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

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

DRAKE HOUSE GADBROOK PARK, RUDHEATH, NORTHWICH, CW9 7RA,
Company Registration Number
02611855
Private Limited Company
Active

Company Overview

About Chester Business Park Management Company Ltd
CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 1991-05-17 and has its registered office in Northwich. The organisation's status is listed as "Active". Chester Business Park Management Company 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
CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
DRAKE HOUSE GADBROOK PARK
RUDHEATH
NORTHWICH
CW9 7RA
Other companies in CW9
 
Filing Information
Company Number 02611855
Company ID Number 02611855
Date formed 1991-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB548835892  
Last Datalog update: 2024-03-06 11:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER BUSINESS PARK 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 CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP CRABTREE
Company Secretary 1997-08-18
HUGO JAMES ADAMS
Director 2015-08-01
ANDREW CHRISTOPHER BROADBENT
Director 2017-06-26
DAVID THOMAS COOPER
Director 2010-08-12
BRIAN ERIC EAVES
Director 1997-07-03
MARK CHRISTOPHER HENSHALL
Director 1997-08-01
WILLIAM GEORGE HOLDEN
Director 1996-04-26
GERARD O'DWYER
Director 2006-01-24
ANDREW GORDON ROBERTSON
Director 2006-07-12
CHARLES ROBERT LEONARD SHEPHERD
Director 2015-07-15
RICHARD HUMPHREY SNELSON
Director 2013-06-06
GILES WILLIAM TOLLWORTHY
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE FORI
Director 2015-07-15 2015-08-13
ANDREW ROBERT LOVELADY
Director 2003-11-26 2014-08-20
CLEM CHARALAMBOS CONSTANTINE
Director 2007-01-24 2014-03-11
ROBERT CHESWORTH
Director 2012-08-28 2013-10-24
CHRISTOPHER HEATH
Director 2005-02-24 2008-10-03
DAVID EILBACHER
Director 2001-08-15 2005-05-15
JOHN COWLEY
Director 1998-10-13 2005-01-21
CHRISTOPHER IAN DAVIES
Director 1996-10-31 2001-12-20
DAVID SCOTT CARLE
Director 2000-07-06 2001-08-15
ANDREW DAVID FINCH
Director 2000-06-01 2001-06-26
MICHEL JOSEPH COCHRAN
Director 1996-01-12 2000-06-01
PAUL HOLT
Director 1993-09-08 1998-12-10
JOHN MELVILLE EMILE BUTTERWICK
Director 1997-02-27 1998-10-13
JOHN DAVID FURBUR
Director 1996-01-01 1998-01-30
PAROL LIMITED
Company Secretary 1995-03-23 1997-08-18
ALLAN ALFRED HILDITCH
Director 1993-04-28 1996-10-31
RICHARD KNEEN FARROW
Director 1995-09-15 1996-03-22
SIMON ANDREW CARTER
Director 1994-10-19 1996-01-15
MATTHEW DUNHAM
Company Secretary 1994-07-20 1995-03-23
SIMON ANDREW CARTER
Director 1994-06-09 1994-09-19
BRUCE RICHARD MCEWEN
Company Secretary 1992-05-17 1994-07-20
CAROLINE MARY BARKER
Director 1993-04-28 1994-06-09
GEOFFREY HERBERT DUNN
Director 1993-04-28 1993-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS COOPER COOPERS (CHESTER) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BRIAN ERIC EAVES OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2003-11-21 CURRENT 2003-03-27 Active
BRIAN ERIC EAVES CHESHIRE PARK HOMES LIMITED Director 1992-08-23 CURRENT 1970-08-28 Active
BRIAN ERIC EAVES BROADHEY ESTATES LIMITED Director 1992-08-23 CURRENT 1960-08-11 Active
BRIAN ERIC EAVES WASTDALE INVESTMENTS LIMITED Director 1992-08-23 CURRENT 1960-07-28 Active
MARK CHRISTOPHER HENSHALL INNINGS TELECOM EUROPE LIMITED Director 1993-01-27 CURRENT 1993-01-27 Active
WILLIAM GEORGE HOLDEN PACKAGING AUTOMATION LIMITED Director 1997-03-27 CURRENT 1963-05-17 Active
WILLIAM GEORGE HOLDEN WILLIAM HOLDEN INTERNATIONAL LIMITED Director 1994-08-08 CURRENT 1994-07-08 Active - Proposal to Strike off
WILLIAM GEORGE HOLDEN J.L.S. LIMITED Director 1992-05-05 CURRENT 1990-05-15 Liquidation
WILLIAM GEORGE HOLDEN SEWELLS TRAINING AND CONSULTANCY LIMITED Director 1991-12-11 CURRENT 1983-11-21 Active
ANDREW GORDON ROBERTSON HIGHWAY STAR LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active
ANDREW GORDON ROBERTSON PS 1 LIMITED Director 2005-01-25 CURRENT 2003-11-03 Active
CHARLES ROBERT LEONARD SHEPHERD AEL DEVELOPMENTS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
CHARLES ROBERT LEONARD SHEPHERD ATMORE (GLENROTHES) LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHARLES ROBERT LEONARD SHEPHERD ATMORE PROPERTIES LIMITED Director 2015-03-31 CURRENT 1973-08-01 Active
CHARLES ROBERT LEONARD SHEPHERD CITY & COUNTY PROPERTIES LIMITED Director 2015-03-31 CURRENT 1986-07-04 Active
CHARLES ROBERT LEONARD SHEPHERD ATMORE INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1989-05-09 Active
CHARLES ROBERT LEONARD SHEPHERD ATMORE NORTHWEST LIMITED Director 2015-03-31 CURRENT 1989-10-25 Active
CHARLES ROBERT LEONARD SHEPHERD ATMORE (BANGOR) LIMITED Director 2015-03-31 CURRENT 1998-04-17 Active
CHARLES ROBERT LEONARD SHEPHERD ATMORE CENTRES LIMITED Director 2015-03-31 CURRENT 1998-09-02 Active
CHARLES ROBERT LEONARD SHEPHERD ESS-GEE INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1946-10-28 Active
CHARLES ROBERT LEONARD SHEPHERD PEARLADD LIMITED Director 2015-03-31 CURRENT 1984-10-05 Active
CHARLES ROBERT LEONARD SHEPHERD CRLS NOMINEES LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
CHARLES ROBERT LEONARD SHEPHERD DEVA PROPERTY INVESTMENTS LIMITED Director 2005-05-08 CURRENT 2005-02-04 Dissolved 2015-07-21
CHARLES ROBERT LEONARD SHEPHERD CROSBY PROPERTY INVESTMENTS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2015-07-21
RICHARD HUMPHREY SNELSON ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED Director 1991-06-14 CURRENT 1961-01-25 Active
NATALIE JOHNSON GRENSON VEHICLE RENTALS LIMITED Company Secretary 2017-07-31 CURRENT 1986-09-08 Active - Proposal to Strike off

