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

CHARTERHOUSE MERCANTILE PROPERTIES LIMITED

2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE,
Company Registration Number
02191363
Private Limited Company
Active

Company Overview

About Charterhouse Mercantile Properties Ltd
CHARTERHOUSE MERCANTILE PROPERTIES LIMITED was founded on 1987-11-11 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Charterhouse Mercantile Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTERHOUSE MERCANTILE PROPERTIES LIMITED
 
Legal Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
Other companies in N20
 
Filing Information
Company Number 02191363
Company ID Number 02191363
Date formed 1987-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731248061  
Last Datalog update: 2024-01-09 10:28:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERHOUSE MERCANTILE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKSHAR CONSULTANTS LTD   COLLE CONSULTING LTD   FUTURE DP LIMITED   JARKMOY CREATIONS LIMITED   KEEPING TABS LTD.   KENNICOTT CONSULTANTS LIMITED   MBM VENTURES LIMITED   SIXBOB LIMITED   VYRNWY CONSULTANTS 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 CHARTERHOUSE MERCANTILE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY POLLEDRI
Company Secretary 1992-05-08
NIGEL ROBERT FLETCHER
Director 2004-05-01
JOHN MICHAEL POLLEDRI
Director 2004-05-01
MICHAEL ANTHONY POLLEDRI
Director 1991-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RUSSELL CAMPLING
Director 1991-05-23 2004-02-01
CHRISTOPHER JOHN ARMSTRONG
Director 1991-05-23 1994-04-09
RODNEY HART PELHAM
Company Secretary 1991-05-23 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY POLLEDRI HIGHGATE ROAD ESTATES LIMITED Company Secretary 2003-09-05 CURRENT 2003-09-04 Active
MICHAEL ANTHONY POLLEDRI CITY ROAD ESTATES LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-26 Active
NIGEL ROBERT FLETCHER FLETCHER ELLAM LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
NIGEL ROBERT FLETCHER LEA VALLEY PROPERTIES LIMITED Director 2012-08-16 CURRENT 1989-02-13 Active
NIGEL ROBERT FLETCHER LEA VALLEY ESTATES MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2001-07-09 Active
NIGEL ROBERT FLETCHER INDUSTRIAL PROPERTY MANAGEMENT LIMITED Director 2012-07-09 CURRENT 2001-07-06 Active
NIGEL ROBERT FLETCHER D & A (1967) LIMITED Director 2012-03-30 CURRENT 1999-10-11 Dissolved 2016-02-16
NIGEL ROBERT FLETCHER UPLANDS (PHASE III) LIMITED Director 2012-03-30 CURRENT 2002-01-21 Active
NIGEL ROBERT FLETCHER HARVILLE MARKETING LIMITED Director 2001-11-15 CURRENT 2001-09-11 Active
JOHN MICHAEL POLLEDRI FERRY LANE INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2018-04-17
JOHN MICHAEL POLLEDRI HALE VILLAGE MANAGEMENT LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
JOHN MICHAEL POLLEDRI HIGHGATE ROAD ESTATES LIMITED Director 2003-09-05 CURRENT 2003-09-04 Active
JOHN MICHAEL POLLEDRI STORESAFE LIMITED Director 2002-05-20 CURRENT 1992-05-19 Active
JOHN MICHAEL POLLEDRI 120 BULWER ROAD MANAGEMENT LIMITED Director 2002-01-11 CURRENT 2002-01-11 Active
MICHAEL ANTHONY POLLEDRI LEE VALLEY ESTATES LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
MICHAEL ANTHONY POLLEDRI LBC LEYTON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
MICHAEL ANTHONY POLLEDRI GAMMA LAND (MP) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL ANTHONY POLLEDRI ENVILLE ESTATES LIMITED Director 2016-10-18 CURRENT 2003-10-06 Dissolved 2017-10-31
MICHAEL ANTHONY POLLEDRI HALE VILLAGE LONDON LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MICHAEL ANTHONY POLLEDRI LVE PROPERTY (SOUTHWEST) LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL ANTHONY POLLEDRI WATERSIDE WAY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MICHAEL ANTHONY POLLEDRI THE LVE FOUNDATION LTD Director 2015-01-21 CURRENT 2015-01-21 Active
MICHAEL ANTHONY POLLEDRI FERRY LANE INVESTMENTS LIMITED Director 2014-05-02 CURRENT 2013-12-20 Dissolved 2018-04-17
MICHAEL ANTHONY POLLEDRI LEE RESIDENTIAL LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
MICHAEL ANTHONY POLLEDRI LEA VALLEY RESIDENTIAL LIMITED Director 2007-12-21 CURRENT 2007-12-21 Active
MICHAEL ANTHONY POLLEDRI MAPP CONSULTING LIMITED Director 2007-12-21 CURRENT 2007-12-21 Active
MICHAEL ANTHONY POLLEDRI LEE VALLEY SERVICES LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
MICHAEL ANTHONY POLLEDRI D & A (1967) LIMITED Director 2005-10-14 CURRENT 1999-10-11 Dissolved 2016-02-16
MICHAEL ANTHONY POLLEDRI GAMMA LAND LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active - Proposal to Strike off
MICHAEL ANTHONY POLLEDRI GAMMA PROPERTY INVESTMENTS LTD Director 2005-06-20 CURRENT 2005-06-20 Active
MICHAEL ANTHONY POLLEDRI LEA VALLEY PROPERTIES LIMITED Director 2004-11-03 CURRENT 1989-02-13 Active
MICHAEL ANTHONY POLLEDRI HIGHGATE ROAD ESTATES LIMITED Director 2003-09-05 CURRENT 2003-09-04 Active
MICHAEL ANTHONY POLLEDRI CITY ROAD ESTATES LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active
