Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARDON PROPERTIES LIMITED
Company Information for

CHARDON PROPERTIES LIMITED

58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC151282
Private Limited Company
Active

Company Overview

About Chardon Properties Ltd
CHARDON PROPERTIES LIMITED was founded on 1994-06-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Chardon Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARDON PROPERTIES LIMITED
 
Legal Registered Office
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in G12
 
Filing Information
Company Number SC151282
Company ID Number SC151282
Date formed 1994-06-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB671572718  
Last Datalog update: 2024-12-05 16:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARDON PROPERTIES LIMITED
The accountancy firm based at this address is STRATEGIC OPTIONS 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.
Companies with same name CHARDON PROPERTIES LIMITED
The following companies were found which have the same name as CHARDON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARDON PROPERTIES TRUST 303 WATER ST - CHARDON OH 44024 Active Company formed on the 1994-12-15
CHARDON PROPERTIES, INC. 153 E ERIE ST SUITE 304 - PAINESVILLE OH 44077 Active Company formed on the 1993-06-18
CHARDON PROPERTIES LLC North Carolina Unknown
CHARDON PROPERTIES, LLC 5151 BELT LINE RD STE 1050 DALLAS TX 75254 Active Company formed on the 2019-12-06
CHARDON PROPERTIES, L.L.C. 606 W. GARFIELD ST. NEW HAMPTON IA 50659 Active Company formed on the 2023-11-28

