Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHESTER STREET (GENERAL PARTNER) LIMITED
Company Information for

CHESTER STREET (GENERAL PARTNER) LIMITED

12-16 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB,
Company Registration Number
SC399709
Private Limited Company
Active

Company Overview

About Chester Street (general Partner) Ltd
CHESTER STREET (GENERAL PARTNER) LIMITED was founded on 2011-05-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Chester Street (general Partner) Limited is a Private Limited Company registered in 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
CHESTER STREET (GENERAL PARTNER) LIMITED
 
Legal Registered Office
12-16 HOPE STREET
EDINBURGH
MIDLOTHIAN
EH2 4DB
Other companies in EH2
 
Filing Information
Company Number SC399709
Company ID Number SC399709
Date formed 2011-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER STREET (GENERAL PARTNER) 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 CHESTER STREET (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2011-05-17
JOHN ARTHUR CONWAY
Director 2017-09-17
PATRICK ROBERTSON GAMMELL
Director 2011-05-17
RAYMOND JOHN JONES
Director 2011-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMSON FORBES CBE
Director 2011-05-17 2017-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ASTRA SITE SERVICES LIMITED Company Secretary 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENCE 1 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENTIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD COMMERCIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALBANY STREET LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED PLANTFINDER (SCOTLAND) LIMITED Company Secretary 2017-08-04 CURRENT 1988-03-08 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LAND SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2010-05-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMSTIX HOMECARE LIMITED Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED VEHICLE PROFESSIONALS LTD Company Secretary 2016-10-31 CURRENT 2012-07-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABBEYMOUNT ESTATES LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED THOMPSONS SCOTLAND TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED STUART MCTAGGART LIMITED Company Secretary 2016-01-29 CURRENT 1998-11-13 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DUNROBIN HIGHLAND DISTILLERY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 39 SCOTLAND LIMITED Company Secretary 2015-10-05 CURRENT 2012-09-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LUSTRE SKIN LTD Company Secretary 2015-07-02 CURRENT 2004-03-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Company Secretary 2015-04-01 CURRENT 2012-04-25 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GLENSHIRA WIND FARM LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY NETWORK TECHNOLOGY U.K. LIMITED Company Secretary 2014-06-26 CURRENT 2006-02-16 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ADVANTAGE STIRLING LIMITED Company Secretary 2014-05-30 CURRENT 1999-07-13 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH PERFECT VANS LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED Company Secretary 2014-04-01 CURRENT 2001-04-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE 2) LIMITED Company Secretary 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE) LIMITED Company Secretary 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMFIELD RENEWABLES LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-12-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG COMMERCIAL LIMITED Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HAMILTON PLACE LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED URBANITE INVESTMENTS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LATERAL CITY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HOTELS AND APARTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG INVESTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WKN SALLACHY LIMITED Company Secretary 2013-05-07 CURRENT 2010-09-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (BEAVERBANK) LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-12-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEAVERBANK MCNAB LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-05-10
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALLT CARACH WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GREEN BURN WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ESKBRIDGE MEDICAL PRACTICE LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-11-07
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WOODLANDS WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ACHAGOUR WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 26 DUBLIN STREET LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD ESTATES LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GARRARON WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARREL LAW WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ST ANDREWS ORTHODONTICS LIMITED Company Secretary 2012-03-27 CURRENT 2012-03-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-05 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY LIMITED Company Secretary 2012-01-12 CURRENT 2010-11-26 Dissolved 2016-11-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (HAMILTON) LIMITED Company Secretary 2012-01-12 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LOCH DUBH WINDFARM LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEN DRONAIG PROJECTS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (LIMITED PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BAIKIE HODGE LIMITED Company Secretary 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-28
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D 2010 GROUP LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D FOAM LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH ENGINEERING (BATHGATE) LIMITED Company Secretary 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HARTWOOD WINDFARM LIMITED Company Secretary 2008-10-02 CURRENT 2006-04-28 Active
JOHN ARTHUR CONWAY ST MARY'S MUSIC SCHOOL TRUST LIMITED Director 2017-12-11 CURRENT 1973-11-15 Active
JOHN ARTHUR CONWAY ST MARY'S CATHEDRAL WORKSHOP LIMITED Director 2017-09-15 CURRENT 1986-01-17 Liquidation
PATRICK ROBERTSON GAMMELL THE MOUNT SCOTLAND Director 2011-08-15 CURRENT 2011-08-15 Active
PATRICK ROBERTSON GAMMELL WILDWOOD CAPITAL UK Director 2011-07-22 CURRENT 2011-07-22 Active
PATRICK ROBERTSON GAMMELL THE LAMP OF LOTHIAN TRUST Director 2010-01-25 CURRENT 2010-01-25 Active
PATRICK ROBERTSON GAMMELL ISLA MINES LIMITED Director 2009-07-30 CURRENT 1969-10-03 Active
PATRICK ROBERTSON GAMMELL HIGHLAND GLEN INVESTMENTS Director 2009-06-08 CURRENT 2009-06-08 Active - Proposal to Strike off
PATRICK ROBERTSON GAMMELL HIGHLAND GLEN TRUST CORPORATION LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PATRICK ROBERTSON GAMMELL WEST TOWN EDINBURGH LTD Director 1995-04-27 CURRENT 1995-04-06 Active
PATRICK ROBERTSON GAMMELL ST MARY'S CATHEDRAL WORKSHOP LIMITED Director 1993-02-18 CURRENT 1986-01-17 Liquidation
RAYMOND JOHN JONES ANGRAFLAT DEVELOPMENT COMPANY LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
RAYMOND JOHN JONES QUEEN'S HOUSE (KELSO) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
RAYMOND JOHN JONES INSTITUTE OF OCCUPATIONAL MEDICINE Director 2014-08-20 CURRENT 1990-03-26 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
2024-02-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK GODFREY
2023-04-07CESSATION OF ANDREW MARK GODFREY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-07DIRECTOR APPOINTED MRS PATRICIA ANNE MCALISTER
2023-03-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-03-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK GODFREY
2021-06-21AP01DIRECTOR APPOINTED ANDREW MARK GODFREY
2021-06-21PSC07CESSATION OF ROBIN JAMES SCOTT MORTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN JONES
2021-05-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-22CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERTSON GAMMELL
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-12-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP01DIRECTOR APPOINTED THE VERY REVEREND JOHN CONWAY
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON FORBES CBE
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-12-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-01AA01Previous accounting period extended from 31/05/15 TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-06-18AR0117/05/13 ANNUAL RETURN FULL LIST
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-06-21AR0117/05/12 ANNUAL RETURN FULL LIST
2011-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTER STREET (GENERAL PARTNER) 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 CHESTER STREET (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTER STREET (GENERAL PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHESTER STREET (GENERAL PARTNER) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 1
Cash Bank In Hand 2011-05-17 £ 1
Shareholder Funds 2012-06-01 £ 1
Shareholder Funds 2011-05-17 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTER STREET (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER STREET (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of CHESTER STREET (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER STREET (GENERAL PARTNER) 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 (82990 - Other business support service activities n.e.c.) as CHESTER STREET (GENERAL PARTNER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER STREET (GENERAL PARTNER) 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 CHESTER STREET (GENERAL PARTNER) 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 CHESTER STREET (GENERAL PARTNER) 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.