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

CHELSFIELD PARTICIPATIONS LIMITED

31 HILL STREET, LONDON, W1J 5LS,
Company Registration Number
02271790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chelsfield Participations Ltd
CHELSFIELD PARTICIPATIONS LIMITED was founded on 1988-06-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chelsfield Participations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHELSFIELD PARTICIPATIONS LIMITED
 
Legal Registered Office
31 HILL STREET
LONDON
W1J 5LS
Other companies in SE1
 
Filing Information
Company Number 02271790
Company ID Number 02271790
Date formed 1988-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-05 23:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSFIELD PARTICIPATIONS 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 CHELSFIELD PARTICIPATIONS LIMITED

Current Directors
Officer Role Date Appointed
FORSTERS SECRETARIES LIMITED
Company Secretary 2014-10-22
ROBERT LAI
Director 2018-07-02
CHANCHAI RUAYRUNGRUANG
Director 2014-09-26
WORAPHANIT RUAYRUNGRUANG
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SONGHUA NI
Director 2014-09-26 2017-08-30
REIGNWOOD INVESTMENTS UK LIMITED
Company Secretary 2014-09-26 2014-10-22
JAMES WYNDHAM STUART LAWRENCE
Company Secretary 2006-11-07 2014-09-26
RICHARD ALLAN CARING
Director 2005-02-07 2014-09-26
LISA MARIA COPPERTHWAITE
Director 2005-07-14 2014-09-26
JAMES WYNDHAM STUART LAWRENCE
Director 2005-02-07 2014-09-26
OGIER CORPORATE SERVICES (UK) LIMITED
Company Secretary 2005-02-07 2006-11-06
RICHARD ALLAN CARING
Director 2005-02-07 2005-07-14
KENNETH ALAN COOK
Company Secretary 1994-02-14 2005-02-07
LINDA CHRISTINE HARRISON
Company Secretary 2002-11-08 2005-02-07
ROBIN ELLIOTT BUTLER
Director 1991-12-28 2005-02-07
WILLIAM NIGEL HUGILL
Director 1991-12-28 2005-02-07
DAVID PHILLIPS
Director 1991-12-28 2005-02-07
ELLIOTT BERNERD
Director 1991-12-28 2004-11-23
IAN OSBORNE
Company Secretary 1991-12-28 2002-09-12
JOHN PATRICK MINSHULL-BEECH
Director 1991-12-28 1998-06-12
MICHAEL HAVILAND ADLINGTON BROKE
Director 1991-12-28 1996-04-01
GEORGE DEVLIN
Director 1991-12-28 1991-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LAI WGA SALES LIMITED Director 2018-07-02 CURRENT 2012-10-25 Active - Proposal to Strike off
ROBERT LAI SIR LINDSAY PARKINSON & CO. LIMITED Director 2018-07-02 CURRENT 1937-07-14 Active
ROBERT LAI WENTWORTH CLUB LIMITED Director 2018-07-02 CURRENT 1924-10-29 Active
ROBERT LAI WENTWORTH ESTATES LIMITED Director 2018-07-02 CURRENT 1982-11-18 Active
ROBERT LAI WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI WENTWORTH GROUP HOLDINGS LIMITED Director 2018-07-02 CURRENT 1988-06-24 Active - Proposal to Strike off
ROBERT LAI SETTLEHOPE LIMITED Director 2018-07-02 CURRENT 1931-08-21 Active - Proposal to Strike off
ROBERT LAI LINDGRAY (WENTWORTH) LIMITED Director 2018-07-02 CURRENT 1971-01-28 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG WENTWORTH MANAGEMENT SERVICES LIMITED Director 2014-09-26 CURRENT 1988-08-04 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG WGA (UK) HOLDINGS LIMITED Director 2014-09-26 CURRENT 2005-05-18 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG SIR LINDSAY PARKINSON & CO. LIMITED Director 2014-09-26 CURRENT 1937-07-14 Active
CHANCHAI RUAYRUNGRUANG WENTWORTH ESTATES LIMITED Director 2014-09-26 CURRENT 1982-11-18 Active
CHANCHAI RUAYRUNGRUANG WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG SETTLEHOPE LIMITED Director 2014-09-26 CURRENT 1931-08-21 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH MANAGEMENT SERVICES LIMITED Director 2014-09-26 CURRENT 1988-08-04 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WGA (UK) HOLDINGS LIMITED Director 2014-09-26 CURRENT 2005-05-18 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SIR LINDSAY PARKINSON & CO. LIMITED Director 2014-09-26 CURRENT 1937-07-14 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH CLUB LIMITED Director 2014-09-26 CURRENT 1924-10-29 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH ESTATES LIMITED Director 2014-09-26 CURRENT 1982-11-18 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH GROUP HOLDINGS LIMITED Director 2014-09-26 CURRENT 1988-06-24 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SETTLEHOPE LIMITED Director 2014-09-26 CURRENT 1931-08-21 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG LINDGRAY (WENTWORTH) LIMITED Director 2014-09-26 CURRENT 1971-01-28 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
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-11DS01Application to strike the company off the register
2022-01-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022717900014
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022717900013
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022717900012
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022717900012
