Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARDON LEISURE LIMITED
Company Information for

CHARDON LEISURE LIMITED

58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC144142
Private Limited Company
Active

Company Overview

About Chardon Leisure Ltd
CHARDON LEISURE LIMITED was founded on 1993-04-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Chardon Leisure Limited is a Private Limited Company registered in SCOTLAND 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
CHARDON LEISURE LIMITED
 
Legal Registered Office
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in G12
 
Filing Information
Company Number SC144142
Company ID Number SC144142
Date formed 1993-04-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB624390253  
Last Datalog update: 2024-05-05 14:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARDON LEISURE LIMITED
The accountancy firm based at this address is STRATEGIC OPTIONS 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 CHARDON LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ADAM INGLIS ARMSTRONG
Company Secretary 1994-06-30
ADAM INGLIS ARMSTRONG
Director 1994-06-30
MAURICE VINCENT TAYLOR
Director 1993-04-30
NICOLA JOAN TAYLOR
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES UNA TAYLOR
Director 1993-04-30 1996-07-14
DAVID SEMPLE
Director 1996-04-30 1996-06-11
BLP SECRETARIES LIMITED
Nominated Secretary 1993-04-30 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM INGLIS ARMSTRONG CONTRACT BUILDING SERVICES (SCOTLAND) LTD Company Secretary 2009-05-13 CURRENT 2008-06-03 Active
ADAM INGLIS ARMSTRONG J.D.M. PROPERTY INVESTMENTS LTD. Company Secretary 2008-10-06 CURRENT 2005-01-13 Dissolved 2014-06-06
ADAM INGLIS ARMSTRONG BMD SYSTEMS LTD. Company Secretary 2008-07-11 CURRENT 2008-07-11 Liquidation
ADAM INGLIS ARMSTRONG BETTAGRADE LIMITED Company Secretary 2008-06-30 CURRENT 1997-09-24 Active
ADAM INGLIS ARMSTRONG EDINBURGH ARENA LTD. Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ADAM INGLIS ARMSTRONG MICHIMICH LTD. Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
ADAM INGLIS ARMSTRONG CHARDON EDINBURGH (RM) LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
ADAM INGLIS ARMSTRONG CHARDON TRADING LIMITED Company Secretary 2005-03-31 CURRENT 1981-07-14 Active
ADAM INGLIS ARMSTRONG CHARDON INVERNESS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
ADAM INGLIS ARMSTRONG ROBERTSON FRAME LIMITED Company Secretary 2004-05-31 CURRENT 2000-10-09 Active
ADAM INGLIS ARMSTRONG R.F. CHATTELLE (DEVELOPMENTS) LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Dissolved 2017-07-03
ADAM INGLIS ARMSTRONG BELLWOOD LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-14 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Company Secretary 1999-02-24 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Company Secretary 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Company Secretary 1988-12-28 CURRENT 1980-08-25 Active
ADAM INGLIS ARMSTRONG CHARDON HOTEL (GLASGOW) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS MOTOR ENGINEERS LTD. Director 2010-03-25 CURRENT 2010-03-25 Active
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Director 2003-12-01 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS ACCOUNTING SERVICES LIMITED Director 2003-06-11 CURRENT 1998-06-10 Active
ADAM INGLIS ARMSTRONG TKY GROUP 2 LTD Director 2001-07-10 CURRENT 1999-05-10 Liquidation
ADAM INGLIS ARMSTRONG KICK INFRASTRUCTURE SOLUTIONS LIMITED Director 2001-07-10 CURRENT 1999-04-07 Active
ADAM INGLIS ARMSTRONG KICK BUSINESS SOFTWARE LIMITED Director 2001-07-10 CURRENT 1999-05-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Director 1988-12-28 CURRENT 1980-08-25 Active
MAURICE VINCENT TAYLOR MACKINTOSH AT THE WILLOW LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MAURICE VINCENT TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2014-02-14 CURRENT 2007-02-06 Active
MAURICE VINCENT TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2012-11-23 CURRENT 2012-10-23 Active
MAURICE VINCENT TAYLOR PITLOCHRY FESTIVAL THEATRE Director 2011-06-16 CURRENT 1953-01-20 Active
MAURICE VINCENT TAYLOR BETTAGRADE LIMITED Director 2010-10-01 CURRENT 1997-09-24 Active
MAURICE VINCENT TAYLOR CHARDON INVERNESS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR INGLISTON HOTELS LIMITED Director 1997-02-11 CURRENT 1997-02-10 Active
MAURICE VINCENT TAYLOR CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
MAURICE VINCENT TAYLOR CHARDON TRADING LIMITED Director 1988-12-28 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR BETTAGRADE LIMITED Director 2016-10-01 CURRENT 1997-09-24 Active
NICOLA JOAN TAYLOR THISTLE (EDINBURGH) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
NICOLA JOAN TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON HOTEL (GLASGOW) LIMITED Director 2014-01-01 CURRENT 2013-11-11 Active - Proposal to Strike off
NICOLA JOAN TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2013-10-02 CURRENT 2012-10-23 Active
NICOLA JOAN TAYLOR CHARDON PROPERTIES LIMITED Director 2013-01-04 CURRENT 1994-06-07 Active