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
2024-03-20DIRECTOR APPOINTED MR HENRY HILL
2024-02-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09Termination of appointment of Simon Philip Crabtree on 2024-01-02
2024-01-02Appointment of Mrs Natalie Louise Tansey as company secretary on 2024-01-01
2023-10-18DIRECTOR APPOINTED MR PATRICK JOSEPH HEAVEY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR GERARD O'DWYER
2023-05-22CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-1720/12/22 STATEMENT OF CAPITAL GBP 31
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUMPHREY SNELSON
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HOLDEN
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW
2019-03-14AP01DIRECTOR APPOINTED MR NEIL COOPER
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGO JAMES ADAMS
2019-02-14AP01DIRECTOR APPOINTED MRS NICOLA HEARSON
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER BROADBENT
2019-01-15SH0118/12/18 STATEMENT OF CAPITAL GBP 30
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-03-20RES01ADOPT ARTICLES 20/03/18
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW WADDINGTON
2017-06-26AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BROADBENT
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 29
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 29
2016-06-03AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-03AD03Registers moved to registered inspection location of The Lodge Herons Way Chester Business Park Chester CH4 9QL
2016-06-02AD02Register inspection address changed to The Lodge Herons Way Chester Business Park Chester CH4 9QL
2016-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE FORI
2015-11-02AP01DIRECTOR APPOINTED MICHELE FORI
2015-10-29AP01DIRECTOR APPOINTED MR GILES WILLIAM TOLLWORTHY
2015-09-04AP01DIRECTOR APPOINTED MR HUGO JAMES ADAMS
2015-07-28AP01DIRECTOR APPOINTED MR CHARLES ROBERT LEONARD SHEPHERD
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SNOWBALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 29
2015-06-08AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WHITEHILL
2015-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT LOVELADY
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 29
2014-06-09AR0117/05/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE
2014-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHESWORTH
2013-06-19AP01DIRECTOR APPOINTED RICHARD HUMPHREY SNELSON
2013-06-14AR0117/05/13 FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON ROBERTSON / 01/05/2013
2013-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-21AP01DIRECTOR APPOINTED ROBERT CHESWORTH
2012-07-06AR0117/05/12 FULL LIST
2012-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-21SH0116/11/11 STATEMENT OF CAPITAL GBP 29
2011-08-10AP01DIRECTOR APPOINTED JAMES DAVID WHITEHILL
2011-05-18AR0117/05/11 FULL LIST
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER
2010-09-13AP01DIRECTOR APPOINTED DAVID THOMAS COOPER
2010-07-12AR0117/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WALKER / 17/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WADDINGTON / 17/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SNOWBALL / 17/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'DWYER / 17/05/2010
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-21AP01DIRECTOR APPOINTED CLEM CONSTANTINE
2009-11-19RES01ALTER ARTICLES 03/11/2009
2009-08-14288aDIRECTOR APPOINTED NEIL ANDREW WADDINGTON
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JANE THOMPSON
2009-06-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR SUSAN ROCHE
2009-02-11288aDIRECTOR APPOINTED CHARLES WALKER
2008-11-10288aDIRECTOR APPOINTED JANE THOMPSON
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HEATH
2008-08-26363sRETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM HOWARD WORTH CHARTERED ACCOUNTANTS THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08AUDAUDITOR'S RESIGNATION
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 17/05/07; CHANGE OF MEMBERS
2007-04-26288bDIRECTOR RESIGNED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2006-09-04363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-0588(2)RAD 23/05/06--------- £ SI 1@1=1 £ IC 25/26
2005-12-2988(2)RAD 25/11/05--------- £ SI 1@1=1 £ IC 24/25
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-09-0588(2)RAD 13/07/05--------- £ SI 1@1=1 £ IC 23/24
2005-06-14363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-07363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16288aNEW DIRECTOR APPOINTED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-07-04363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 CHESTER BUSINESS PARK 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 CHESTER BUSINESS PARK 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
CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER BUSINESS PARK 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 (68320 - Management of real estate on a fee or contract basis) as CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER BUSINESS PARK 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 CHESTER BUSINESS PARK 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 CHESTER BUSINESS PARK 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.