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

CHENIES PARADE MANAGEMENT COMPANY LIMITED

14 CHENIES PARADE, CHALFONT STATION ROAD, LITTLE CHALFONT, BUCKS, HP7 9PH,
Company Registration Number
03662041
Private Limited Company
Active

Company Overview

About Chenies Parade Management Company Ltd
CHENIES PARADE MANAGEMENT COMPANY LIMITED was founded on 1998-11-05 and has its registered office in Little Chalfont. The organisation's status is listed as "Active". Chenies Parade Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHENIES PARADE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 CHENIES PARADE
CHALFONT STATION ROAD
LITTLE CHALFONT
BUCKS
HP7 9PH
Other companies in N16
 
Filing Information
Company Number 03662041
Company ID Number 03662041
Date formed 1998-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHENIES PARADE 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 CHENIES PARADE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHASKEL RAND
Company Secretary 2001-05-31
SCHLOIME RAND
Company Secretary 2002-05-01
CHASKEL RAND
Director 2001-05-31
THOMAS ATHOLL ROBERTSON
Director 2001-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN TUNALEY
Director 2001-05-31 2013-10-11
THOMAS SAMUEL HEARN
Director 2001-05-31 2010-12-01
SARAH AMANDA GANNON
Director 2001-05-31 2009-11-06
GRAHAM HADDEN DEAN ELLIOTT
Company Secretary 1998-11-05 2001-06-04
STEPHEN DOUGLAS JONES
Director 1998-11-05 2001-06-04
NEAL ANTHONY TAYLOR
Director 1998-11-05 2001-05-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-11-05 1998-11-05
WATERLOW NOMINEES LIMITED
Nominated Director 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHASKEL RAND PALM COURT (1-12) MANAGEMENT COMPANY LIMITED Company Secretary 2001-06-01 CURRENT 2001-06-01 Active
SCHLOIME RAND RANBELL LTD Company Secretary 2002-12-27 CURRENT 2002-12-24 Active
SCHLOIME RAND WESTBRIDGE ESTATES LTD Company Secretary 2002-04-26 CURRENT 2002-04-25 Active
SCHLOIME RAND 86 LORDSHIP PARK LIMITED Company Secretary 2002-03-22 CURRENT 1983-11-18 Active
SCHLOIME RAND PALM COURT (1-12) MANAGEMENT COMPANY LIMITED Company Secretary 2001-06-01 CURRENT 2001-06-01 Active
SCHLOIME RAND BOURNEHEIGHTS LIMITED Company Secretary 2000-10-10 CURRENT 1984-06-28 Active
SCHLOIME RAND SOUTHBRIDGE ESTATES LTD Company Secretary 2000-07-31 CURRENT 2000-03-20 Active
SCHLOIME RAND NORTHBRIDGE ESTATES LTD Company Secretary 2000-07-31 CURRENT 2000-02-10 Active
SCHLOIME RAND POLLWAY NOMINEES LIMITED Company Secretary 2000-01-19 CURRENT 2000-01-11 Active
SCHLOIME RAND ALBION COURT AND GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1998-08-30 CURRENT 1990-04-02 Active
SCHLOIME RAND NEWMANOR PROPERTIES LTD Company Secretary 1998-07-08 CURRENT 1998-06-24 Liquidation
SCHLOIME RAND ROVERGRANGE LIMITED Company Secretary 1997-11-24 CURRENT 1990-06-25 Active
SCHLOIME RAND REDBRICK INVESTMENTS LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND THORNMEAD SECURITIES LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND REDHOUSE SECURITIES LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND TIDESCOPE LIMITED Company Secretary 1997-11-24 CURRENT 1994-11-23 Active
SCHLOIME RAND WELLFORD ESTATES LTD Company Secretary 1997-11-24 CURRENT 1997-11-24 Active
SCHLOIME RAND BROADWAY KENT AND WARWICK MANSIONS (MANAGEMENT) LIMITED Company Secretary 1997-11-24 CURRENT 1983-07-27 Active
SCHLOIME RAND 31 ROSENDALE ROAD (DELACOURT MANSIONS) MANAGEMENT LIMITED Company Secretary 1997-11-24 CURRENT 1985-12-30 Active - Proposal to Strike off
SCHLOIME RAND COALBROOK MANSIONS (MANAGEMENT) LIMITED Company Secretary 1997-11-24 CURRENT 1987-01-29 Active
SCHLOIME RAND BEVERLEY HOUSE (EASTBOURNE) LIMITED Company Secretary 1997-11-24 CURRENT 1989-06-08 Active
SCHLOIME RAND JOBVIEW LIMITED Company Secretary 1997-11-24 CURRENT 1994-04-20 Active
SCHLOIME RAND OAKHAMPTON PROPERTIES LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND OVERTURE INVESTMENTS LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND GRANDGLOBE VENTURES LIMITED Company Secretary 1997-11-24 CURRENT 1994-11-01 Active
SCHLOIME RAND AVONSWOOD NOMINEES LIMITED Company Secretary 1997-11-24 CURRENT 1995-06-01 Active
SCHLOIME RAND LYNTON COURT (ANERLEY) MANAGEMENT LIMITED Company Secretary 1997-11-24 CURRENT 1985-12-30 Active
SCHLOIME RAND RIGGINDALE ROAD MANAGEMENT LIMITED Company Secretary 1997-11-24 CURRENT 1987-06-03 Active
SCHLOIME RAND WHITEHOUSE SECURITIES LTD Company Secretary 1997-10-30 CURRENT 1997-10-29 Active
SCHLOIME RAND RAVENSCOURT SECURITIES LTD Company Secretary 1997-10-30 CURRENT 1997-10-29 Active
CHASKEL RAND PALM COURT (1-12) MANAGEMENT COMPANY LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active
CHASKEL RAND WELLFORD ESTATES LTD Director 1997-11-24 CURRENT 1997-11-24 Active
CHASKEL RAND RAVENSCOURT SECURITIES LTD Director 1997-10-30 CURRENT 1997-10-29 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
2024-01-27CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MR MAHENDRA PATEL
2023-04-12APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMUEL HEARN
2023-02-22DIRECTOR APPOINTED MR JASWANT SINGH DHILLION
2023-02-22DIRECTOR APPOINTED MRS MAIDIE MOHINDER KAUR DHILLION
