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

CHAPEL LANE MANAGEMENT COMPANY LIMITED

VALLANCE HOUSE, CRAPSTONE, YELVERTON, PL20 7PF,
Company Registration Number
02259171
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chapel Lane Management Company Ltd
CHAPEL LANE MANAGEMENT COMPANY LIMITED was founded on 1988-05-17 and has its registered office in Yelverton. The organisation's status is listed as "Active". Chapel Lane Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAPEL LANE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
VALLANCE HOUSE
CRAPSTONE
YELVERTON
PL20 7PF
Other companies in PL8
 
Filing Information
Company Number 02259171
Company ID Number 02259171
Date formed 1988-05-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:35:57
Primary Source:Companies House
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 CHAPEL LANE MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as CHAPEL LANE MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPEL LANE MANAGEMENT COMPANY LIMITED Drishane House Old Callan Road CO. KILKENNY, KILKENNY, R95NP8C R95NP8C Active Company formed on the 1997-10-02

Company Officers of CHAPEL LANE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ASHCROFT MICKLEWRIGHT
Company Secretary 2015-12-01
CHRISTINE PATRICIA BILLINGE
Director 2016-11-01
NICHOLAS JOHN BILLINGE
Director 2016-11-01
ELIZABETH JANE BILLINGTON
Director 2014-02-28
ELAINE MARY MATTSEN
Director 1996-06-12
CHRISTINE ASHCROFT MICKLEWRIGHT
Director 2015-03-12
DAVID ALAN MONK
Director 2006-10-01
ANDREW CHARLES PILLAR
Director 2005-10-26
ALLYSON ELIZABETH WILLIAMS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEIL ASHCROFT
Company Secretary 2008-08-31 2015-12-01
ANN THERESA MARIE JEFFERIES
Director 2006-10-01 2015-12-01
JOHN NEIL ASHCROFT
Director 1998-12-22 2015-03-12
TINA THOMAS
Director 2005-10-26 2014-02-28
ANDREW CHARLES PILLAR
Company Secretary 2006-10-31 2008-09-01
KATHERINE MARIE GARVEY
Company Secretary 1996-10-24 2008-01-21
KATHERINE MARIE GARVEY
Director 1995-07-05 2008-01-21
CHRISTOPHER PAUL CARNEGIE
Director 2002-02-14 2006-06-14
HELEN ANN COLLIER
Director 2001-02-07 2004-11-20
KATHLEEN ELIZABETH REYNOLDS
Director 2001-07-05 2003-04-10
COLIN JOHN RHODES
Director 1993-10-29 2002-12-01
MARTIN JOHN LEY
Director 1996-04-19 2002-11-10
TIMOTHY MICHAEL STONE
Company Secretary 1998-08-11 2001-06-15
JAYNE LOUISE SLADE
Director 1991-10-31 2001-02-07
PETER WARD
Director 1994-11-25 1998-07-07
LYNDA AMANDA JOHNSON
Director 1995-03-03 1997-07-01
MALCOLM JEFFRAY KITCHIN
Company Secretary 1991-10-31 1996-10-24
DENISE HARY KITCHIN
Director 1991-10-31 1996-06-12
BETTY HYDE
Director 1991-10-31 1996-04-19
JOHN HARVEY SLADE
Director 1991-10-31 1995-07-05
JOHN JAMIESON SHADBOLT
Director 1991-10-31 1995-03-03
ERIC CHRISTOPHER-WALSH
Director 1991-10-31 1993-04-01
IVY BEATRICE CHRISTOPHER-WALSH
Director 1991-10-31 1992-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BILLINGE DATUM ENGINEERING (CHESHIRE) LIMITED Director 2003-07-01 CURRENT 2003-06-30 Active
CHRISTINE ASHCROFT MICKLEWRIGHT FJORD PARTNERS LIMITED Director 2012-05-23 CURRENT 2004-05-21 Dissolved 2016-09-06
CHRISTINE ASHCROFT MICKLEWRIGHT NGEPI CHIROPRACTIC LIMITED Director 2012-04-01 CURRENT 2007-08-28 Dissolved 2017-08-08
CHRISTINE ASHCROFT MICKLEWRIGHT TATERDU PROPERTIES LIMITED Director 1999-09-13 CURRENT 1999-09-13 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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-15Termination of appointment of Christine Patricia Billinge on 2022-12-02
2022-12-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BILLINGE
2022-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PATRICIA BILLINGE
2022-12-15Appointment of Mr Christopher Jeremy Tredwin as company secretary on 2022-12-02
2022-12-15SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JEREMY TREDWIN on 2022-12-02
2022-12-15CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JEREMY TREDWIN on 2022-12-02
2022-12-15AP03Appointment of Mr Christopher Jeremy Tredwin as company secretary on 2022-12-02
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BILLINGE
2022-12-15TM02Termination of appointment of Christine Patricia Billinge on 2022-12-02
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM 5 Cromer Road Sale Cheshire M33 3EN England
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM 5 Cromer Road Sale Cheshire M33 3EN England
2021-12-28CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM High Sheriffs House Trenowth Grampound Road Truro Cornwall TR2 4EH
2020-10-15AP03Appointment of Mrs Christine Patricia Billinge as company secretary on 2020-09-19
2020-10-15TM02Termination of appointment of Christine Ashcroft Micklewright on 2020-09-20
2020-09-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JEREMY TREDWIN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ASHCROFT MICKLEWRIGHT
2020-09-01CH01Director's details changed for Mr Samuel Lewis Maire on 2020-08-27
