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

CHARTWAY GROUP LIMITED

ORCHARD HOUSE WESTERHILL ROAD, COXHEATH, MAIDSTONE, KENT, ME17 4DH,
Company Registration Number
06896161
Private Limited Company
Active

Company Overview

About Chartway Group Ltd
CHARTWAY GROUP LIMITED was founded on 2009-05-06 and has its registered office in Maidstone. The organisation's status is listed as "Active". Chartway Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHARTWAY GROUP LIMITED
 
Legal Registered Office
ORCHARD HOUSE WESTERHILL ROAD
COXHEATH
MAIDSTONE
KENT
ME17 4DH
Other companies in ME17
 
Filing Information
Company Number 06896161
Company ID Number 06896161
Date formed 2009-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB975715674  GB296823848  
Last Datalog update: 2024-05-05 14:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWAY GROUP 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 CHARTWAY GROUP LIMITED
The following companies were found which have the same name as CHARTWAY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTWAY GROUP PROPERTIES LIMITED ORCHARD HOUSE WESTERHILL ROAD COXHEATH MAIDSTONE ME17 4DH Active Company formed on the 2006-02-20
CHARTWAY GROUP HOLDINGS LIMITED ORCHARD HOUSE WESTERHILL ROAD COXEATH ME17 4DH Active Company formed on the 2018-01-25

Company Officers of CHARTWAY GROUP LIMITED

Current Directors
Officer Role Date Appointed
STUART SCOTT MITCHELL
Director 2011-05-24
PAUL SAFA
Director 2013-06-01
IAN DAVID SAVAGE
Director 2009-05-06
SUZANNE JANE SAVAGE
Director 2018-04-03
ANDREW JOHN SHANKSTER
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CUNNINGHAM
Director 2009-07-27 2018-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART SCOTT MITCHELL WESTERHILL HOMES LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PAUL SAFA CHARTWAY BUILDING SUPPLIES HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
PAUL SAFA CHARTWAY PARTNERSHIPS LIMITED Director 2018-01-29 CURRENT 2009-05-06 Active
PAUL SAFA CHARTWAY CIVIL ENGINEERING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
PAUL SAFA CHARTWAY CONSTRUCTION LIMITED Director 2015-02-01 CURRENT 1985-02-11 Active
PAUL SAFA WESTERHILL HOMES LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PAUL SAFA CHARTWAY DRYLINING LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
PAUL SAFA PMJJ SERVICES LTD Director 2009-11-18 CURRENT 2009-11-18 Active
IAN DAVID SAVAGE CHARTWAY BUILDING SUPPLIES HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
IAN DAVID SAVAGE CHARTWAY GROUP HOLDINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
IAN DAVID SAVAGE MILL HALL PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
IAN DAVID SAVAGE CHARTWAY CIVIL ENGINEERING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
IAN DAVID SAVAGE WESTERHILL HOMES LTD Director 2014-06-30 CURRENT 2014-06-30 Active
IAN DAVID SAVAGE CHARTWAY DRYLINING LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
IAN DAVID SAVAGE CHARTWAY CONSTRUCTION LIMITED Director 2011-06-23 CURRENT 1985-02-11 Active
IAN DAVID SAVAGE CHARTWAY PROPERTY MANAGEMENT LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
IAN DAVID SAVAGE CHARTWAY PARTNERSHIPS LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
SUZANNE JANE SAVAGE MILL HALL PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ANDREW JOHN SHANKSTER CHARTWAY PARTNERSHIPS LIMITED Director 2018-01-29 CURRENT 2009-05-06 Active
ANDREW JOHN SHANKSTER WESTERHILL HOMES LTD Director 2016-02-01 CURRENT 2014-06-30 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
2024-03-26DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS
2024-03-26APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT MITCHELL
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 068961610038
2023-04-21CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT LOCK
2023-03-09DIRECTOR APPOINTED MR GAVIN JAMES HUNT
2023-03-09DIRECTOR APPOINTED MR CLIVE FULLER
2023-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-10-25RES01ADOPT ARTICLES 25/10/22
2022-10-25MEM/ARTSARTICLES OF ASSOCIATION
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 068961610037
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610037
2022-08-05AP01DIRECTOR APPOINTED MR STUART SCOTT MITCHELL
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610030
2022-07-11AP01DIRECTOR APPOINTED MR KEITH JOHN MADDIN
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHANKSTER
2022-07-02REGISTRATION OF A CHARGE / CHARGE CODE 068961610036
2022-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610036
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610033
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610032
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610032
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610032
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610035
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610034
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610032
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610024
2020-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610031
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610022
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610030
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610029
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610023
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610028
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610020
2019-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610024
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610023
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM
2018-04-19PSC07CESSATION OF PHILIP CUNNINGHAM AS A PSC
2018-04-19PSC07CESSATION OF IAN DAVID SAVAGE AS A PSC
2018-04-19PSC02Notification of Chartway Group Holdings Limited as a person with significant control on 2018-04-09
2018-04-17ANNOTATIONOther
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610022
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610013
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610014
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610015
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610017
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MRS SUZANNE JANE SAVAGE
2018-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610016
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610019
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610021
2017-06-26ANNOTATIONOther
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610020
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610018
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2050
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610019
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610018
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610011
2017-01-23ANNOTATIONOther
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610017
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610016
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068961610010
2016-06-01AP01DIRECTOR APPOINTED MR ANDREW JOHN SHANKSTER
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2050
2016-05-09AR0106/05/16 FULL LIST
2016-02-25ANNOTATIONClarification
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610015
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610014
2015-11-11ANNOTATIONClarification
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610013
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610012
2015-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610011
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2050
2015-05-06AR0106/05/15 FULL LIST
2015-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-01-28SH0107/01/15 STATEMENT OF CAPITAL GBP 2050
2015-01-22RES01ADOPT ARTICLES 07/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SCOTT MITCHELL / 07/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SAVAGE / 07/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 07/01/2015
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610010
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-15AR0106/05/14 FULL LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068961610009
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-12AP01DIRECTOR APPOINTED MR PAUL SAFA
2013-05-31AR0106/05/13 FULL LIST
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-29AR0106/05/12 FULL LIST
2011-11-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-09AR0106/05/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED STUART SCOTT MITCHELL
2011-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-31RES01ADOPT ARTICLES 24/05/2011
2011-05-31SH0124/05/11 STATEMENT OF CAPITAL GBP 2000
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-19AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AR0106/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CUNNINGHAM / 06/05/2010
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-14288aDIRECTOR APPOINTED PHILIP CUNNINGHAM
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-1488(2)AD 27/07/09 GBP SI 999@1=999 GBP IC 1/1000
2009-05-06NEWINCINCORPORATION 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

