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

CHARBURY LIMITED

Occ Estate, Building C, 105 Eade Road, London, N4 1TJ,
Company Registration Number
05243211
Private Limited Company
Active

Company Overview

About Charbury Ltd
CHARBURY LIMITED was founded on 2004-09-28 and has its registered office in London. The organisation's status is listed as "Active". Charbury 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
CHARBURY LIMITED
 
Legal Registered Office
Occ Estate, Building C
105 Eade Road
London
N4 1TJ
Other companies in EN5
 
Filing Information
Company Number 05243211
Company ID Number 05243211
Date formed 2004-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2023-11-30
Return next due 2024-12-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 11:53:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARBURY 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 CHARBURY LIMITED
The following companies were found which have the same name as CHARBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARBURY CONSULTING GROUP LIMITED AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR Active - Proposal to Strike off Company formed on the 2017-03-31
CHARBURY PTY. LTD. QLD 4215 Active Company formed on the 1991-03-20

Company Officers of CHARBURY LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH PETER GERRARD
Director 2004-10-20
MICHAEL GERRARD
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
YEHUDA AMBALO
Company Secretary 2004-10-20 2012-12-23
YEHUDA AMBALO
Director 2004-10-20 2012-12-23
OFER RAPHAEL AMBALO
Director 2007-02-09 2009-01-05
JPCORS LIMITED
Nominated Secretary 2004-09-28 2004-10-20
JPCORD LIMITED
Nominated Director 2004-09-28 2004-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH PETER GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
JOSEPH PETER GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
JOSEPH PETER GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
JOSEPH PETER GERRARD EXEC ESTATES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
JOSEPH PETER GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
JOSEPH PETER GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
JOSEPH PETER GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
JOSEPH PETER GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
JOSEPH PETER GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
JOSEPH PETER GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
JOSEPH PETER GERRARD NORTH CROYDON PROPERTIES LTD Director 2015-10-21 CURRENT 2015-10-21 Active
JOSEPH PETER GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
JOSEPH PETER GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
JOSEPH PETER GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
JOSEPH PETER GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
JOSEPH PETER GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
JOSEPH PETER GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
JOSEPH PETER GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
JOSEPH PETER GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
JOSEPH PETER GERRARD SHAPES & THINGS LIMITED Director 2013-04-18 CURRENT 2013-04-17 Active
JOSEPH PETER GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JOSEPH PETER GERRARD LIVELAND PROPERTIES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
JOSEPH PETER GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
JOSEPH PETER GERRARD EQUALNEW PROPERTY MANAGEMENT LIMITED Director 2010-07-26 CURRENT 1993-10-06 Active
JOSEPH PETER GERRARD EAST CENTRAL PROPERTY MANAGEMENT LIMITED Director 2010-02-01 CURRENT 1992-10-29 Active
JOSEPH PETER GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
JOSEPH PETER GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
JOSEPH PETER GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
JOSEPH PETER GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
JOSEPH PETER GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JOSEPH PETER GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
JOSEPH PETER GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
JOSEPH PETER GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
JOSEPH PETER GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
JOSEPH PETER GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
JOSEPH PETER GERRARD SODA SPACE LIMITED Director 2003-02-28 CURRENT 2003-02-27 Active
JOSEPH PETER GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2002-07-01 CURRENT 2002-06-26 Active - Proposal to Strike off
JOSEPH PETER GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
JOSEPH PETER GERRARD GRESHAM INVESTMENTS LIMITED Director 2001-05-10 CURRENT 2001-04-20 Dissolved 2016-08-09
JOSEPH PETER GERRARD INVESTLAND (KINGSLAND) LIMITED Director 1999-11-26 CURRENT 1999-11-26 Active
JOSEPH PETER GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
JOSEPH PETER GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
JOSEPH PETER GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
MICHAEL GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
MICHAEL GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
MICHAEL GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
MICHAEL GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
MICHAEL GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
MICHAEL GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
MICHAEL GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
MICHAEL GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
MICHAEL GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MICHAEL GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
MICHAEL GERRARD LIVELAND PROPERTIES LIMITED Director 2014-04-02 CURRENT 2012-10-18 Active - Proposal to Strike off
MICHAEL GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
MICHAEL GERRARD ARCTIC ESTATES DALSTON LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
MICHAEL GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
MICHAEL GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
MICHAEL GERRARD TEXTILE TEAM LIMITED Director 2009-07-27 CURRENT 1995-06-12 Active
MICHAEL GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MICHAEL GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
MICHAEL GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
MICHAEL GERRARD 2812352 LIMITED Director 2007-11-06 CURRENT 1993-04-23 Dissolved 2016-02-23
MICHAEL GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
MICHAEL GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
MICHAEL GERRARD GAPLAND LIMITED Director 2006-09-14 CURRENT 2006-09-14 Liquidation
MICHAEL GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
MICHAEL GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MICHAEL GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2005-01-12 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
MICHAEL GERRARD INVESTLAND (KINGSLAND) LIMITED Director 2004-06-08 CURRENT 1999-11-26 Active
MICHAEL GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
MICHAEL GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
MICHAEL GERRARD SODA SPACE LIMITED Director 2003-10-10 CURRENT 2003-02-27 Active
MICHAEL GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2003-06-30 CURRENT 2002-06-26 Active - Proposal to Strike off
MICHAEL GERRARD GRESHAM INVESTMENTS LIMITED Director 2003-06-26 CURRENT 2001-04-20 Dissolved 2016-08-09
MICHAEL GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
MICHAEL GERRARD INVESTLAND GROUP LIMITED Director 1999-08-16 CURRENT 1999-08-16 Liquidation
MICHAEL GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
MICHAEL GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-11-01CH01Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01
2022-10-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-12Director's details changed for Mr Michael Gerrard on 2022-08-08
2022-09-12CH01Director's details changed for Mr Michael Gerrard on 2022-08-08
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-28CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-07-28
2021-06-24CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-10-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0119/09/15 ANNUAL RETURN FULL LIST
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2013-09-30AR0119/09/13 ANNUAL RETURN FULL LIST
2013-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY YEHUDA AMBALO
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR YEHUDA AMBALO
2012-10-05AR0119/09/12 ANNUAL RETURN FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-03MG01Particulars of a mortgage or charge / charge no: 1
2012-01-26RES01ADOPT ARTICLES 26/01/12
2011-10-21AR0119/09/11 ANNUAL RETURN FULL LIST
2011-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-10-08AR0119/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Mr Yuda Ambalo on 2010-09-19
2010-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR YUDA AMBALO on 2010-09-09
2010-08-20AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR OFER AMBALO
2008-12-10363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008
2008-08-05AA31/01/08 TOTAL EXEMPTION FULL
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/04/2008
2007-09-25363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-25190LOCATION OF DEBENTURE REGISTER
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 42 LYTTON ROAD BARNET EN5 5BY
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2007-02-22288aNEW DIRECTOR APPOINTED
2006-10-23353LOCATION OF REGISTER OF MEMBERS
2006-10-23363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: PITT HOUSE 120 BAKER STREET LONDON W1U 6TU
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06
2004-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2004-10-27288bSECRETARY RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHARBURY 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 CHARBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 CHARBURY LIMITED

Intangible Assets
Patents
We have not found any records of CHARBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARBURY LIMITED
Trademarks
We have not found any records of CHARBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARBURY 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 (43390 - Other building completion and finishing) as CHARBURY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHARBURY 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 CHARBURY 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 CHARBURY 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.