Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED
Company Information for

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

C/O Pinsent Masons Llp, 30 Crown Place, London, EC2A 4ES,
Company Registration Number
05704025
Private Limited Company
Active

Company Overview

About Chelmsford Meadows (general Partner) Ltd
CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED was founded on 2006-02-09 and has its registered office in London. The organisation's status is listed as "Active". Chelmsford Meadows (general Partner) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED
 
Legal Registered Office
C/O Pinsent Masons Llp
30 Crown Place
London
EC2A 4ES
Other companies in NW1
 
Previous Names
MEADOWS RETAIL (GENERAL PARTNER) LIMITED27/02/2006
CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED16/02/2006
Filing Information
Company Number 05704025
Company ID Number 05704025
Date formed 2006-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2025-02-21
Return next due 2026-03-07
Type of accounts DORMANT
Last Datalog update: 2025-02-21 09:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELMSFORD MEADOWS (GENERAL PARTNER) 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 CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN PACKER
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WYNFORD MOORE
Director 2014-03-14 2017-06-30
CRAIG STEPHEN MATHESON
Director 2009-06-18 2016-03-17
ANTHONY MICHAEL BROWN
Director 2009-06-08 2013-10-02
THANALAKSHMI JANANDRAN
Company Secretary 2009-06-18 2013-08-16
HOWARD MICHAEL MEANEY
Director 2010-02-11 2012-09-28
ANN LINDSAY ROUGHEAD
Director 2010-02-11 2011-12-31
STEVEN MICHAEL DANIELS
Director 2006-03-20 2010-02-11
SARAH MCEWEN
Company Secretary 2006-02-09 2009-06-18
JAMES DAVID SCOTT
Director 2009-01-07 2009-06-18
KEITH REDSHAW
Director 2008-11-20 2009-06-08
MARK BOOR
Director 2008-11-20 2009-01-07
ROBIN ELLIOT BUTLER
Director 2006-06-09 2008-11-20
PETER JOHN ALLWOOD
Director 2006-04-20 2008-10-31
JEFFREY NICHOLAS PEERS
Director 2006-02-09 2006-06-09
DREW PANNOWITZ
Director 2006-02-09 2006-04-20
PAILEX SECRETARIES LIMITED
Company Secretary 2006-02-09 2006-02-09
PAILEX NOMINEES LIMITED
Director 2006-02-09 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN PACKER LENDLEASE BLUEWATER LIMITED Director 2018-07-02 CURRENT 2008-04-01 Active
MARK JOHN PACKER LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK JOHN PACKER LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-06-06 CURRENT 2017-07-19 Active
MARK JOHN PACKER SCBD NO.1 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL S4 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL OFFICE (GP) LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARK JOHN PACKER LENDLEASE SCBD LIMITED Director 2017-09-13 CURRENT 2010-07-28 Active
MARK JOHN PACKER LENDLEASE STRATFORD GP LIMITED Director 2017-09-13 CURRENT 2010-09-14 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE PERFORMANCE RETAIL LIMITED Director 2017-02-08 CURRENT 2002-02-13 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
MARK JOHN PACKER LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2016-12-19 CURRENT 1997-01-06 Active
MARK JOHN PACKER LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
MARK JOHN PACKER ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
MARK JOHN PACKER PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2016-12-14 CURRENT 2007-02-05 Active
MARK JOHN PACKER LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
MARK JOHN PACKER PENINSULA LP LIMITED Director 2016-11-15 CURRENT 2002-02-15 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE N0204 BLOCK B LIMITED Director 2016-11-14 CURRENT 2006-03-24 Active
MARK JOHN PACKER LENDLEASE N0204 BLOCK A LIMITED Director 2016-11-14 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
MARK JOHN PACKER LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
MARK JOHN PACKER EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK JOHN PACKER LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
MARK JOHN PACKER LENDLEASE CEMEA INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2006-04-21 Active
MARK JOHN PACKER LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2016-10-12 CURRENT 1999-07-14 Active
MARK JOHN PACKER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK JOHN PACKER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK JOHN PACKER BE ONSITE Director 2014-10-27 CURRENT 2007-01-04 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
2025-02-21CONFIRMATION STATEMENT MADE ON 21/02/25, WITH NO UPDATES
2025-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-06CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-03-03CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-07-04DIRECTOR APPOINTED JAMES ANDRAS LOVATT
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-07-04AP01DIRECTOR APPOINTED JAMES ANDRAS LOVATT
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KOSTOPOULOS
2020-08-04AP01DIRECTOR APPOINTED MISS JESSICA MARY WALKER
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-21AP01DIRECTOR APPOINTED YVONNE KOSTOPOULOS
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-22AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN MATHESON
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0109/02/16 ANNUAL RETURN FULL LIST
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2013-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY THANALAKSHMI JANANDRAN
2013-05-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROUGHEAD
2013-02-12AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MEANEY
2012-02-09AR0109/02/12 ANNUAL RETURN FULL LIST
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/11 FROM 142 Northolt Road Harrow Middlesex HA2 0EE England
2011-09-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-24AR0109/02/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-11AP01DIRECTOR APPOINTED ANN ROUGHEAD
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIELS
2010-02-11AP01DIRECTOR APPOINTED MR HOWARD MICHAEL MEANEY
2010-02-10AR0109/02/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 19 HANOVER SQUARE LONDON W1S 1HY
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN MATHESON / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL DANIELS / 04/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BROWN / 04/11/2009
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY SARAH MCEWEN
2009-06-25288aSECRETARY APPOINTED THANALAKSHMI JANANDRAN
2009-06-22288aDIRECTOR APPOINTED CRAIG STEPHEN MATHESON
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES SCOTT
2009-06-09288aDIRECTOR APPOINTED ANTHONY MICHAEL BROWN
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR KEITH REDSHAW
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED JAMES DAVID SCOTT
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MARK BOOR
2008-11-24288aDIRECTOR APPOINTED MARK BOOR
2008-11-24288aDIRECTOR APPOINTED KEITH REDSHAW
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR PETER ALLWOOD
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-12-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-13363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: LEVEL 2 10 MALTRAVERS STREET LONDON WC2R 3NG
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-18225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-2488(2)RAD 20/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2006-03-03288bSECRETARY RESIGNED
2006-02-27CERTNMCOMPANY NAME CHANGED MEADOWS RETAIL (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 27/02/06
2006-02-16CERTNMCOMPANY NAME CHANGED CHELMSFORD MEADOWS (GENERAL PART NER) LIMITED CERTIFICATE ISSUED ON 16/02/06
2006-02-09NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHELMSFORD MEADOWS (GENERAL PARTNER) 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 CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELMSFORD MEADOWS (GENERAL PARTNER) 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 CHELMSFORD MEADOWS (GENERAL PARTNER) 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 CHELMSFORD MEADOWS (GENERAL PARTNER) 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 CHELMSFORD MEADOWS (GENERAL PARTNER) 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 CHELMSFORD MEADOWS (GENERAL PARTNER) 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.