Company Officers of CHARDON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADAM INGLIS ARMSTRONG
Company Secretary 1994-11-18
ADAM INGLIS ARMSTRONG
Director 1994-11-18
MAURICE VINCENT TAYLOR
Director 1994-11-18
NICOLA JOAN TAYLOR
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SEMPLE
Director 1996-04-30 1996-06-11
BLP SECRETARIES LIMITED
Nominated Secretary 1994-06-07 1994-11-18
BLP CREATIONS LIMITED
Nominated Director 1994-06-07 1994-11-18
BLP FORMATIONS LIMITED
Nominated Director 1994-06-07 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM INGLIS ARMSTRONG CONTRACT BUILDING SERVICES (SCOTLAND) LTD Company Secretary 2009-05-13 CURRENT 2008-06-03 Active
ADAM INGLIS ARMSTRONG J.D.M. PROPERTY INVESTMENTS LTD. Company Secretary 2008-10-06 CURRENT 2005-01-13 Dissolved 2014-06-06
ADAM INGLIS ARMSTRONG BMD SYSTEMS LTD. Company Secretary 2008-07-11 CURRENT 2008-07-11 Liquidation
ADAM INGLIS ARMSTRONG BETTAGRADE LIMITED Company Secretary 2008-06-30 CURRENT 1997-09-24 Active
ADAM INGLIS ARMSTRONG EDINBURGH ARENA LTD. Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ADAM INGLIS ARMSTRONG MICHIMICH LTD. Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
ADAM INGLIS ARMSTRONG CHARDON EDINBURGH (RM) LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
ADAM INGLIS ARMSTRONG CHARDON TRADING LIMITED Company Secretary 2005-03-31 CURRENT 1981-07-14 Active
ADAM INGLIS ARMSTRONG CHARDON INVERNESS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
ADAM INGLIS ARMSTRONG ROBERTSON FRAME LIMITED Company Secretary 2004-05-31 CURRENT 2000-10-09 Active
ADAM INGLIS ARMSTRONG R.F. CHATTELLE (DEVELOPMENTS) LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Dissolved 2017-07-03
ADAM INGLIS ARMSTRONG BELLWOOD LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-14 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Company Secretary 1999-02-24 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Company Secretary 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Company Secretary 1988-12-28 CURRENT 1980-08-25 Active
ADAM INGLIS ARMSTRONG CHARDON HOTEL (GLASGOW) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS MOTOR ENGINEERS LTD. Director 2010-03-25 CURRENT 2010-03-25 Active
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Director 2003-12-01 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS ACCOUNTING SERVICES LIMITED Director 2003-06-11 CURRENT 1998-06-10 Active
ADAM INGLIS ARMSTRONG TKY GROUP 2 LTD Director 2001-07-10 CURRENT 1999-05-10 Liquidation
ADAM INGLIS ARMSTRONG KICK INFRASTRUCTURE SOLUTIONS LIMITED Director 2001-07-10 CURRENT 1999-04-07 Active
ADAM INGLIS ARMSTRONG KICK BUSINESS SOFTWARE LIMITED Director 2001-07-10 CURRENT 1999-05-10 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Director 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Director 1988-12-28 CURRENT 1980-08-25 Active
MAURICE VINCENT TAYLOR MACKINTOSH AT THE WILLOW LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
MAURICE VINCENT TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2014-02-14 CURRENT 2007-02-06 Active
MAURICE VINCENT TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2012-11-23 CURRENT 2012-10-23 Active
MAURICE VINCENT TAYLOR PITLOCHRY FESTIVAL THEATRE Director 2011-06-16 CURRENT 1953-01-20 Active
MAURICE VINCENT TAYLOR BETTAGRADE LIMITED Director 2010-10-01 CURRENT 1997-09-24 Active
MAURICE VINCENT TAYLOR CHARDON INVERNESS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR INGLISTON HOTELS LIMITED Director 1997-02-11 CURRENT 1997-02-10 Active
MAURICE VINCENT TAYLOR CHARDON LEISURE LIMITED Director 1993-04-30 CURRENT 1993-04-30 Active
MAURICE VINCENT TAYLOR CHARDON TRADING LIMITED Director 1988-12-28 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR BETTAGRADE LIMITED Director 2016-10-01 CURRENT 1997-09-24 Active
NICOLA JOAN TAYLOR THISTLE (EDINBURGH) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
NICOLA JOAN TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON HOTEL (GLASGOW) LIMITED Director 2014-01-01 CURRENT 2013-11-11 Active - Proposal to Strike off
NICOLA JOAN TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2013-10-02 CURRENT 2012-10-23 Active
NICOLA JOAN TAYLOR CHARDON TRADING LIMITED Director 2009-12-31 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
NICOLA JOAN TAYLOR CHARDON INVERNESS LIMITED Director 2005-04-30 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON LEISURE LIMITED Director 2005-03-31 CURRENT 1993-04-30 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
2024-11-21REGISTRATION OF A CHARGE / CHARGE CODE SC1512820006
2024-11-21REGISTRATION OF A CHARGE / CHARGE CODE SC1512820007
2024-11-15Memorandum articles filed
2024-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-13Memorandum articles filed
2024-11-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-11-07REGISTRATION OF A CHARGE / CHARGE CODE SC1512820004
2024-11-07REGISTRATION OF A CHARGE / CHARGE CODE SC1512820005
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-04Previous accounting period shortened from 13/02/23 TO 31/12/22
2023-01-04Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-02-24AA01Previous accounting period shortened from 14/02/22 TO 13/02/22
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland
2022-02-16Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16APPOINTMENT TERMINATED, DIRECTOR NICOLA JOAN TAYLOR BEAL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ADAM INGLIS ARMSTRONG
2022-02-16APPOINTMENT TERMINATED, DIRECTOR MAURICE VINCENT TAYLOR
2022-02-16DIRECTOR APPOINTED ADRIAN PAUL BRADLEY
2022-02-16DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2022-02-16AP01DIRECTOR APPOINTED ADRIAN PAUL BRADLEY
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOAN TAYLOR BEAL
2022-02-16TM02Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16AA01Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-06PSC02Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
2021-12-06PSC07CESSATION OF NICOLA JOAN TAYLOR BEAL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-17PSC07CESSATION OF MAURICE VINCENT TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JOAN TAYLOR BEAL
2021-02-11CH01Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM 29 Winton Lane Glasgow G12 0QD
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 2Nd Floor 13 Bath Street Glasgow G2 1HY United Kingdom
2013-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-07AP01DIRECTOR APPOINTED MS NICOLA JOAN TAYLOR
2012-12-21AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-06AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-09AR0130/11/10 ANNUAL RETURN FULL LIST
2010-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/10 FROM 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ
2010-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2010-01-08AR0130/11/09 ANNUAL RETURN FULL LIST
2008-12-10363aReturn made up to 30/11/08; full list of members
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-08363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-17RES13SEC 151-158 29/04/05
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-16363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-18363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 51 SHERBROOKE AVENUE POLLOKSHIELDS GLASGOW G41 4SE
2000-06-12363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-14363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-16363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-11363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-0588(2)RAD 07/08/96--------- £ SI 98@1=98 £ IC 2/100
1996-07-30410(Scot)PARTIC OF MORT/CHARGE *****
1996-07-12410(Scot)PARTIC OF MORT/CHARGE *****
1996-07-12363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-07-03410(Scot)PARTIC OF MORT/CHARGE *****
1996-06-20288DIRECTOR RESIGNED
1996-05-08288NEW DIRECTOR APPOINTED
1996-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-03-05SRES03EXEMPTION FROM APPOINTING AUDITORS 06/02/96
1995-07-20363sRETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1995-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-23SRES01ALTER MEM AND ARTS 20/12/94
1995-01-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-12-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-04288SECRETARY RESIGNED
1994-12-04287REGISTERED OFFICE CHANGED ON 04/12/94 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF
1994-12-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHARDON PROPERTIES 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 CHARDON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-02-13

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 CHARDON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHARDON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARDON PROPERTIES LIMITED
Trademarks
We have not found any records of CHARDON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARDON PROPERTIES 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 (55100 - Hotels and similar accommodation) as CHARDON PROPERTIES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CHARDON PROPERTIES 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 CHARDON PROPERTIES 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 CHARDON PROPERTIES 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.