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

CHARTWELL ASSET MANAGEMENT LIMITED

59 GEDDING ROAD, LEICESTER, LE5 5DU,
Company Registration Number
07030207
Private Limited Company
Active

Company Overview

About Chartwell Asset Management Ltd
CHARTWELL ASSET MANAGEMENT LIMITED was founded on 2009-09-25 and has its registered office in Leicester. The organisation's status is listed as "Active". Chartwell Asset Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARTWELL ASSET MANAGEMENT LIMITED
 
Legal Registered Office
59 GEDDING ROAD
LEICESTER
LE5 5DU
Other companies in EC1V
 
Previous Names
BECKAMAY LIMITED06/09/2012
Filing Information
Company Number 07030207
Company ID Number 07030207
Date formed 2009-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB123139937  
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 CHARTWELL ASSET MANAGEMENT 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 CHARTWELL ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as CHARTWELL ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTWELL ASSET MANAGEMENT INC. 12266 Gilley Street 900 WATERFRONT CENTRE Surrey British Columbia V4A 3C8 Active Company formed on the 2001-04-18
CHARTWELL ASSET MANAGEMENT, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2004-09-01

Company Officers of CHARTWELL ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2009-10-09
SUKHDEV AJIT MATTU
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS WOOLRIDGE
Director 2014-01-01 2016-09-22
STEPHEN FRANCIS WOOLRIDGE
Director 2011-05-25 2013-09-30
SANJEEV BAINS
Director 2009-10-09 2011-05-25
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-09-25 2009-10-09
DUNSTANA ADESHOLA DAVIES
Director 2009-09-25 2009-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED ONE-CLICK LICENCE LIMITED Company Secretary 2017-02-01 CURRENT 2014-04-24 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED PANGAEA LAND AND PROPERTY LIMITED Company Secretary 2016-01-14 CURRENT 2015-02-05 Active
CAVENDISH SECRETARIAL LIMITED MAREMI LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
CAVENDISH SECRETARIAL LIMITED HESTWEALD LIMITED Company Secretary 2013-11-01 CURRENT 1973-03-13 Active
CAVENDISH SECRETARIAL LIMITED BETHNON LIMITED Company Secretary 2013-11-01 CURRENT 1969-05-07 Active
CAVENDISH SECRETARIAL LIMITED COPPER RESOURCES PLC Company Secretary 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-03-29
CAVENDISH SECRETARIAL LIMITED DEVELOPING WATER PLC Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2017-04-05
CAVENDISH SECRETARIAL LIMITED ELSWORTHY PROPERTIES LIMITED Company Secretary 2013-08-19 CURRENT 2013-08-19 Active
CAVENDISH SECRETARIAL LIMITED UTTILY PLC Company Secretary 2013-08-09 CURRENT 2010-12-15 Liquidation
CAVENDISH SECRETARIAL LIMITED ACEMANSER LIMITED Company Secretary 2013-05-01 CURRENT 2009-04-24 Dissolved 2017-01-17
CAVENDISH SECRETARIAL LIMITED CHURCHELM HAVERING LIMITED Company Secretary 2012-04-24 CURRENT 1996-06-20 Active
CAVENDISH SECRETARIAL LIMITED 31 IFIELD ROAD MANAGEMENT LIMITED Company Secretary 2012-02-20 CURRENT 1997-09-12 Active
CAVENDISH SECRETARIAL LIMITED EDGERTON DISTILLERS LTD Company Secretary 2011-06-02 CURRENT 2008-06-19 Dissolved 2016-10-29
CAVENDISH SECRETARIAL LIMITED CHARTWELL HEALTH & CARE LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Active
CAVENDISH SECRETARIAL LIMITED CHARTWELL PRIVATE HOSPITALS LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Active
CAVENDISH SECRETARIAL LIMITED DENNIS DAVIDSON CONSULTING LIMITED Company Secretary 2010-03-25 CURRENT 2010-03-25 Active
CAVENDISH SECRETARIAL LIMITED ELIX-IRR LIMITED Company Secretary 2009-11-19 CURRENT 2009-08-07 Dissolved 2018-02-08
CAVENDISH SECRETARIAL LIMITED DESIGN MINISTRY LTD Company Secretary 2002-10-08 CURRENT 1993-02-22 Active
CAVENDISH SECRETARIAL LIMITED PAW PAW LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
CAVENDISH SECRETARIAL LIMITED LSANWUP LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Dissolved 2017-12-12
CAVENDISH SECRETARIAL LIMITED BRIDGEWATER MANAGEMENT LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2014-04-08
CAVENDISH SECRETARIAL LIMITED HEALTH AND LONGEVITY OPTIMISATION LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Dissolved 2014-06-24
CAVENDISH SECRETARIAL LIMITED BUFFALO PRIVATE LABEL LIMITED Company Secretary 2002-01-18 CURRENT 2000-08-16 Active
CAVENDISH SECRETARIAL LIMITED SKI SANTE LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Active
CAVENDISH SECRETARIAL LIMITED ACE PROPERTY INVESTMENTS (LONDON) LIMITED Company Secretary 2001-08-17 CURRENT 2001-08-17 Active
CAVENDISH SECRETARIAL LIMITED HAMILTON BARR INSURANCE BROKERS LIMITED Company Secretary 2001-07-31 CURRENT 1977-09-01 Dissolved 2015-12-15
CAVENDISH SECRETARIAL LIMITED TOLLVIEW LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-24 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS INTERNATIONAL LTD Company Secretary 2001-03-30 CURRENT 1998-03-19 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED MILSOM HOWARD LIMITED Company Secretary 2001-01-11 CURRENT 2000-08-30 Active
CAVENDISH SECRETARIAL LIMITED GIRAFFE2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-20 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL TRAINING & CONSULTING LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Active
CAVENDISH SECRETARIAL LIMITED CORTINDALE LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED EDMONDEAL LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED PICK N SAVE LIMITED Company Secretary 1999-09-06 CURRENT 1999-09-06 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED ACE MANAGEMENT SERVICES (LONDON) LIMITED Company Secretary 1999-05-19 CURRENT 1984-12-05 Active
CAVENDISH SECRETARIAL LIMITED JAMACHO INVESTMENTS (UK) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off
