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

CHARVILLE ESTATES LIMITED

940 GREEN LANES, LONDON, N21 2AD,
Company Registration Number
01567152
Private Limited Company
Active

Company Overview

About Charville Estates Ltd
CHARVILLE ESTATES LIMITED was founded on 1981-06-10 and has its registered office in London. The organisation's status is listed as "Active". Charville Estates Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHARVILLE ESTATES LIMITED
 
Legal Registered Office
940 GREEN LANES
LONDON
N21 2AD
Other companies in N21
 
Filing Information
Company Number 01567152
Company ID Number 01567152
Date formed 1981-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB341087867  
Last Datalog update: 2023-10-08 08:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARVILLE ESTATES 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 CHARVILLE ESTATES LIMITED
The following companies were found which have the same name as CHARVILLE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARVILLE ESTATES GROUP LIMITED 940 GREEN LANES LONDON N21 2AD Active Company formed on the 2008-02-06
CHARVILLE ESTATES (PENZANCE) LIMITED 940 Green Lanes London N21 2AD Active - Proposal to Strike off Company formed on the 1997-03-27
CHARVILLE ESTATES (REDRUTH) LIMITED 940 GREEN LANES LONDON N21 2AD Active - Proposal to Strike off Company formed on the 1998-08-13
CHARVILLE ESTATES CONSULTANCY LLP 911 GREEN LANES LONDON N21 2QP Dissolved Company formed on the 2005-11-18
CHARVILLE ESTATES ADVISORY LIMITED 940 GREEN LANES LONDON N21 2AD Active Company formed on the 2023-04-15

