Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIEMORE CHINEHAM PARK NO. 1 LIMITED
Company Information for

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

95 CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
05492673
Private Limited Company
Active

Company Overview

About Aviemore Chineham Park No. 1 Ltd
AVIEMORE CHINEHAM PARK NO. 1 LIMITED was founded on 2005-06-27 and has its registered office in London. The organisation's status is listed as "Active". Aviemore Chineham Park No. 1 Limited 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
AVIEMORE CHINEHAM PARK NO. 1 LIMITED
 
Legal Registered Office
95 CROMWELL ROAD
LONDON
SW7 4DL
Other companies in SN4
 
Previous Names
MEPC CHINEHAM PARK NO. 1 LIMITED14/10/2014
Filing Information
Company Number 05492673
Company ID Number 05492673
Date formed 2005-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIEMORE CHINEHAM PARK NO. 1 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 AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2018-05-15
RUPERT NICHOLAS SCOTT BATHO
Director 2017-11-17
CHIA KHONG SHOONG
Director 2017-11-08
UTEN LOHACHITPITAKS
Director 2017-11-08
JONATHAN HENRY CHESHIRE WALSH
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID BLAKE
Director 2017-05-02 2017-11-08
ROBERT WILLIAM MIDDLETON BROOK
Director 2014-10-08 2017-11-08
JONAS MITZSCHKE
Director 2014-10-08 2017-11-08
THOMAS RANALD STENHOUSE
Director 2014-10-08 2017-11-08
JAN WODZINSKI
Director 2017-02-24 2017-11-08
ALEXANDER HUGH MACKENZIE
Director 2014-10-08 2017-05-02
NICOLAS ESMOND BRUCE
Director 2016-08-01 2017-02-24
MANISH HARSHAD DESAI
Director 2014-10-08 2016-08-01
MEPC SECRETARIES LIMITED
Company Secretary 2005-06-27 2014-10-08
JAMES ANTHONY DIPPLE
Director 2010-06-01 2014-10-08
ALEXANDER HUGH MACKENZIE
Director 2014-10-08 2014-10-08
RACHEL PAGE
Director 2010-06-01 2014-10-08
JONATHAN HENRY CHESHIRE WALSH
Director 2010-06-01 2014-10-08
RICHARD ARMAND DE BLABY
Director 2010-06-01 2014-04-01
STEPHEN ALLEN
Director 2006-01-09 2010-06-01
DAVID LEONARD GROSE
Director 2006-05-08 2010-06-01
EMILY ANN MOUSLEY
Director 2006-01-09 2010-06-01
GRAHAM CHARLES PIERCE
Director 2008-01-31 2010-06-01
DAVID WILLIAM BURROWES
Director 2006-01-09 2008-01-31
JOHN ANTHONY BATEMAN
Director 2005-08-01 2006-02-17
JAMES MICHAEL BRADY
Director 2005-06-27 2006-02-08
GAVIN ANDREW LEWIS
Director 2005-06-27 2006-02-08
RICHARD ANTHONY HARROLD
Director 2005-08-01 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT NICHOLAS SCOTT BATHO AVIEMORE HILLINGTON PARK NO. 2 LIMITED Director 2017-11-17 CURRENT 2005-06-27 Active
RUPERT NICHOLAS SCOTT BATHO AVIEMORE HILLINGTON PARK NO. 1 LIMITED Director 2017-11-17 CURRENT 2005-06-27 Active