MICHAEL ANTHONY POLLEDRI MAPP ESTATES LIMITED Director 2002-03-07 CURRENT 2002-03-07 Active
MICHAEL ANTHONY POLLEDRI UPLANDS (PHASE III) LIMITED Director 2002-02-19 CURRENT 2002-01-21 Active
MICHAEL ANTHONY POLLEDRI LEA VALLEY ESTATES MANAGEMENT LIMITED Director 2002-01-31 CURRENT 2001-07-09 Active
MICHAEL ANTHONY POLLEDRI INDUSTRIAL PROPERTY MANAGEMENT LIMITED Director 2002-01-21 CURRENT 2001-07-06 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-16CH01Director's details changed for Mr John Michael Polledri on 2022-05-13
2022-05-16PSC04Change of details for Mr John Michael Polledri as a person with significant control on 2022-05-13
2022-03-22PSC04Change of details for Mr John Michael Polledri as a person with significant control on 2017-05-23
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 1324-1326 High Road London N20 9HJ United Kingdom
2017-06-06CH01Director's details changed for Mr Jon Michael Polledri on 2017-06-05
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT FLETCHER / 05/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 05/06/2017
2017-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ANTHONY POLLEDRI on 2017-06-05
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Brook Point 1412-1420 High Road London N20 9BH
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-16AR0123/05/16 FULL LIST
2016-06-16AR0123/05/16 FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-16AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-03AR0123/05/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0123/05/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0123/05/12 ANNUAL RETURN FULL LIST
2012-06-13CH01Director's details changed for Jon Michael Polledri on 2012-05-23
2012-05-04CC04Statement of company's objects
2012-05-04RES01ADOPT ARTICLES 19/04/2012
2012-05-04RES12Resolution of varying share rights or name
2012-05-04SH10Particulars of variation of rights attached to shares
2012-05-04SH08Change of share class name or designation
2012-01-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14AR0123/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 01/05/2011
2011-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AR0123/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 03/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL POLLEDRI / 03/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT FLETCHER / 03/05/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 03/05/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-02AA31/03/07 TOTAL EXEMPTION FULL
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-05363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT 60 CONFERENCE CENTRE UPLANDS BUSINESS PARK BLACKHORSE LANE WALTHAMSTOW LONDON E17 5QJ
2006-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CHARTERHOUSE MERCANTILE PROPERTIES 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 CHARTERHOUSE MERCANTILE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-09 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
CHARGE OVER BANK ACCOUNT 2011-02-09 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2005-08-02 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2001-06-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-05-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-10-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1999-10-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1994-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF SUBSTITUTION 1993-03-31 Satisfied M.I.C. FINANCE INC.
DEED OF SUBSTITUTION 1993-03-31 Satisfied TARA LA MONT
LEGAL CHARGE 1993-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-05 Satisfied NYKREDIT MORTGAGE BANK PLC
LEGAL CHARGE 1990-07-12 Satisfied NYKREDIT MORTGAGE BANK PLC
LEGAL CHARGE 1989-08-31 Satisfied BARCLAYS BANK PLC
CHARGE 1989-08-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-06-26 Satisfied BARCLAYS BANK PLC
SECOND MORTGAGE 1988-09-21 Satisfied M.I.C. FINANCE INC.
SECOND MORTGAGE 1988-09-21 Satisfied TARA LA MONT
LEGAL CHARGE 1988-09-21 Satisfied BARCLAYS BANK PLC
SECOND MORTGAGE 1988-02-18 Satisfied TARA LA MONT
LEGAL CHARGE 1988-02-18 Satisfied BARCLAYS BANK PLC
SECOND MORTGAGE 1988-02-18 Satisfied M.I.C. FINANCE INC.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CHARTERHOUSE MERCANTILE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERHOUSE MERCANTILE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERHOUSE MERCANTILE PROPERTIES LIMITED
Trademarks
We have not found any records of CHARTERHOUSE MERCANTILE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERHOUSE MERCANTILE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as CHARTERHOUSE MERCANTILE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERHOUSE MERCANTILE PROPERTIES 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 CHARTERHOUSE MERCANTILE PROPERTIES 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 CHARTERHOUSE MERCANTILE PROPERTIES 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.