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 CHARTWAY GROUP 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 CHARTWAY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Outstanding WEST KENT AND ASHFORD COLLEGE
2017-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
2017-01-13 Outstanding ANDREW RANKIN
2017-01-11 Outstanding TRENPORT (EAST HALL PARK) LIMITED
2016-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-19 Outstanding UNITED LIVING (SOUTH) LIMITED
2015-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-23 Satisfied COUNTRYSIDE PROPERTIES (UK) LIMITED
2015-10-23 Outstanding TRENPORT (EAST HALL PARK) LIMITED
2014-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-24 Satisfied CLIVE EDWIN DAVIS
DEBENTURE 2011-06-24 Satisfied CHRISTOPHER CHARLES GOLDSMITH
LEGAL CHARGE 2011-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-14 Satisfied PHILIP CUNNINGHAM
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 CHARTWAY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHARTWAY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWAY GROUP LIMITED
Trademarks
We have not found any records of CHARTWAY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARTWAY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-08-03 GBP £5,021 Receipts in Advance
Kent County Council 2015-02-23 GBP £3,450 Receipts in Advance
Maidstone Borough Council 2013-02-05 GBP £97 Fees & Charges
Maidstone Borough Council 2013-01-10 GBP £85 Fees & Charges
Maidstone Borough Council 2013-01-10 GBP £85 Fees & Charges
Maidstone Borough Council 2011-11-03 GBP £10 Fees & Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHARTWAY GROUP 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 CHARTWAY GROUP 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 CHARTWAY GROUP 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.