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

CHA VENTURES LIMITED

2 ESTUARY BOULEVARD, SPEKE, LIVERPOOL, L24 8RF,
Company Registration Number
05626447
Private Limited Company
Active

Company Overview

About Cha Ventures Ltd
CHA VENTURES LIMITED was founded on 2005-11-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cha Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHA VENTURES LIMITED
 
Legal Registered Office
2 ESTUARY BOULEVARD
SPEKE
LIVERPOOL
L24 8RF
Other companies in NW1
 
Filing Information
Company Number 05626447
Company ID Number 05626447
Date formed 2005-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872685285  
Last Datalog update: 2023-12-05 20:53:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHA VENTURES 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.
Companies with same name CHA VENTURES LIMITED
The following companies were found which have the same name as CHA VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHA VENTURES, LLC 314 AVENUE K SE WINTER HAVEN FL 33880 Inactive Company formed on the 2015-05-12

Company Officers of CHA VENTURES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH TAYLOR
Company Secretary 2017-09-25
RICHARD HILL
Director 2017-09-01
PAUL JAMES RICKARD
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAMS
Director 2005-11-17 2017-09-30
LOUISA LOIZOU
Company Secretary 2010-09-28 2017-09-25
JOHN VINCENT GREGORY
Director 2017-01-27 2017-09-01
MICHAEL JAMES SWEENEY
Director 2009-09-17 2017-01-27
MARTIN HEYS
Director 2010-03-30 2015-05-23
FIONA PATRICIA MARKEY
Company Secretary 2009-03-12 2010-09-28
BARRY ASPLAND
Director 2007-09-14 2009-10-31
JOSEPHINE KAY ROBINSON
Company Secretary 2008-05-14 2009-03-12
TUSHAR SHAH
Company Secretary 2005-11-17 2008-05-14
PAUL TOLAR COATES
Director 2005-11-17 2007-09-14
ABERGAN REED NOMINEES LTD
Nominated Secretary 2005-11-17 2005-11-21
ABERGAN REED LIMITED
Nominated Director 2005-11-17 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HILL CITYSTYLE LIVING (SLOUGH STATION) LIMITED Director 2017-09-01 CURRENT 2011-07-27 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (THURLOW PARK) LIMITED Director 2017-09-01 CURRENT 2013-08-02 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (NORTH END FARM) LIMITED Director 2017-09-01 CURRENT 2017-02-07 Active
RICHARD HILL CITYSTYLE LIVING (WHITE HORSE FIELD) LIMITED Director 2017-09-01 CURRENT 2017-07-11 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED Director 2017-09-01 CURRENT 2011-03-25 Active
RICHARD HILL EAST END LETTINGS (2) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (STONE) LIMITED Director 2017-09-01 CURRENT 2015-01-23 Active - Proposal to Strike off
RICHARD HILL ONE DIRECT MAINTENANCE LIMITED Director 2017-09-01 CURRENT 2014-03-07 Active - Proposal to Strike off
RICHARD HILL PEMBURY ROAD CARE LIMITED Director 2017-09-01 CURRENT 2015-04-01 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING LIMITED Director 2017-09-01 CURRENT 2000-01-19 Active
RICHARD HILL ONE HOUSING FOUNDATION Director 2017-09-01 CURRENT 2002-06-27 Active
RICHARD HILL CITYSTYLE LIVING (BANGOR WHARF) LIMITED Director 2017-09-01 CURRENT 2007-10-09 Active
RICHARD HILL CITYSTYLE LIVING (KIDWELLS THA) LIMITED Director 2017-09-01 CURRENT 2011-01-17 Active
RICHARD HILL CITYSTYLE LIVING (CLOSE) LIMITED Director 2017-09-01 CURRENT 2011-07-27 Active
RICHARD HILL CITYSTYLE LIVING (WENLOCK ROAD) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (GOLDHAWK ROAD) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (POLO) LIMITED Director 2017-09-01 CURRENT 2012-07-16 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (BELMONT) LIMITED Director 2017-09-01 CURRENT 2013-09-27 Active
RICHARD HILL CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED Director 2017-09-01 CURRENT 2013-11-11 Active
RICHARD HILL CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED Director 2017-09-01 CURRENT 2015-11-13 Active
RICHARD HILL CITYSTYLE LIVING (SUTTON COURT ROAD) LIMITED Director 2017-09-01 CURRENT 2016-12-01 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED Director 2017-09-01 CURRENT 2017-06-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (WHITE HORSE FIELD) LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (NORTH END FARM) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (SUTTON COURT ROAD) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (SLOUGH STATION) LIMITED Director 2016-05-23 CURRENT 2011-07-27 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED Director 2016-05-23 CURRENT 2011-03-25 Active
PAUL JAMES RICKARD EAST END LETTINGS (2) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (STONE) LIMITED Director 2016-05-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAUL JAMES RICKARD PEMBURY ROAD CARE LIMITED Director 2016-05-23 CURRENT 2015-04-01 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING LIMITED Director 2016-05-23 CURRENT 2000-01-19 Active
PAUL JAMES RICKARD ONE HOUSING FOUNDATION Director 2016-05-23 CURRENT 2002-06-27 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (BANGOR WHARF) LIMITED Director 2016-05-23 CURRENT 2007-10-09 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (KIDWELLS THA) LIMITED Director 2016-05-23 CURRENT 2011-01-17 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (CLOSE) LIMITED Director 2016-05-23 CURRENT 2011-07-27 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (WENLOCK ROAD) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (GOLDHAWK ROAD) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (BELMONT) LIMITED Director 2016-05-23 CURRENT 2013-09-27 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED Director 2016-05-23 CURRENT 2013-11-11 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED Director 2016-05-23 CURRENT 2015-11-13 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
2023-10-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CHYREL ANN BROWN
2023-10-02DIRECTOR APPOINTED MR JEHAN WEERASINGHE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2023-05-02DIRECTOR APPOINTED MISS EMMA LOUISE TURNER
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Atelier House 64 Pratt Street London NW1 0DL England
2023-03-2016/03/23 STATEMENT OF CAPITAL GBP 50279556
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-06-09AP03Appointment of Ms Sara Shanab as company secretary on 2022-06-01
2022-06-09TM02Termination of appointment of Hilary Milne on 2022-05-31
2022-04-22PSC08Notification of a person with significant control statement