2020-02-20AP01DIRECTOR APPOINTED MR SAMUEL LEWIS MAIRE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PILLAR
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-08AP01DIRECTOR APPOINTED MR JAMES REILLY
2019-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY MATTSEN
2019-10-14AP01DIRECTOR APPOINTED MR CHARLES RICHARD PRICE
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLYSON ELIZABETH WILLIAMS
2019-07-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-07-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MRS CHRISTINE PATRICIA BILLINGE
2016-11-14AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BILLINGE
2016-01-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MISS ALLYSON ELIZABETH WILLIAMS
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN THERESA MARIE JEFFERIES
2015-12-03AP03Appointment of Mrs Christine Ashcroft Micklewright as company secretary on 2015-12-01
2015-12-03TM02Termination of appointment of John Neil Ashcroft on 2015-12-01
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM 15B Fore Street Yealmpton Plymouth Devon PL8 2JN
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-15AP01DIRECTOR APPOINTED MRS CHRISTINE ASHCROFT MICKLEWRIGHT
2015-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL ASHCROFT
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-31
2014-12-09ANNOTATIONClarification
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED DR ELIZABETH JANE BILLINGTON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TINA THOMAS
2013-12-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/06/12 TOTAL EXEMPTION FULL
2012-11-09AR0131/10/12 NO MEMBER LIST
2012-02-28AA30/06/11 TOTAL EXEMPTION FULL
2011-11-08AR0131/10/11 NO MEMBER LIST
2010-11-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-01AR0131/10/10 NO MEMBER LIST
2010-03-16AA30/06/09 TOTAL EXEMPTION FULL
2009-11-10AR0131/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA THOMAS / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES PILLAR / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MONK / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY MATTSEN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESA MARIE JEFFERIES / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL ASHCROFT / 01/10/2009
2009-03-04AA30/06/08 TOTAL EXEMPTION FULL
2008-12-29363aANNUAL RETURN MADE UP TO 31/10/08
2008-12-27288aSECRETARY APPOINTED MR JOHN NEIL ASHCROFT
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 15A FORE STREET YEALMPTON PLYMOUTH DEVON PL8 2JL
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM, 15A FORE STREET, YEALMPTON, PLYMOUTH, DEVON, PL8 2JL
2008-12-26288bAPPOINTMENT TERMINATED SECRETARY ANDREW PILLAR
2008-12-26288cDIRECTOR'S CHANGE OF PARTICULARS / TINA HARRIS / 06/09/2008
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 2 CHAPEL LANE YEALMPTON PLYMOUTH DEVON PL8 2JL
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 2 CHAPEL LANE, YEALMPTON, PLYMOUTH, DEVON, PL8 2JL
2008-05-28AA30/06/07 TOTAL EXEMPTION FULL
2008-02-12363sANNUAL RETURN MADE UP TO 31/10/07
2008-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2008-02-04363sANNUAL RETURN MADE UP TO 31/10/06
2008-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-27288aNEW SECRETARY APPOINTED
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11363sANNUAL RETURN MADE UP TO 31/10/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-23363sANNUAL RETURN MADE UP TO 31/10/04
2004-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-03363(288)DIRECTOR RESIGNED
2003-12-03363sANNUAL RETURN MADE UP TO 31/10/03
2003-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-12-11363sANNUAL RETURN MADE UP TO 31/10/02
2002-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-02-21288aNEW DIRECTOR APPOINTED
2002-01-28363sANNUAL RETURN MADE UP TO 31/10/01
2002-01-28288aNEW DIRECTOR APPOINTED
2002-01-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-03288aNEW DIRECTOR APPOINTED
2001-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-11-27363(288)DIRECTOR RESIGNED
2000-11-27363sANNUAL RETURN MADE UP TO 31/10/00
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-12-02363sANNUAL RETURN MADE UP TO 31/10/99
1999-01-18288aNEW SECRETARY APPOINTED
1999-01-18288aNEW DIRECTOR APPOINTED
1998-12-31363sANNUAL RETURN MADE UP TO 31/10/98
1998-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-27363sANNUAL RETURN MADE UP TO 31/10/97
1997-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-02-27287REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 15 HEXTOL TERRACE HEXHAM NORTHUMBERLAND NE46 2DF
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




Licences & Regulatory approval
We could not find any licences issued to CHAPEL LANE 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 CHAPEL LANE 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
CHAPEL LANE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2021-06-30

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 CHAPEL LANE MANAGEMENT COMPANY LIMITED

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