Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSEA APARTMENTS NO. TWO LIMITED
Company Information for

CHELSEA APARTMENTS NO. TWO LIMITED

MANHATTAN LOFT CORPORATION, EDISON HOUSE, 223 - 231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT,
Company Registration Number
06454919
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chelsea Apartments No. Two Ltd
CHELSEA APARTMENTS NO. TWO LIMITED was founded on 2007-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chelsea Apartments No. Two Limited is a Private Limited Company registered in 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
CHELSEA APARTMENTS NO. TWO LIMITED
 
Legal Registered Office
MANHATTAN LOFT CORPORATION
EDISON HOUSE
223 - 231 OLD MARYLEBONE ROAD
LONDON
NW1 5QT
Other companies in NW1
 
Filing Information
Company Number 06454919
Company ID Number 06454919
Date formed 2007-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-05 05:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA APARTMENTS NO. TWO 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 CHELSEA APARTMENTS NO. TWO LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2008-03-08
LLOYD KEVIN HUNT
Company Secretary 2011-09-30
HARRY HANDELSMAN
Director 2007-12-17
TREVOR OSBOURNE
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA VRANKOVIC
Company Secretary 2008-01-10 2008-03-07
SALLY CLARE
Company Secretary 2007-12-17 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE HILL STREET PROPERTIES LIMITED Company Secretary 2008-10-01 CURRENT 1970-04-28 Active - Proposal to Strike off
SALLY CLARE SARACEN HOUSE ESTATES LIMITED Company Secretary 2008-10-01 CURRENT 1972-09-08 Active
SALLY CLARE OSBORNE (NINE MILE) LIMITED Company Secretary 2008-04-01 CURRENT 1989-09-05 Active
SALLY CLARE D AND B PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-02-24 Active
SALLY CLARE POUNDSBRIDGE PROPERTIES LIMITED Company Secretary 2007-11-01 CURRENT 1996-11-25 Dissolved 2016-03-01
SALLY CLARE WHITEFRIARS CITY ESTATE LIMITED Company Secretary 2007-08-01 CURRENT 1994-06-14 Active
SALLY CLARE TOPG (PROVIDENCE ROW) LIMITED Company Secretary 2007-07-01 CURRENT 2000-12-07 Active
SALLY CLARE CHELSEA APARTMENTS LIMITED Company Secretary 2007-06-29 CURRENT 1998-02-16 Active - Proposal to Strike off
HARRY HANDELSMAN 2-8 HPG (FREEHOLD) LIMITED Director 2016-05-31 CURRENT 2014-09-19 Active
HARRY HANDELSMAN THE SLG TRUSTEE LIMITED Director 2015-06-05 CURRENT 2003-04-02 Active
HARRY HANDELSMAN HH HOTELS (SHOREDITCH) LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
HARRY HANDELSMAN HH HOTELS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
HARRY HANDELSMAN HH HOTELS (STRATFORD) LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
HARRY HANDELSMAN HH HOTELS (ST PANCRAS) LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
HARRY HANDELSMAN HH HOTELS (MANAGEMENT) LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
HARRY HANDELSMAN BRILITE DEVELOPMENTS UK LIMITED Director 2011-11-17 CURRENT 2011-11-17 Liquidation
HARRY HANDELSMAN CHILTERN STREET CONSTRUCTION LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
HARRY HANDELSMAN ST PANCRAS COLLECTION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
HARRY HANDELSMAN ST PANCRAS EDITIONS LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
HARRY HANDELSMAN ST PANCRAS LONDON LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
HARRY HANDELSMAN TECH CITY STRATFORD LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
HARRY HANDELSMAN TWENTY FOUR SEVEN LONDON LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
HARRY HANDELSMAN TRECWN ENERGY 50 LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
HARRY HANDELSMAN MANHATTAN LOFT GARDENS (HOTEL) LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
HARRY HANDELSMAN CHILTERN STREET HOTEL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
