Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANTRY COURT (CREWE) MANAGEMENT LIMITED
Company Information for

CHANTRY COURT (CREWE) MANAGEMENT LIMITED

1 ROYAL MEWS GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7UD,
Company Registration Number
02483759
Private Limited Company
Active

Company Overview

About Chantry Court (crewe) Management Ltd
CHANTRY COURT (CREWE) MANAGEMENT LIMITED was founded on 1990-03-22 and has its registered office in Northwich. The organisation's status is listed as "Active". Chantry Court (crewe) Management Limited is a Private Limited Company registered in ENGLAND 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
CHANTRY COURT (CREWE) MANAGEMENT LIMITED
 
Legal Registered Office
1 ROYAL MEWS GADBROOK PARK
RUDHEATH
NORTHWICH
CHESHIRE
CW9 7UD
Other companies in CW1
 
Filing Information
Company Number 02483759
Company ID Number 02483759
Date formed 1990-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANTRY COURT (CREWE) MANAGEMENT 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 CHANTRY COURT (CREWE) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2015-07-01
EDWARD GRANT FIFIELD
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA BUCKINGHAM
Company Secretary 2004-12-16 2015-07-01
ANDREW JAMES BUCKINGHAM
Director 1997-04-15 2015-03-28
ALAN GORDON BENNETT
Company Secretary 1997-04-15 2003-07-15
ALAN GORDON BENNETT
Director 1997-04-15 2003-07-15
GEOFFREY MICHAEL CROWE
Company Secretary 1992-10-29 1997-04-15
GEOFFREY MICHAEL CROWE
Director 1992-01-23 1997-04-15
JAMES RAMSAY
Director 1993-08-16 1997-04-15
HUGH GLENN THOMPSON
Director 1992-10-29 1996-01-19
IAN COOP
Company Secretary 1992-01-23 1992-10-29
IAN COOP
Director 1992-01-23 1992-10-29
ANNE JOYCE PERRIN
Company Secretary 1991-03-22 1992-01-23
CHARLES HARRY PERRIN
Director 1991-03-22 1992-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
EDWARD GRANT FIFIELD SPENCER LEWIS LIMITED Director 2011-01-24 CURRENT 1998-01-16 Dissolved 2016-05-24
EDWARD GRANT FIFIELD COUNTY CUISINES (GADBROOK) LTD Director 2009-09-13 CURRENT 2009-09-13 Dissolved 2014-01-14
EDWARD GRANT FIFIELD OSBORNE INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1992-08-19 Active
EDWARD GRANT FIFIELD OSBORNE ASSETS LIMITED Director 2008-04-17 CURRENT 1993-05-18 Active
EDWARD GRANT FIFIELD OSBORNE HOUSE LIMITED Director 2008-04-17 CURRENT 1983-02-25 Active
EDWARD GRANT FIFIELD FIFIELD GLYN LIMITED Director 2002-01-01 CURRENT 1987-12-14 Active
EDWARD GRANT FIFIELD TUDORMEN LIMITED Director 2000-10-02 CURRENT 1985-11-28 Active
EDWARD GRANT FIFIELD PROPERTY INSIGHT LIMITED Director 2000-07-26 CURRENT 2000-07-26 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
2024-04-02CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21AP01DIRECTOR APPOINTED MR EDWARD GRANT FIFIELD
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES BUCKINGHAM
2022-03-25PSC08Notification of a person with significant control statement
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-03-25PSC07CESSATION OF AVERICK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-04-03AP01DIRECTOR APPOINTED MR OLIVER JAMES BUCKINGHAM
2021-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT FIFIELD
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-15AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR EDWARD GRANT FIFIELD
2016-02-19TM02Termination of appointment of Angela Buckingham on 2015-07-01
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BUCKINGHAM
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL
2016-02-19AP04Appointment of Fifield Glyn Limited as company secretary on 2015-07-01
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-13AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-01AR0122/03/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0122/03/13 ANNUAL RETURN FULL LIST
2012-06-12AR0122/03/12 ANNUAL RETURN FULL LIST
2012-02-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0122/03/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19AR0122/03/10 ANNUAL RETURN FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-04363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2005-01-04288aNEW SECRETARY APPOINTED
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 2 FRIARSGATE GROSVENOR STREET CHESTER CH1 1XG
2003-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/01
2001-04-09363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 47 CASTLE STREET LIVERPOOL L2 9TQ
2000-04-07363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-06363sRETURN MADE UP TO 22/03/99; CHANGE OF MEMBERS
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-15363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-05-06288aNEW DIRECTOR APPOINTED
1997-04-23363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-23288bSECRETARY RESIGNED
1997-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-23288bSECRETARY RESIGNED
1997-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/97
1997-04-23363(288)DIRECTOR RESIGNED
1996-08-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-30363(288)DIRECTOR RESIGNED
1996-06-30363sRETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1995-10-18363aRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1995-10-18287REGISTERED OFFICE CHANGED ON 18/10/95 FROM: CRESTA HOUSE 5 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE, WA15 8DB
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-1588(2)RAD 12/08/94--------- £ SI 2@1=2 £ IC 5/7
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-22363sRETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS
1994-03-22288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-0188(2)RAD 31/12/93--------- £ SI 1@1=1 £ IC 4/5
1993-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-02288NEW DIRECTOR APPOINTED
1993-03-31363sRETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS
1993-03-31288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-03-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-11-18288NEW SECRETARY APPOINTED
1992-11-18288NEW DIRECTOR APPOINTED
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 CHANTRY COURT (CREWE) MANAGEMENT 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 CHANTRY COURT (CREWE) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANTRY COURT (CREWE) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-12-31 £ 6,002
Creditors Due Within One Year 2011-12-31 £ 8,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHANTRY COURT (CREWE) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 5,835
Debtors 2011-12-31 £ 8,138

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANTRY COURT (CREWE) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTRY COURT (CREWE) MANAGEMENT LIMITED
Trademarks
We have not found any records of CHANTRY COURT (CREWE) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTRY COURT (CREWE) MANAGEMENT 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 CHANTRY COURT (CREWE) MANAGEMENT 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 CHANTRY COURT (CREWE) MANAGEMENT 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 CHANTRY COURT (CREWE) MANAGEMENT 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 CHANTRY COURT (CREWE) MANAGEMENT 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.