NICOLA JOAN TAYLOR CHARDON TRADING LIMITED Director 2009-12-31 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
NICOLA JOAN TAYLOR CHARDON INVERNESS LIMITED Director 2005-04-30 CURRENT 2005-01-10 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
2024-04-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-04Previous accounting period shortened from 13/02/23 TO 31/12/22
2023-01-04Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-02-24AA01Previous accounting period shortened from 14/02/22 TO 13/02/22
2022-02-16Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ADAM INGLIS ARMSTRONG
2022-02-16Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16APPOINTMENT TERMINATED, DIRECTOR NICOLA JOAN TAYLOR BEAL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR MAURICE VINCENT TAYLOR
2022-02-16DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2022-02-16DIRECTOR APPOINTED ADRIAN PAUL BRADLEY
2022-02-16AP01DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM INGLIS ARMSTRONG
2022-02-16TM02Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16AA01Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland
2022-01-18FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-06PSC02Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
2021-12-06PSC07CESSATION OF NICOLA JOAN TAYLOR BEAL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-17PSC07CESSATION OF MAURICE VINCENT TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JOAN TAYLOR BEAL
2021-02-11CH01Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
2021-02-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-01-08AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM 29 Winton Lane Glasgow G12 0QD
2018-01-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 800000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 800000
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 800000
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 800000
2013-12-10AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 2Nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY United Kingdom
2012-12-21AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-06AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-09AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM PO BOX 2ND FLOOR ALBERT CHAMBERS 13 BATH STREET GLASGOW G2 1HY SCOTLAND
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 4TH FLOOR 142 WEST NILE STREET GLASGOW STRATHCLYDE G1 2RQ
2009-12-02AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOAN TAYLOR / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE VINCENT TAYLOR / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INGLIS ARMSTRONG / 01/10/2009
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-12-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-12-08363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-21419a(Scot)DEC MORT/CHARGE *****
2005-05-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-17RES13SEC 151-158 29/04/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-12-16363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-30363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS; AMEND
2002-04-17363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 51 SHERBROOKE AVENUE GLASGOW STRATHCLYDE G41 4SE
2000-04-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-04-22363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1998-10-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-04-06363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97
1997-06-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-05-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-04-28419a(Scot)DEC MORT/CHARGE *****
1997-04-28419a(Scot)DEC MORT/CHARGE *****
1997-04-03363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-17288DIRECTOR RESIGNED
1996-06-20288DIRECTOR RESIGNED
1996-05-08288NEW DIRECTOR APPOINTED
1996-04-11363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-01410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHARDON LEISURE 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 CHARDON LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-08-22 Satisfied SCOTTISH & NEWCASTLE PLC
FLOATING CHARGE 1995-08-15 Satisfied SCOTTISH & NEWCASTLE PLC
STANDARD SECURITY 1995-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-02-09 Satisfied SCOTTISH ENTERPRISE
FLOATING CHARGE 1994-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 CHARDON LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of CHARDON LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARDON LEISURE LIMITED
Trademarks
We have not found any records of CHARDON LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARDON LEISURE 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 (55100 - Hotels and similar accommodation) as CHARDON LEISURE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CHARDON LEISURE 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.
Import/Export of Goods
Goods imported/exported by CHARDON LEISURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARDON LEISURE 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 CHARDON LEISURE 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.