Company Officers of CHARVILLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES PULFORD
Company Secretary 1991-05-17
ANNE PULFORD
Director 2012-06-13
DAVID JOHN PULFORD
Director 1991-05-17
MARY NONA LUCY PULFORD
Director 2012-06-13
ROBERT CHARLES PULFORD
Director 1991-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES PULFORD CHARVILLE ESTATES GROUP LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-06 Active
ROBERT CHARLES PULFORD CHARVILLE ESTATES (REDRUTH) LIMITED Company Secretary 1998-08-13 CURRENT 1998-08-13 Active - Proposal to Strike off
ROBERT CHARLES PULFORD CHARVILLE ESTATES (PENZANCE) LIMITED Company Secretary 1997-03-27 CURRENT 1997-03-27 Active - Proposal to Strike off
ANNE PULFORD CHARVILLE ESTATES (PENZANCE) LIMITED Director 2012-06-13 CURRENT 1997-03-27 Active - Proposal to Strike off
DAVID JOHN PULFORD CHARVILLE ESTATES GROUP LIMITED Director 2008-02-07 CURRENT 2008-02-06 Active
DAVID JOHN PULFORD CHARVILLE ESTATES (REDRUTH) LIMITED Director 1998-08-13 CURRENT 1998-08-13 Active - Proposal to Strike off
DAVID JOHN PULFORD CHARVILLE ESTATES (PENZANCE) LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active - Proposal to Strike off
MARY NONA LUCY PULFORD CHARVILLE ESTATES (PENZANCE) LIMITED Director 2012-06-13 CURRENT 1997-03-27 Active - Proposal to Strike off
ROBERT CHARLES PULFORD CEPL 2015 LTD Director 2016-01-01 CURRENT 2015-02-11 Active - Proposal to Strike off
ROBERT CHARLES PULFORD CEL 2015 LTD Director 2016-01-01 CURRENT 2015-02-11 Active - Proposal to Strike off
ROBERT CHARLES PULFORD CEGL LIMITED Director 2016-01-01 CURRENT 2015-02-13 Active
ROBERT CHARLES PULFORD CHARVILLE ESTATES GROUP LIMITED Director 2008-02-07 CURRENT 2008-02-06 Active
ROBERT CHARLES PULFORD CHARVILLE ESTATES (REDRUTH) LIMITED Director 1998-08-13 CURRENT 1998-08-13 Active - Proposal to Strike off
ROBERT CHARLES PULFORD CHARVILLE ESTATES (PENZANCE) LIMITED Director 1997-03-27 CURRENT 1997-03-27 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
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES PULFORD on 2023-02-03
2023-02-03Director's details changed for Mr Robert Charles Pulford on 2023-02-03
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 911 Green Lanes London N21 2QP
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 150
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES PULFORD
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PULFORD
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-20AR0117/05/16 ANNUAL RETURN FULL LIST
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015671520044
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015671520043
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-19AR0117/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-03AR0117/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0117/05/13 ANNUAL RETURN FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 17 WOODSTOCK STREET LONDON W1C 2AJ
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-14AP01DIRECTOR APPOINTED MRS ANNE PULFORD
2012-09-13AP01DIRECTOR APPOINTED MRS MARY NONA LUCY PULFORD
2012-07-31AR0117/05/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-08AR0117/05/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08AR0117/05/10 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-09DISS40DISS40 (DISS40(SOAD))
2009-06-08AA31/12/07 TOTAL EXEMPTION SMALL
2009-04-28GAZ1FIRST GAZETTE
2008-07-09363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PULFORD / 28/03/2007
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-30363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-14363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: BROADBENT HOUSE 64-65 GROSVENOR STREET LONDON W1K 3JH
2005-06-01363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 6 FLOREY SQUARE HIGHLANDS VILLAGE LONDON N21 1UJ
2003-06-09363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: BROADBENT HOUSE 64/65 GROSVENOR STREET LONDON W1K 3JH
2001-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/01
2001-06-22363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-05-19363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-03-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-06-23363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-18363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/12/96
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 CHARVILLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against CHARVILLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-16 Outstanding DEXIA BANQUE INTERNATIONALE A LUXEMBOURG SA
LEGAL CHARGE 2008-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-24 Outstanding BANQUE INTERNATIONALE A LUXEMBOURG
LEGAL CHARGE 1988-11-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-09-30 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG
LEGAL MORTGAGE 1988-04-29 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG SA
LEGAL CHARGE 1988-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied AMEC FINANCE SERVICES (WITHAM) LIMITED
LEGAL CHARGE 1987-12-11 Satisfied TESCO HOLDINGS LIMITED
LEGAL CHARGE 1987-11-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-08-21 Satisfied AMEC FINANCE SERVICES (WITHAM) LIMITED
LEGAL CHARGE 1987-07-23 Satisfied AMEC FINANCE SERVICES (WITHAM) LIMITED
LEGAL CHARGE 1987-01-22 Satisfied TESCO STORES LIMITED
LEGAL MORTGAGE 1986-11-11 Satisfied BANQUE INTERNATINALE A LUXEMBOURG
DEBENTURE 1986-10-31 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG
LEGAL MORTGAGE 1986-10-05 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG
CHARGE 1986-07-25 Satisfied TESCOT STORES LIMITED
DEBENTURE 1986-07-25 Satisfied TESCO STORES LIMITED
CHARGE 1986-07-25 Satisfied AMEC FINANCE SERVICES (WITHAM) LIMITED
DEBENTURE 1986-07-25 Satisfied AMEC FINANCE SERVICES (WITHAM) LIMITED
LEGAL CHARGE 1986-03-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1985-09-19 Satisfied CANADA PERMANENT MORTGAGE CORPORATION (UK)
LEGAL CHARGE 1985-09-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-28 Satisfied THE HERITABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1984-10-23 Satisfied HERITABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1984-08-31 Satisfied CEDAR HOLDINGS LIMITED
LEGAL CHARGE 1984-08-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-04-28 Satisfied CEDAR HOLDINGS LIMITED
LEGAL CHARGE 1983-01-12 Satisfied THE HERITABLE AND GENERAL TRUST LIMITED
CHARGE 1982-11-26 Satisfied THE HERITABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1982-08-16 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 12,426,352
Creditors Due After One Year 2011-12-31 £ 12,856,352
Creditors Due Within One Year 2012-12-31 £ 3,567,895
Creditors Due Within One Year 2011-12-31 £ 3,329,117

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 CHARVILLE ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 229,141
Cash Bank In Hand 2011-12-31 £ 250,497
Current Assets 2012-12-31 £ 4,594,414
Current Assets 2011-12-31 £ 4,617,337
Debtors 2012-12-31 £ 4,365,272
Debtors 2011-12-31 £ 4,366,839
Tangible Fixed Assets 2012-12-31 £ 6,250,000
Tangible Fixed Assets 2011-12-31 £ 7,700,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARVILLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARVILLE ESTATES LIMITED
Trademarks
We have not found any records of CHARVILLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARVILLE ESTATES 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 CHARVILLE ESTATES 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 CHARVILLE ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHARVILLE ESTATES LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARVILLE ESTATES 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 CHARVILLE ESTATES 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.