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

CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED

27 BERKELEY SQUARE, LONDON, W1J 6EL,
Company Registration Number
04490337
Private Limited Company
Active

Company Overview

About Chartwell Point Development Management Company Ltd
CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED was founded on 2002-07-19 and has its registered office in London. The organisation's status is listed as "Active". Chartwell Point Development 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
CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
27 BERKELEY SQUARE
LONDON
W1J 6EL
Other companies in LE67
 
Filing Information
Company Number 04490337
Company ID Number 04490337
Date formed 2002-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL POINT DEVELOPMENT 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 CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SCOTT INNES DAVIDSON
Director 2002-07-19
JOHN TIMOTHY HENRY
Director 2002-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID POULSON
Company Secretary 2012-04-15 2017-05-18
DAVID JOHN TWOMLOW
Company Secretary 2007-07-20 2012-04-15
DAVID JOHN TWOMLOW
Director 2007-07-20 2012-04-15
TIMOTHY JOHN WOOD
Director 2007-07-20 2008-11-01
KEITH MCEWAN
Company Secretary 2006-06-16 2007-07-20
JOHN FRANCIS BROUDER
Company Secretary 2002-07-19 2006-06-16
PAUL WILLIAM RICHARD BAGSHAW
Director 2002-07-19 2005-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-19 2002-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT INNES DAVIDSON HDD UPTON LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD TEAL CLOSE LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD LEIGHTON BUZZARD LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
SCOTT INNES DAVIDSON HDD LICHFIELD ST JOHNS LTD Director 2017-09-28 CURRENT 2017-09-28 Active
SCOTT INNES DAVIDSON HDD MALDON LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
SCOTT INNES DAVIDSON HDD RESIDENTIAL MANAGEMENT LTD Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SCOTT INNES DAVIDSON CRANESBILL ROAD LOCAL CENTRE RESIDENTIAL LIMITED Director 2016-07-11 CURRENT 2015-07-17 Active - Proposal to Strike off
SCOTT INNES DAVIDSON SECP LIMITED Director 2016-05-12 CURRENT 2012-05-09 Active
SCOTT INNES DAVIDSON HDD MOUNTSORREL LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD HOUGHTON REGIS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD BEECHDALE LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD GROUP LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
SCOTT INNES DAVIDSON HENRY DAVIDSON DEVELOPMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
SCOTT INNES DAVIDSON HDD TYSELEY LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
SCOTT INNES DAVIDSON LEIGHTON BUZZARD LOCAL CENTRE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2018-05-15
SCOTT INNES DAVIDSON GUILDHALL ESTATES (LEIGHTON BUZZARD) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (CRANBROOK) LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-03-28
SCOTT INNES DAVIDSON GUILDHALL ESTATES (OLD SARUM) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (ST NEOTS) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2017-08-01
SCOTT INNES DAVIDSON GUILDHALL ESTATES (BAGWORTH) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2015-05-05
SCOTT INNES DAVIDSON GUILDHALL ESTATES (MERTON RISE) LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (JUBILEE SQUARE) LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-01-27
SCOTT INNES DAVIDSON GUILDHALL ESTATES (EAST MELKSHAM) LIMITED Director 2012-03-19 CURRENT 2012-03-13 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (WEEDON) LIMITED Director 2011-07-13 CURRENT 2011-07-06 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES LIMITED Director 2011-07-07 CURRENT 2011-05-16 Active - Proposal to Strike off
SCOTT INNES DAVIDSON FIDUCIA PROJECT MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
SCOTT INNES DAVIDSON BENLON LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
SCOTT INNES DAVIDSON OVIABEL LIMITED Director 2008-10-10 CURRENT 2008-10-10 Dissolved 2016-10-11
SCOTT INNES DAVIDSON ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
SCOTT INNES DAVIDSON 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 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
2024-04-03DIRECTOR APPOINTED MR PETER OGLEY
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNDHAM MERRIMAN
2020-12-02AP01DIRECTOR APPOINTED MRS ALISON MARY FORRESTAL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT INNES DAVIDSON
2019-12-17AA01Current accounting period extended from 30/09/20 TO 31/01/21
2019-12-17PSC07CESSATION OF SCOTT INNES DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17PSC02Notification of Time Products Ltd as a person with significant control on 2019-10-09
2019-12-17AP03Appointment of Mrs Wendy Colville as company secretary on 2019-12-10
2019-12-17AP01DIRECTOR APPOINTED MR DAVID WYNDHAM MERRIMAN
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-09DISS40Compulsory strike-off action has been discontinued
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY HENRY
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-18TM02Termination of appointment of Mark David Poulson on 2017-05-18
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 82
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 82
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 82
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-19AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-28AR0119/07/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AP03Appointment of Mr Mark David Poulson as company secretary
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW
2012-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TWOMLOW
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/12 FROM 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS
2011-07-29AR0119/07/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-08-19AR0119/07/10 ANNUAL RETURN FULL LIST
2010-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-09-28225Accounting reference date extended from 31/07/2009 to 30/09/2009
2009-07-30363aReturn made up to 19/07/09; full list of members
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-07-30363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 36 REGENT STREET NOTTINGHAM NG1 5BT
2006-10-23363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-08-15363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-10-29363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-2988(2)RAD 07/06/03-12/07/04 £ SI 44@1
2003-12-15363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-07-27288bSECRETARY RESIGNED
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL POINT DEVELOPMENT 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 (98000 - Residents property management) as CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWELL POINT DEVELOPMENT 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 CHARTWELL POINT DEVELOPMENT 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 CHARTWELL POINT DEVELOPMENT 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.