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022717900014
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022717900010
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022717900013
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022717900012
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHANCHAI RUAYRUNGRUANG
2018-07-03AP01DIRECTOR APPOINTED ROBERT LAI
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SONGHUA NI
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 30000100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022717900011
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 30000100
2016-01-18AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-11AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 30000100
2015-01-16AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-24TM02Termination of appointment of Reignwood Investments Uk Limited on 2014-10-22
2014-11-24AP04Appointment of Forsters Secretaries Limited as company secretary on 2014-10-22
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM 5Th Floor 4 More London Riverside London SE1 2AU
2014-10-30AP01DIRECTOR APPOINTED DR CHANCHAI RUAYRUNGRUANG
2014-10-30AP01DIRECTOR APPOINTED WORAPHANIT RUAYRUNGRUANG
2014-10-13AP01DIRECTOR APPOINTED MR SONGHUA NI
2014-10-10AP04Appointment of Reignwood Investments Uk Limited as company secretary on 2014-09-26
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/14 FROM 26-28 Conway Street London W1T 6BQ
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES LAWRENCE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARING
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA COPPERTHWAITE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022717900010
2014-09-17AP01DIRECTOR APPOINTED RICHARD ALLAN CARING
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 30000100
2014-01-14AR0128/12/13 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-04AR0128/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0128/12/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-11AR0128/12/10 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-01AR0128/12/09 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-12363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-03363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/07
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9JD
2006-11-15288bSECRETARY RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 5TH FLOOR 2 ROYAL EXCHANGE BUILDINGS LONDON EC3V 3LF
2006-04-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-09363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-24RES13GUARANTEE ALL PAYMENTS 28/07/05
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 67 BROOK STREET LONDON W1K 4NJ
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bSECRETARY RESIGNED
2005-01-05363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-10-14AUDAUDITOR'S RESIGNATION
2004-10-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-10-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16MISCSECT 394
2004-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363aRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHELSFIELD PARTICIPATIONS 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 CHELSFIELD PARTICIPATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
2014-09-26 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
PERMANENT FINANCE SECURITY DEED 2004-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
CHARGE OF SECURITIES 1997-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF SECURITIES 1997-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES 1997-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-10-31 Satisfied LLOYDS BANK PLC,
CHARGE DEED 1994-10-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1992-02-17 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1992-02-17 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 31,470,033

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 CHELSFIELD PARTICIPATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 30,000,100
Fixed Assets 2012-04-01 £ 61,800,000
Shareholder Funds 2012-04-01 £ 30,329,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELSFIELD PARTICIPATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSFIELD PARTICIPATIONS LIMITED
Trademarks
We have not found any records of CHELSFIELD PARTICIPATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSFIELD PARTICIPATIONS 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 (99999 - Dormant Company) as CHELSFIELD PARTICIPATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHELSFIELD PARTICIPATIONS 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 CHELSFIELD PARTICIPATIONS 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 CHELSFIELD PARTICIPATIONS 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.