RUPERT NICHOLAS SCOTT BATHO AVIEMORE HILLINGTON 2013 NO. 1 LIMITED Director 2017-11-17 CURRENT 2013-08-12 Active
RUPERT NICHOLAS SCOTT BATHO AVIEMORE HILLINGTON 2013 NO. 2 LIMITED Director 2017-11-17 CURRENT 2013-08-12 Active
RUPERT NICHOLAS SCOTT BATHO AVIEMORE CHINEHAM PARK NO. 2 LIMITED Director 2017-11-17 CURRENT 2005-06-27 Active
CHIA KHONG SHOONG AVIEMORE HILLINGTON PARK NO. 2 LIMITED Director 2017-11-08 CURRENT 2005-06-27 Active
CHIA KHONG SHOONG AVIEMORE HILLINGTON GP LIMITED Director 2017-11-08 CURRENT 2011-03-29 Active
CHIA KHONG SHOONG AVIEMORE CHINEHAM GP LIMITED Director 2017-11-08 CURRENT 2011-05-17 Active
CHIA KHONG SHOONG AVIEMORE HILLINGTON 2013 GP LIMITED Director 2017-11-08 CURRENT 2013-08-12 Active
CHIA KHONG SHOONG WINNERSH TRIANGLE PROPERTY LIMITED Director 2017-11-08 CURRENT 2005-06-06 Active
CHIA KHONG SHOONG AVIEMORE HILLINGTON 2013 NO. 1 LIMITED Director 2017-11-08 CURRENT 2013-08-12 Active
UTEN LOHACHITPITAKS AVIEMORE HILLINGTON PARK NO. 2 LIMITED Director 2017-11-08 CURRENT 2005-06-27 Active
UTEN LOHACHITPITAKS AVIEMORE HILLINGTON PARK NO. 1 LIMITED Director 2017-11-08 CURRENT 2005-06-27 Active
UTEN LOHACHITPITAKS AVIEMORE HILLINGTON GP LIMITED Director 2017-11-08 CURRENT 2011-03-29 Active
UTEN LOHACHITPITAKS AVIEMORE CHINEHAM GP LIMITED Director 2017-11-08 CURRENT 2011-05-17 Active
UTEN LOHACHITPITAKS AVIEMORE HILLINGTON 2013 GP LIMITED Director 2017-11-08 CURRENT 2013-08-12 Active
UTEN LOHACHITPITAKS WINNERSH TRIANGLE PROPERTY LIMITED Director 2017-11-08 CURRENT 2005-06-06 Active
UTEN LOHACHITPITAKS AVIEMORE HILLINGTON 2013 NO. 1 LIMITED Director 2017-11-08 CURRENT 2013-08-12 Active
UTEN LOHACHITPITAKS AVIEMORE HILLINGTON 2013 NO. 2 LIMITED Director 2017-11-08 CURRENT 2013-08-12 Active
UTEN LOHACHITPITAKS AVIEMORE CHINEHAM PARK NO. 2 LIMITED Director 2017-11-08 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-01-29 CURRENT 2005-06-24 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON PARK NO. 2 LIMITED Director 2015-01-27 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON PARK NO. 1 LIMITED Director 2015-01-27 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON 2013 NO. 1 LIMITED Director 2015-01-27 CURRENT 2013-08-12 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON 2013 NO. 2 LIMITED Director 2015-01-27 CURRENT 2013-08-12 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE CHINEHAM PARK NO. 2 LIMITED Director 2015-01-27 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH WARRINGTON & CO (REGENERATION) LTD Director 2010-08-27 CURRENT 2010-02-22 Active - Proposal to Strike off
JONATHAN HENRY CHESHIRE WALSH MEPC CARDIFF INVESTMENTS (E04) LIMITED Director 2010-06-01 CURRENT 2000-11-22 Dissolved 2014-01-14