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-01-18Appointment of Mrs Rachel Howes as company secretary on 2023-01-18
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 10 Palm Court Queen Elizabeths Walk London N16 5XA
2023-01-18APPOINTMENT TERMINATED, DIRECTOR SCHLOIME RAND
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SCHLOIME RAND
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM 10 Palm Court Queen Elizabeths Walk London N16 5XA
2023-01-18AP03Appointment of Mrs Rachel Howes as company secretary on 2023-01-18
2023-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2022-12-06AA01Current accounting period shortened from 27/06/23 TO 24/12/22
2022-12-06AP01DIRECTOR APPOINTED MR GLENN ROGER STEPHENS
2022-11-27AP01DIRECTOR APPOINTED MR ROBIN EDWARD ROWLINSON EVANS
2022-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/22
2022-06-24AP01DIRECTOR APPOINTED MR DILIPKUMAR NARSHIBHAI PATEL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/21
2022-03-25PSC07CESSATION OF WOODBOURNE COMMERCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23AA01Previous accounting period shortened from 28/06/21 TO 27/06/21
2022-03-14AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-03AP01DIRECTOR APPOINTED MR THOMAS SAMUEL HEARN
2021-08-18AP01DIRECTOR APPOINTED MR SCHLOIME RAND
2021-08-17TM02Termination of appointment of Schloime Rand on 2021-08-06
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SCHLOIME RAND
2021-08-17AP01DIRECTOR APPOINTED MRS RACHEL ANNA CHARLOTTE HOWES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AP01DIRECTOR APPOINTED MR SCHLOIME RAND
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHASKEL RAND
2020-03-18TM02Termination of appointment of Chaskel Rand on 2019-06-19
2020-03-17AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-29PSC03Notification of Woodbourne Commerce Ltd as a person with significant control on 2016-04-06
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 14
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-10AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 14
2015-02-10AR0105/11/14 ANNUAL RETURN FULL LIST
2014-05-19AAMDAmended accounts made up to 2013-06-30
2014-05-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 14
2013-11-28AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TUNALEY
2013-01-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0105/11/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0105/11/11 ANNUAL RETURN FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HEARN
2011-03-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0105/11/10 ANNUAL RETURN FULL LIST
2011-01-26CH01Director's details changed for Thomas Atholl Robertson on 2010-11-05
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GANNON
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-01AR0105/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TUNALEY / 05/11/2009
2009-04-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-03-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-03-10363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-16363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-11363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-17363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-13363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-05-21288aNEW SECRETARY APPOINTED
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-05-10225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01
2001-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/01
2001-10-30363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-14288bSECRETARY RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-05-31288bDIRECTOR RESIGNED
2001-04-13AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-2988(2)RAD 25/01/01--------- £ SI 3@1=3 £ IC 11/14
2000-12-0488(2)RAD 27/11/00--------- £ SI 3@1=3 £ IC 8/11
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-1588(2)RAD 02/11/99--------- £ SI 6@1=6 £ IC 2/8
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25288bSECRETARY RESIGNED
1998-11-25288aNEW SECRETARY APPOINTED
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25SRES01ADOPT MEM AND ARTS 05/11/98
1998-11-25288bDIRECTOR RESIGNED
1998-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHENIES PARADE 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 CHENIES PARADE 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
CHENIES PARADE 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
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-27

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 CHENIES PARADE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHENIES PARADE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHENIES PARADE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHENIES PARADE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHENIES PARADE 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 CHENIES PARADE 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 CHENIES PARADE 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 CHENIES PARADE 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 CHENIES PARADE 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.