2022-04-22PSC07CESSATION OF ONE HOUSING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AP01DIRECTOR APPOINTED MS CHYREL ANN BROWN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE GRAY
2022-03-30SH0128/03/22 STATEMENT OF CAPITAL GBP 36279556
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-25SH19Statement of capital on 2021-11-25 GBP 35,779,556
2021-11-25SH20Statement by Directors
2021-11-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-25CAP-SSSolvency Statement dated 16/11/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-10SH20Statement by Directors
2021-02-10SH19Statement of capital on 2021-02-10 GBP 41,779,556
2021-02-10CAP-SSSolvency Statement dated 19/01/21
2021-02-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-06-29AP01DIRECTOR APPOINTED MR PAUL LAWRENCE GRAY
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EBELE AKOJIE
2019-12-31SH0110/11/19 STATEMENT OF CAPITAL GBP 7078454
2019-12-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-11SH0118/10/19 STATEMENT OF CAPITAL GBP 8000000
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 100 Chalk Farm Road London Greater London NW1 8EH
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-29SH0107/03/19 STATEMENT OF CAPITAL GBP 31700101
2019-02-04AP01DIRECTOR APPOINTED MS EBELE AKOJIE
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES RICKARD
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-26AP03Appointment of Ms Hilary Milne as company secretary on 2018-10-24
2018-11-26TM02Termination of appointment of Hannah Taylor on 2018-10-24
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470013
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04AP01DIRECTOR APPOINTED MR MIKE JOHNSON
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 30200101
2018-03-23SH0122/03/18 STATEMENT OF CAPITAL GBP 30200101
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2017-09-28TM02Termination of appointment of Louisa Loizou on 2017-09-25
2017-09-28AP03Appointment of Mrs Hannah Taylor as company secretary on 2017-09-25
2017-09-20RES13Resolutions passed:
  • Aagreement 30/03/2017
  • ADOPT ARTICLES
2017-09-20RES01ADOPT ARTICLES 30/03/2017
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT GREGORY
2017-09-01AP01DIRECTOR APPOINTED MR RICHARD HILL
2017-02-21AP01DIRECTOR APPOINTED MR JOHN VINCENT GREGORY
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SWEENEY
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEYS
2016-06-24AP01DIRECTOR APPOINTED MR PAUL JAMES RICKARD
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470012
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-14AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470011
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-08AR0117/11/14 FULL LIST
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470010
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470009
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470008
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-13AR0117/11/13 FULL LIST
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470007
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470006
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264470005
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-14AR0117/11/12 FULL LIST
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-14AR0117/11/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0117/11/10 FULL LIST
2010-09-28AP03SECRETARY APPOINTED LOUISA LOIZOU
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY FIONA MARKEY
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07RES13COMPANY BUSINESS 24/08/2010
2010-09-07RES01ALTER ARTICLES 24/08/2010
2010-05-05AP01DIRECTOR APPOINTED MR MARTIN HEYS
2009-12-08AR0117/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WILLIAMS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SWEENEY / 08/12/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA PATRICIA MARKEY / 20/11/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ASPLAND
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18288aDIRECTOR APPOINTED MICHAEL JAMES SWEENEY
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-0588(2)AD 25/03/09 GBP SI 1@1=1 GBP IC 100/101
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE ROBINSON
2009-03-20288aSECRETARY APPOINTED FIONA PATRICIA MARKEY
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-05-23288aSECRETARY APPOINTED JOSEPHINEKAY ROBINSON
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY TUSHAR SHAH
2008-01-07363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-09-20225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07
2006-05-04123£ NC 100/1100 01/12/05
2006-05-0488(2)RAD 01/12/05-01/12/05 £ SI 100@1=100 £ IC 1/101
2006-04-26225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW SECRETARY APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-02288bSECRETARY RESIGNED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2005-12-02288bDIRECTOR RESIGNED
2005-11-17NEWINCINCORPORATION 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
41201 - Construction of commercial buildings

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 CHA VENTURES 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 CHA VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-20 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2014-10-28 Outstanding CLOSE BROTHERS LIMITED
2014-05-17 Outstanding CLOSE BROTHERS LIMITED
2013-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY AGENT
2013-11-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-20 Outstanding CLOSE BROTHERS LIMITED
2013-08-20 Outstanding CLOSE BROTHERS LIMITED
DEED OF ASSIGNMENT 2012-12-22 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
CHARGE OVER BENEFIT OF BUILDING CONTRACTS 2012-12-04 Outstanding CLOSE BROTHERS LIMITED
CHARGE OVER BENEFIT OVER COLLATERAL WARRANTIES 2012-06-15 Outstanding CLOSE BROTHERS LIMITED
FLOATING CHARGE 2009-09-16 Outstanding COMMUNITY HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of CHA VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHA VENTURES LIMITED
Trademarks
We have not found any records of CHA VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHA VENTURES 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 (41201 - Construction of commercial buildings) as CHA VENTURES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CHA VENTURES 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 CHA VENTURES 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 CHA VENTURES 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.