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
2023-09-04Director's details changed for Mr Jonathan Henry Cheshire Walsh on 2023-09-04
2023-07-05CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-16TM02Termination of appointment of Seng Khoon Ng on 2019-12-12
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-06AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-02-25AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHIA KHONG SHOONG
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-15AP03Appointment of Mr Seng Khoon Ng as company secretary on 2018-05-15
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM 15 Appold, London Appold Street London EC2A 2HB England
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANNA SIRIVADHANABHAKDI
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAROEN SIRIVADHANABHAKDI
2018-01-29PSC07CESSATION OF OAKTREE CAPITAL GROUP LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07AP01DIRECTOR APPOINTED MR RUPERT NICHOLAS SCOTT BATHO
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN WODZINSKI
2017-11-13AP01DIRECTOR APPOINTED CHIA KHONG SHOONG
2017-11-13AP01DIRECTOR APPOINTED UTEN LOHACHITPITAKS
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STENHOUSE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONAS MITZSCHKE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLAKE
2017-11-13AP01DIRECTOR APPOINTED CHIA KHONG SHOONG
2017-11-13AP01DIRECTOR APPOINTED UTEN LOHACHITPITAKS
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STENHOUSE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONAS MITZSCHKE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLAKE
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054926730003
2017-10-26RP04AR01Second filing of the annual return made up to 2015-06-27
2017-10-26ANNOTATIONClarification
2017-09-14RES01ADOPT ARTICLES 08/09/2017
2017-09-14RES01ADOPT ARTICLES 08/09/2017
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKTREE CAPITAL GROUP LLC
2017-05-08AP01DIRECTOR APPOINTED MR MATTHEW BLAKE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS MITZSCHKE / 10/03/2017
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MACKENZIE / 10/03/2017
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS MITZSCHKE / 10/03/2017
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MACKENZIE / 10/03/2017
2017-02-24AP01DIRECTOR APPOINTED MR JAN WODZINSKI
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BRUCE
2016-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED NICOLAS ESMOND BRUCE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANISH DESAI
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07AR0127/06/16 FULL LIST
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0127/06/15 FULL LIST
2015-07-21AR0127/06/15 FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR JONATHAN HENRY CHESHIRE WALSH
2014-12-16MEM/ARTSARTICLES OF ASSOCIATION
2014-12-16RES13ENTER INTO TRANSACTION DOC DIRS AUTH RE ORG DOC 08/10/2014
2014-12-16RES13ENTER INTO UNIT TRUSTS VARIOUS AGREEEMNTS DIRS AUTHORITY 08/10/2014
2014-12-16RES13SAHRE PURCHASE AGREEMENT 08/10/2014
2014-12-16RES01ADOPT ARTICLES 08/10/2014
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIPPLE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE
2014-10-14RES15CHANGE OF NAME 08/10/2014
2014-10-14CERTNMCOMPANY NAME CHANGED MEPC CHINEHAM PARK NO. 1 LIMITED CERTIFICATE ISSUED ON 14/10/14
2014-10-14AP01DIRECTOR APPOINTED MR ALEXANDER HUGH MACKENZIE
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIPPLE
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED
2014-10-13AP01DIRECTOR APPOINTED MR MANISH HARSHAD DESAI
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054926730003
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM, LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, E1 8HZ
2014-10-10AP01DIRECTOR APPOINTED MR THOMAS RANALD STENHOUSE
2014-10-10AP01DIRECTOR APPOINTED MR JONAS MITZSCHKE
2014-10-10AP01DIRECTOR APPOINTED MR ALEXANDER HUGH MACKENZIE
2014-10-10AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MIDDLETON BROOK
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0127/06/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY
2014-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-12AR0127/06/13 FULL LIST
2013-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 31/12/2012
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-25AR0127/06/12 FULL LIST
2012-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 4TH FLOOR, LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8LW
2011-09-08RES01ALTER ARTICLES 19/07/2011
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-05AR0127/06/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-02AR0127/06/10 FULL LIST
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 27/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY CHESHIRE WALSH / 11/06/2010
2010-06-09AP01DIRECTOR APPOINTED MR RICHARD ARMAND DE BLABY
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2010-06-09AP01DIRECTOR APPOINTED MR JONATHAN HENRY CHESHIRE WALSH
2010-06-09AP01DIRECTOR APPOINTED MR JAMES ANTHONY DIPPLE
2010-06-09AP01DIRECTOR APPOINTED MRS RACHEL PAGE
2009-06-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008
2008-07-08363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2007-07-04363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07AUDAUDITOR'S RESIGNATION
2006-07-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-28363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-18288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to AVIEMORE CHINEHAM PARK NO. 1 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 AVIEMORE CHINEHAM PARK NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-13 Satisfied BARCLAYS BANK PLC ACTING AS COMMON SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
NOMINEE DEBENTURE 2011-07-26 Satisfied DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT) (THE AGENT)
SECURITY AGREEMENT 2005-10-28 Satisfied EUROHYPO AG LONDON BRANCH(THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of AVIEMORE CHINEHAM PARK NO. 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIEMORE CHINEHAM PARK NO. 1 LIMITED
Trademarks
We have not found any records of AVIEMORE CHINEHAM PARK NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIEMORE CHINEHAM PARK NO. 1 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 (41100 - Development of building projects) as AVIEMORE CHINEHAM PARK NO. 1 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AVIEMORE CHINEHAM PARK NO. 1 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 AVIEMORE CHINEHAM PARK NO. 1 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 AVIEMORE CHINEHAM PARK NO. 1 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.