HARRY HANDELSMAN MANHATTAN LOFT GARDENS DEVELOPMENTS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
HARRY HANDELSMAN BRIMCOURT LIMITED Director 2009-12-22 CURRENT 2009-12-13 Active
HARRY HANDELSMAN MARCHWIN LIMITED Director 2009-06-05 CURRENT 2009-05-05 Active
HARRY HANDELSMAN OLOMOS LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
HARRY HANDELSMAN MANHATTAN LOFT CHELSEA LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
HARRY HANDELSMAN BOLSOVER STREET NO. 2 LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
HARRY HANDELSMAN HONOUR OAK MANAGEMENT COMPANY LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
HARRY HANDELSMAN THE STRATFORD HOTEL LONDON LIMITED Director 2006-12-18 CURRENT 2006-11-21 Active
HARRY HANDELSMAN SPRINGBREEZE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
HARRY HANDELSMAN CEFNEITHIN DEVELOPMENTS LIMITED Director 2006-05-01 CURRENT 2003-12-19 Active
HARRY HANDELSMAN MANHATTAN LOFT ST. PANCRAS HOTEL LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active
HARRY HANDELSMAN MANHATTAN LOFT (BOLSOVER STREET) LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
HARRY HANDELSMAN MANHATTAN LOFT CORPORATION (SMH) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
HARRY HANDELSMAN NASHDENE LIMITED Director 2004-02-01 CURRENT 1985-05-09 Active
HARRY HANDELSMAN TRECWN BARHAM LIMITED Director 2003-10-09 CURRENT 2003-09-15 Active
HARRY HANDELSMAN VALLEY MANAGEMENT SERVICES LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
HARRY HANDELSMAN THE VALLEY (PEMBROKESHIRE) LIMITED Director 2003-09-19 CURRENT 2003-08-07 Active
HARRY HANDELSMAN HENSTEAD LIMITED Director 2003-07-01 CURRENT 2002-03-06 Active
HARRY HANDELSMAN REDVIEW LIMITED Director 2003-02-11 CURRENT 2003-01-31 Active
HARRY HANDELSMAN LANEDAWN LIMITED Director 2002-11-19 CURRENT 2002-03-04 Active
HARRY HANDELSMAN LANEMARSH LIMITED Director 2002-11-19 CURRENT 2002-03-20 Active
HARRY HANDELSMAN THE MANHATTAN LOFT CORPORATION (HO) LIMITED Director 2002-11-14 CURRENT 2002-11-14 Active
HARRY HANDELSMAN OLD BREWERY QUARTER (RESIDENTIAL MANAGEMENT) LIMITED Director 2002-06-27 CURRENT 2002-06-24 Active - Proposal to Strike off
HARRY HANDELSMAN ST MARY STREET (RESIDENTIAL) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
HARRY HANDELSMAN CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
HARRY HANDELSMAN FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
HARRY HANDELSMAN GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
HARRY HANDELSMAN BAYTOWN (TRUSTEE NO. TWO) LIMITED Director 2002-04-08 CURRENT 2001-10-23 Active - Proposal to Strike off
HARRY HANDELSMAN MANHATTAN LOFT (TOKENHOUSE YARD) LIMITED Director 2001-12-20 CURRENT 2001-10-23 Active - Proposal to Strike off
HARRY HANDELSMAN TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED Director 2001-12-20 CURRENT 2001-10-23 Active
HARRY HANDELSMAN TOKENHOUSE YARD LIMITED Director 2001-07-23 CURRENT 2001-06-18 Active
HARRY HANDELSMAN CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
HARRY HANDELSMAN GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
HARRY HANDELSMAN VASTMOVE LIMITED Director 2000-09-21 CURRENT 2000-07-27 Active
HARRY HANDELSMAN EALING STUDIOS MANAGEMENT LIMITED Director 2000-04-14 CURRENT 1995-05-24 Active - Proposal to Strike off
HARRY HANDELSMAN B2B BUSINESS CENTRES LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
HARRY HANDELSMAN TMT REAL ESTATE CORPORATION LIMITED Director 2000-04-10 CURRENT 2000-03-23 Active
HARRY HANDELSMAN B2B REAL ESTATE CORPORATION LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
HARRY HANDELSMAN L.P. ESTATES LIMITED Director 2000-02-28 CURRENT 1998-02-16 Active
HARRY HANDELSMAN EALING STUDIOS OPERATIONS LIMITED Director 2000-01-05 CURRENT 2000-01-05 Active
HARRY HANDELSMAN WATERFRONT NOMINEE 5 LIMITED Director 2000-01-04 CURRENT 1998-12-10 Active
