08AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-12MG01Particulars of a mortgage or charge / charge no: 3
2012-02-23AR0111/02/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE THOMPSON
2011-11-17SH0109/11/11 STATEMENT OF CAPITAL GBP 100
2011-11-10AP01DIRECTOR APPOINTED MR RICHARD JOHN CURTIS
2011-11-10AP01DIRECTOR APPOINTED MR TERANCE BRIAN THOMPSON
2011-03-02AR0111/02/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLSON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDA NICHOLSON
2010-12-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-08AR0111/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLSON / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA NICHOLSON / 01/10/2009
2010-02-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERRY WHITTINGHAM / 01/01/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLSON / 01/01/2009
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-18363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-24363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-09363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-05-09225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-04-28288bSECRETARY RESIGNED
2003-04-28ELRESS80A AUTH TO ALLOT SEC 22/04/03
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288bDIRECTOR RESIGNED
2003-04-28ELRESS252 DISP LAYING ACC 22/04/03
2003-04-28ELRESS386 DISP APP AUDS 22/04/03
2003-04-2888(2)RAD 22/04/03--------- £ SI 1@1=1 £ IC 2/3
2003-04-2888(2)RAD 22/04/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHIPPING SODBURY DEVELOPMENTS 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 CHIPPING SODBURY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding CLOSE BROTHERS LIMITED
2015-01-14 Outstanding CLOSE BROTHERS LIMITED
2015-01-13 Outstanding STRATA RESIDENTIAL LLP
DEBENTURE 2012-05-12 Outstanding ABERDEEN ENTERPRISE FINANCE LIMITED
LEGAL CHARGE 2007-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 746,417
Creditors Due Within One Year 2012-04-30 £ 373,296
Creditors Due Within One Year 2012-04-30 £ 373,296
Creditors Due Within One Year 2011-04-30 £ 40,845
Other Creditors Due Within One Year 2012-04-30 £ 56,574
Other Creditors Due Within One Year 2011-04-30 £ 37,473
Taxation Social Security Due Within One Year 2011-04-30 £ 3,372
Trade Creditors Within One Year 2012-04-30 £ 216,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHIPPING SODBURY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 2,345
Cash Bank In Hand 2012-04-30 £ 24,347
Cash Bank In Hand 2012-04-30 £ 24,347
Current Assets 2013-04-30 £ 696,797
Current Assets 2012-04-30 £ 335,390
Current Assets 2012-04-30 £ 335,390
Current Assets 2011-04-30 £ 4,386
Debtors 2013-04-30 £ 2,097
Stocks Inventory 2013-04-30 £ 692,355
Stocks Inventory 2012-04-30 £ 310,922
Stocks Inventory 2012-04-30 £ 310,922
Stocks Inventory 2011-04-30 £ 3,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIPPING SODBURY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIPPING SODBURY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHIPPING SODBURY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPPING SODBURY DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as CHIPPING SODBURY DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CHIPPING SODBURY DEVELOPMENTS 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 CHIPPING SODBURY DEVELOPMENTS 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 CHIPPING SODBURY DEVELOPMENTS 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.