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

CHELSEA GARDENS MANAGEMENT COMPANY LIMITED

C/O CENTRO PLC MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
02140971
Private Limited Company
Active

Company Overview

About Chelsea Gardens Management Company Ltd
CHELSEA GARDENS MANAGEMENT COMPANY LIMITED was founded on 1987-06-18 and has its registered office in Sutton. The organisation's status is listed as "Active". Chelsea Gardens Management Company 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 GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O CENTRO PLC MID-DAY COURT
30 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in SM2
 
Filing Information
Company Number 02140971
Company ID Number 02140971
Date formed 1987-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA GARDENS MANAGEMENT COMPANY 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 GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2003-05-28
STEPHEN JOHN CHASTY
Director 2014-05-21
JOANNA GEORGIOU
Director 2008-08-01
DAVID JOHN TALBOT
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALBERT BOSDET
Director 2010-06-30 2012-10-22
SUZY PEPPER
Director 2005-07-19 2009-11-25
JOANNA MARIE BISHOP
Director 2003-11-27 2009-06-30
CHRIS HYDE
Director 2004-05-27 2009-06-30
MARY LUCIA FOX
Director 2000-03-16 2003-12-12
ELIZABETH MARY SMITH
Company Secretary 2000-03-16 2003-05-27
JAROSLAVA MARIA VASEK
Director 1998-04-01 2003-03-12
CENTRO PLC
Company Secretary 1999-04-16 2000-03-16
JAMES FOX
Director 1999-07-16 2000-03-16
ELIZABETH MARY SMITH
Director 1999-05-08 1999-07-16
SYED SALMAN RAZVI
Director 1992-10-31 1999-04-28
DAVID JOHN GROVES
Director 1994-02-10 1999-04-19
ALISON JULIA GROVES
Company Secretary 1994-02-10 1999-04-17
KEITH JOHN WEIR
Director 1992-10-31 1997-03-19
RUSSELL JOHN BENNETT
Company Secretary 1992-10-31 1994-02-10
RUSSELL JOHN BENNETT
Director 1992-10-31 1994-02-10
JOHN FREDERICK BAREHAM
Director 1992-06-18 1992-10-31
TERENCE ARTHUR STANLEY
Director 1992-06-18 1992-10-31
ASHLEY GUY DENNISON
Company Secretary 1992-06-18 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 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
2023-08-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TALBOT
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GEORGIOU
2020-09-21AP01DIRECTOR APPOINTED MISS MARTA NAGY
2020-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 48
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 48
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 48
2015-06-26AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AP01DIRECTOR APPOINTED STEPHEN JOHN CHASTY
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 48
2014-06-20AR0116/06/14 ANNUAL RETURN FULL LIST
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0116/06/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOSDET
2012-06-18AR0116/06/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AP01DIRECTOR APPOINTED STEPHEN ALBERT BOSDET
2011-06-17AR0116/06/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-17AR0116/06/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TALBOT / 16/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GEORGIOU / 16/06/2010
2010-06-17CH04SECRETARY'S DETAILS CHNAGED FOR CENTRO PLC on 2010-06-16
2010-03-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZY PEPPER
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR CHRIS HYDE
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOANNA BISHOP
2009-06-19363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-03-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17288aDIRECTOR APPOINTED JOANNA GEORGIOU
2008-09-17363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-10363sRETURN MADE UP TO 16/06/06; CHANGE OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SUITE 3PM MID DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-08288aNEW DIRECTOR APPOINTED
2005-06-29363sRETURN MADE UP TO 16/06/05; CHANGE OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-10RES13REMOVE OBLIGATION 13/05/04
2004-07-21363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-01363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-07225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-07-18363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-07-19363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-22288aNEW SECRETARY APPOINTED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-04-27288bDIRECTOR RESIGNED
2000-04-17288bDIRECTOR RESIGNED
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-24288bDIRECTOR RESIGNED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-07-05363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHELSEA GARDENS MANAGEMENT COMPANY 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 GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELSEA GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CHELSEA GARDENS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHELSEA GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHELSEA GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA GARDENS MANAGEMENT COMPANY 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 (74990 - Non-trading company) as CHELSEA GARDENS MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA GARDENS MANAGEMENT COMPANY 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 GARDENS MANAGEMENT COMPANY 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 GARDENS MANAGEMENT COMPANY 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.