Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANBURY PROPERTIES (CHICHESTER) LIMITED
Company Information for

HANBURY PROPERTIES (CHICHESTER) LIMITED

17 NORTHGATE, CHICHESTER, PO19 1BJ,
Company Registration Number
07327197
Private Limited Company
Active

Company Overview

About Hanbury Properties (chichester) Ltd
HANBURY PROPERTIES (CHICHESTER) LIMITED was founded on 2010-07-27 and has its registered office in Chichester. The organisation's status is listed as "Active". Hanbury Properties (chichester) 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
HANBURY PROPERTIES (CHICHESTER) LIMITED
 
Legal Registered Office
17 NORTHGATE
CHICHESTER
PO19 1BJ
Other companies in PO19
 
Filing Information
Company Number 07327197
Company ID Number 07327197
Date formed 2010-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101086467  
Last Datalog update: 2024-01-08 16:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANBURY PROPERTIES (CHICHESTER) 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 HANBURY PROPERTIES (CHICHESTER) LIMITED

Current Directors
Officer Role Date Appointed
HANNAH FLEUR HOBDEN
Company Secretary 2014-05-01
JOANNE SARAH PETTER
Company Secretary 2014-05-01
JOSEPH JOHN NETHERTON GODFREY
Director 2010-07-27
MARK CHARLES DAVID HOBDEN
Director 2010-07-27
BARRY HUGH DUNBAR SAMPSON
Director 2010-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JOHN NETHERTON GODFREY MUNSTER CAPITAL LTD Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY NINE SIX ONE CAPITAL LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY PALCAP LTD Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY HANBURY (BEW) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
JOSEPH JOHN NETHERTON GODFREY HANBURY AM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JOSEPH JOHN NETHERTON GODFREY ALIAURA MANAGEMENT COMPANY LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JOSEPH JOHN NETHERTON GODFREY WALDEMAR CAPITAL LTD Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JOSEPH JOHN NETHERTON GODFREY HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
JOSEPH JOHN NETHERTON GODFREY JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
JOSEPH JOHN NETHERTON GODFREY MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
JOSEPH JOHN NETHERTON GODFREY NORTHGATE PROPERTIES LTD Director 2011-01-17 CURRENT 2011-01-17 Active
JOSEPH JOHN NETHERTON GODFREY HANBURY PROPERTIES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
MARK CHARLES DAVID HOBDEN HANBURY (BEW) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MARK CHARLES DAVID HOBDEN HANBURY AM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARK CHARLES DAVID HOBDEN CROWHURST ROAD LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
MARK CHARLES DAVID HOBDEN HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MARK CHARLES DAVID HOBDEN JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN BOGNOR ROAD DEVELOPMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MARK CHARLES DAVID HOBDEN SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
MARK CHARLES DAVID HOBDEN CHARTERGROVE DEVELOPMENTS LTD Director 1998-06-23 CURRENT 1998-05-20 Dissolved 2017-07-08
MARK CHARLES DAVID HOBDEN RUSSEX LIMITED Director 1991-12-31 CURRENT 1968-09-26 Active
BARRY HUGH DUNBAR SAMPSON REXDELL LIMITED Director 2017-05-23 CURRENT 2006-02-13 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON DRAYTON INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1977-04-13 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTIES (CHICHESTER) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 Active
BARRY HUGH DUNBAR SAMPSON RENTDRAW LIMITED Director 1991-06-14 CURRENT 1971-02-01 Dissolved 2018-01-09

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
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 17 Northgate Chichester West Sussex PO19 1BE
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MS JOANNE SARAH PETTER on 2022-03-16
2022-03-17CH01Director's details changed for Mr Joseph John Netherton Godfrey on 2022-03-16
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MS HANNAH FLEUR HOBDEN on 2020-04-20
2019-12-06AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-04-29RES01ADOPT ARTICLES 29/04/19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2016-12-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 073271970005
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073271970004
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073271970003
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073271970002
2016-01-08CH01Director's details changed for Mr Mark Charles David Hobden on 2016-01-08
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-03AR0130/10/15 FULL LIST
2015-11-03AR0130/10/15 FULL LIST
2015-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 073271970004
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073271970003
2015-03-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-31AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073271970002
2014-06-12CH01Director's details changed for Mr Barry Hugh Dunbar Sampson on 2014-06-12
2014-05-13AP03SECRETARY APPOINTED MS HANNAH FLEUR HOBDEN
2014-05-13AP03SECRETARY APPOINTED MS JOANNE SARAH PETTER
2014-03-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12
2014-03-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11
2014-03-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-12AR0130/10/13 FULL LIST
2013-02-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-31AR0130/10/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVID HOBDEN / 25/07/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 25/07/2012
2012-08-06AR0126/07/12 FULL LIST
2012-02-20AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-15AR0126/07/11 FULL LIST
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HANBURY PROPERTIES (CHICHESTER) 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 HANBURY PROPERTIES (CHICHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-07-31 Satisfied HOMES AND COMMUNITIES AGENCY
2015-07-31 Satisfied HOMES AND COMMUNITIES AGENCY
2014-07-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2011-04-27 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 292,500
Creditors Due After One Year 2012-07-31 £ 322,500
Creditors Due After One Year 2012-07-31 £ 322,500
Creditors Due After One Year 2011-07-31 £ 352,500
Creditors Due Within One Year 2013-07-31 £ 1,861,124
Creditors Due Within One Year 2012-07-31 £ 1,017,317
Creditors Due Within One Year 2012-07-31 £ 996,496
Creditors Due Within One Year 2011-07-31 £ 693,002

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-03-31

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 HANBURY PROPERTIES (CHICHESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 19,492
Cash Bank In Hand 2012-07-31 £ 38,005
Cash Bank In Hand 2012-07-31 £ 38,005
Cash Bank In Hand 2011-07-31 £ 42,576
Current Assets 2013-07-31 £ 2,347,403
Current Assets 2012-07-31 £ 1,421,927
Current Assets 2012-07-31 £ 1,304,261
Current Assets 2011-07-31 £ 1,035,924
Debtors 2013-07-31 £ 30,845
Debtors 2012-07-31 £ 15,559
Debtors 2012-07-31 £ 15,559
Debtors 2011-07-31 £ 30,731
Shareholder Funds 2013-07-31 £ 193,779
Shareholder Funds 2012-07-31 £ 82,110
Stocks Inventory 2013-07-31 £ 2,297,066
Stocks Inventory 2012-07-31 £ 1,368,363
Stocks Inventory 2012-07-31 £ 1,250,697
Stocks Inventory 2011-07-31 £ 962,617

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANBURY PROPERTIES (CHICHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANBURY PROPERTIES (CHICHESTER) LIMITED
Trademarks
We have not found any records of HANBURY PROPERTIES (CHICHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANBURY PROPERTIES (CHICHESTER) 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 (41100 - Development of building projects) as HANBURY PROPERTIES (CHICHESTER) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HANBURY PROPERTIES (CHICHESTER) 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 HANBURY PROPERTIES (CHICHESTER) 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 HANBURY PROPERTIES (CHICHESTER) 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.