Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTERS CROFT RESIDENTIAL PARK LIMITED
Company Information for

CHESTERS CROFT RESIDENTIAL PARK LIMITED

PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, LE1 3RW,
Company Registration Number
05986516
Private Limited Company
Active

Company Overview

About Chesters Croft Residential Park Ltd
CHESTERS CROFT RESIDENTIAL PARK LIMITED was founded on 2006-11-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Chesters Croft Residential Park 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
CHESTERS CROFT RESIDENTIAL PARK LIMITED
 
Legal Registered Office
PARK HOUSE
37 CLARENCE STREET
LEICESTER
LEICESTERSHIRE
LE1 3RW
Other companies in M12
 
Previous Names
GLOBAL LEISURE DEVELOPMENTS LIMITED03/11/2016
Filing Information
Company Number 05986516
Company ID Number 05986516
Date formed 2006-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERS CROFT RESIDENTIAL PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TORR WATERFIELD LIMITED   WINFIELDS BOOKKEEPING 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 CHESTERS CROFT RESIDENTIAL PARK LIMITED

Current Directors
Officer Role Date Appointed
GARY BURNS
Director 2016-10-18
ANDREW WILSON
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES BARNEY
Director 2014-11-27 2016-10-18
DONNA MICHELLE BARNEY
Director 2014-11-27 2016-10-18
IMRAN KARA
Director 2006-11-02 2014-11-27
SOHAIL BUTT
Company Secretary 2007-01-11 2012-10-09
SUSAN WHITTER
Company Secretary 2006-11-15 2007-01-11
RWL REGISTRARS LIMITED
Company Secretary 2006-11-02 2006-11-02
RWL DIRECTORS LIMITED
Director 2006-11-02 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BURNS ALVANLEY RESIDENTIAL PARK LIMITED Director 2016-10-18 CURRENT 2015-08-11 Active
GARY BURNS SERENITY PARKS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
GARY BURNS OGB INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2016-07-01 Liquidation
GARY BURNS ACUMEN LAND AND DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2016-06-07
GARY BURNS NMC PROPERTY SERVICES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-08-09
GARY BURNS WOODSTONE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-10-27
GARY BURNS NATIONWIDE ROAD MARKING LIMITED Director 2014-02-07 CURRENT 2009-11-03 Dissolved 2016-10-11
GARY BURNS NMC PLANT HIRE LIMITED Director 2014-02-07 CURRENT 2010-07-05 Dissolved 2016-11-15
GARY BURNS CAPITAL SURVEYING SERVICES LIMITED Director 2014-02-07 CURRENT 2010-06-28 Dissolved 2017-05-02
GARY BURNS OUTCO SURFACING GROUP LIMITED Director 2014-02-07 CURRENT 2012-02-14 Active
ANDREW WILSON ALVANLEY RESIDENTIAL PARK LIMITED Director 2016-10-18 CURRENT 2015-08-11 Active
ANDREW WILSON SERENITY PARKS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
ANDREW WILSON APW INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2016-07-01 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
2023-05-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 7 st. Petersgate Stockport SK1 1EB England
2023-03-03Change of details for Prestige Parks Group Limited as a person with significant control on 2023-02-15
2023-03-03Director's details changed for Mr Simon Daly on 2023-02-15
2023-03-03Director's details changed for Mr Tom Gerard Smith on 2023-02-15
2023-01-26Compulsory strike-off action has been discontinued
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Tennyson House Cowley Road Cambridge Cambs CB4 0WZ England
2023-01-25CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-13PSC02Notification of Prestige Parks Group Limited as a person with significant control on 2021-12-17
2022-04-13AP01DIRECTOR APPOINTED MR TOM GERARD SMITH
2021-12-23CESSATION OF SERENITY PARKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23DIRECTOR APPOINTED MR SIMON DALY
2021-12-23APPOINTMENT TERMINATED, DIRECTOR GARY BURNS
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN England
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059865160006
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059865160007
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN England
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2021-12-23AP01DIRECTOR APPOINTED MR SIMON DALY
2021-12-23PSC07CESSATION OF SERENITY PARKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059865160007
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 059865160008
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 059865160009
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160009
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-06CH01Director's details changed for Mr Gary Burns on 2021-09-06
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12PSC05Change of details for Serenity Parks Limited as a person with significant control on 2020-03-12
2020-03-12PSC05Change of details for Serenity Parks Limited as a person with significant control on 2020-03-12
2020-03-12CH01Director's details changed for Mr Andrew Wilson on 2020-03-12
2020-03-12CH01Director's details changed for Mr Andrew Wilson on 2020-03-12
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LOUIS LEVERETT
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LOUIS LEVERETT
2019-11-06AD02Register inspection address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN
2019-11-06AD02Register inspection address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059865160003
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom
2019-02-01AP01DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT
2019-02-01AP01DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-03-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 11/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BURNS / 11/10/2017
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-11-03RES15CHANGE OF COMPANY NAME 03/11/16
2016-11-03CERTNMCOMPANY NAME CHANGED GLOBAL LEISURE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/11/16
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY
2016-10-18AP01DIRECTOR APPOINTED MR GARY BURNS
2016-10-18AP01DIRECTOR APPOINTED MR ANDREW WILSON
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 23/09/2016
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160007
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160006
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160007
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160006
2016-02-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-09AD02Register inspection address changed from Yarwell Mill Office, Yarwell Mill Caravan Park Mill Road Yarwell Peterborough PE8 6PS England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2015-08-27AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 03/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 03/08/2015
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM YARWELL MILL OFFICE, YARWELL MILL CARAVAN PARK MILL ROAD YARWELL PETERBOROUGH PE8 6PS
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160005
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06AP01DIRECTOR APPOINTED MRS DONNA MICHELLE BARNEY
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN KARA
2015-01-06AP01DIRECTOR APPOINTED MR ANTHONY JAMES BARNEY
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0102/11/14 FULL LIST
2015-01-06AD02SAIL ADDRESS CHANGED FROM: 545 HYDE ROAD MANCHESTER M12 5NQ ENGLAND
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM YARWELL MILL OFFICE, YARWELL MILL CARAVAN PARK MILL ROAD YARWELL PETERBOROUGH PE8 6PS ENGLAND
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 545 HYDE ROAD BELLE VUE MANCHESTER M12 5NQ
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160004
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059865160003
2014-05-21AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0102/11/13 FULL LIST
2013-05-08AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-02AR0102/11/12 FULL LIST
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY SOHAIL BUTT
2012-08-07AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-03AR0102/11/11 FULL LIST
2011-06-15AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-08AR0102/11/10 FULL LIST
2010-07-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-16AR0102/11/09 FULL LIST
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IMRAN KARA / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / SOHAIL BUTT / 16/11/2009
2009-02-03AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-05-05AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-11288bSECRETARY RESIGNED
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bSECRETARY RESIGNED
2006-11-02NEWINCINCORPORATION 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
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 CHESTERS CROFT RESIDENTIAL PARK 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 CHESTERS CROFT RESIDENTIAL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-03 Outstanding HSBC BANK PLC
2016-03-03 Outstanding HSBC BANK PLC
2015-04-11 Outstanding HSBC BANK PLC
2014-12-09 Outstanding HSBC BANK PLC
2014-12-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CHESTERS CROFT RESIDENTIAL PARK LIMITED

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