HARRY HANDELSMAN RATHSTONE LIMITED Director 1999-10-01 CURRENT 1996-10-25 Active
HARRY HANDELSMAN BAYTOWN LIMITED Director 1999-08-26 CURRENT 1999-08-05 Active
HARRY HANDELSMAN MANHATTAN LOFT COMMERCIAL LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
HARRY HANDELSMAN SHARPGREEN LIMITED Director 1999-07-06 CURRENT 1995-12-18 Active
HARRY HANDELSMAN COLDPORT LIMITED Director 1999-04-20 CURRENT 1999-03-15 Active
HARRY HANDELSMAN THE MANHATTAN LOFT CORPORATION (WG) LIMITED Director 1998-12-24 CURRENT 1998-12-24 Active
HARRY HANDELSMAN MANHATTAN LOFT CORPORATION (ECR) LIMITED Director 1998-11-17 CURRENT 1998-11-17 Active
HARRY HANDELSMAN HOPTON STREET INVESTMENTS LIMITED Director 1998-11-09 CURRENT 1998-11-09 Active
HARRY HANDELSMAN SPEARGLEN LIMITED Director 1998-10-09 CURRENT 1998-06-25 Active
HARRY HANDELSMAN MANHATTAN LOFT (FULHAM ISLAND) CORPORATION LTD Director 1997-10-06 CURRENT 1997-04-15 Active
HARRY HANDELSMAN MANHATTAN LOFT (WIQ WAREHOUSES) CORPORATION LTD Director 1997-09-08 CURRENT 1997-09-08 Dissolved 2014-05-06
HARRY HANDELSMAN MANHATTAN LOFT (WIQ LEISURE) CORPORATION LTD Director 1997-09-08 CURRENT 1997-09-08 Active
HARRY HANDELSMAN FULHAM VILLAGE LIMITED Director 1997-07-01 CURRENT 1997-04-28 Active
HARRY HANDELSMAN FARLANE PROPERTY GROUP LIMITED Director 1997-04-07 CURRENT 1991-06-11 Dissolved 2016-02-05
HARRY HANDELSMAN MANHATTAN LOFT CORPORATION LIMITED Director 1997-02-06 CURRENT 1992-03-09 Active
HARRY HANDELSMAN FARLANE MANAGEMENT (U.K.) LIMITED Director 1991-12-25 CURRENT 1987-11-11 Active
HARRY HANDELSMAN FARLANE FINE ARTS LIMITED Director 1991-03-20 CURRENT 1990-03-20 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
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-05DS01Application to strike the company off the register
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-17TM02Termination of appointment of Sally Clare on 2020-03-19
2020-04-17TM02Termination of appointment of Sally Clare on 2020-03-19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0117/12/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0117/12/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0117/12/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/11 FROM 12 Queen Anne Street London W1G 9AU
2011-09-30AP03Appointment of Mr Lloyd Kevin Hunt as company secretary
2011-05-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0117/12/10 ANNUAL RETURN FULL LIST
2010-04-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0117/12/09 ANNUAL RETURN FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR OSBOURNE / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDELSMAN / 01/12/2009
2009-11-24MG01Particulars of a mortgage or charge / charge no: 2
2009-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY MARIA VRANKOVIC
2008-03-31288aSECRETARY APPOINTED SALLY CLARE
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHELSEA APARTMENTS NO. TWO 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 CHELSEA APARTMENTS NO. TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHARGE 2009-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
DEBENTURE 2008-01-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CHELSEA APARTMENTS NO. TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA APARTMENTS NO. TWO LIMITED
Trademarks
We have not found any records of CHELSEA APARTMENTS NO. TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA APARTMENTS NO. TWO 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 (68100 - Buying and selling of own real estate) as CHELSEA APARTMENTS NO. TWO LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA APARTMENTS NO. TWO 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 CHELSEA APARTMENTS NO. TWO 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 CHELSEA APARTMENTS NO. TWO 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.