SUKHDEV AJIT MATTU ABBOT CLOSE LIMITED Director 2016-01-21 CURRENT 2015-01-23 Dissolved 2016-07-05
SUKHDEV AJIT MATTU HEMBROOK LIMITED Director 2015-04-21 CURRENT 2013-09-03 Active - Proposal to Strike off
SUKHDEV AJIT MATTU W H DESFORD LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-06-28
SUKHDEV AJIT MATTU CHARTWELL PRIVATE HOSPITAL AND DIAGNOSTICS LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
SUKHDEV AJIT MATTU CHARTWELL CARE SERVICES LIMITED Director 2013-07-01 CURRENT 2013-06-03 Active
SUKHDEV AJIT MATTU CHARTWELL CARE HOLDINGS LIMITED Director 2012-11-01 CURRENT 2010-10-06 Active
SUKHDEV AJIT MATTU FELTRON LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
SUKHDEV AJIT MATTU CHARTWELL HEALTH & CARE LIMITED Director 2011-11-28 CURRENT 2011-05-25 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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-23CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-29Change of details for Chartwell Care Holdings Limited as a person with significant control on 2022-12-29
2022-12-29Change of details for Mr Sukhdev Ajit Mattu as a person with significant control on 2022-12-29
2022-12-29PSC04Change of details for Mr Sukhdev Ajit Mattu as a person with significant control on 2022-12-29
2022-12-29PSC05Change of details for Chartwell Care Holdings Limited as a person with significant control on 2022-12-29
2022-11-16CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 12 Helmet Row London EC1V 3QJ
2022-11-09Termination of appointment of Cavendish Secretarial Limited on 2022-11-08
2022-11-09TM02Termination of appointment of Cavendish Secretarial Limited on 2022-11-08
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 12 Helmet Row London EC1V 3QJ
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070302070007
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070008
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070007
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070006
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070302070005
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070302070004
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070302070001
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070302070002
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070302070003
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070005
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070004
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 625
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-26TM01Termination of appointment of a director
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS WOOLRIDGE
2016-08-11CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2016-08-11
2016-07-06DISS40Compulsory strike-off action has been discontinued
2016-07-05GAZ1FIRST GAZETTE
2016-07-05GAZ1FIRST GAZETTE
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 625
2015-10-08AR0125/09/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 625
2014-10-01AR0125/09/14 FULL LIST
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070003
2014-05-28AA01CURREXT FROM 30/04/2014 TO 31/07/2014
2014-05-21SH0107/05/14 STATEMENT OF CAPITAL GBP 625.00
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070001
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070302070002
2014-02-07AP01DIRECTOR APPOINTED MR STEVE WOOLRIDGE
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLRIDGE
2013-09-27AR0125/09/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEV AJIT MATTU / 19/07/2013
2013-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-05AR0125/09/12 FULL LIST
2012-09-06RES15CHANGE OF NAME 06/09/2012
2012-09-06CERTNMCOMPANY NAME CHANGED BECKAMAY LIMITED CERTIFICATE ISSUED ON 06/09/12
2012-05-24AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-17AA01PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-10-26AP01DIRECTOR APPOINTED MR SUKHDEV AJIT MATTU
2011-09-28AR0125/09/11 FULL LIST
2011-08-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-25AP01DIRECTOR APPOINTED MR STEVE WOOLRIDGE
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV BAINS
2010-09-27AR0125/09/10 FULL LIST
2009-10-28SH0109/10/09 STATEMENT OF CAPITAL GBP 100.00
2009-10-22RES01ALTER MEM AND ARTS
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM
2009-10-15TM02TERMINATE SEC APPOINTMENT
2009-10-15TM01TERMINATE DIR APPOINTMENT
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2009-10-13AP01DIRECTOR APPOINTED SANJEEV BAINS
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2009-10-13AP04CORPORATE SECRETARY APPOINTED CAVENDISH SECRETARIAL LIMITED
2009-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARTWELL ASSET MANAGEMENT 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 CHARTWELL ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding SKYLARK INVESTMENTS LIMITED
2016-10-14 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
2014-07-12 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
2014-05-09 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
2014-05-09 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-09-30
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHARTWELL ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHARTWELL ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of CHARTWELL ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LEIGH MEDICAL CENTRE LIMITED 2009-10-29 Outstanding

We have found 1 mortgage charges which are owed to CHARTWELL ASSET MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for CHARTWELL ASSET MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as CHARTWELL ASSET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWELL ASSET MANAGEMENT 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 CHARTWELL ASSET MANAGEMENT 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 CHARTWELL ASSET MANAGEMENT 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.