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

BRIERY PROPERTY COMPANY LIMITED

THE TARN HOUSE, MIDDLERIGG, WINDERMERE, CUMBRIA, LA23 1LG,
Company Registration Number
00477108
Private Limited Company
Active

Company Overview

About Briery Property Company Ltd
BRIERY PROPERTY COMPANY LIMITED was founded on 1950-01-12 and has its registered office in Cumbria. The organisation's status is listed as "Active". Briery Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIERY PROPERTY COMPANY LIMITED
 
Legal Registered Office
THE TARN HOUSE, MIDDLERIGG
WINDERMERE
CUMBRIA
LA23 1LG
Other companies in LA23
 
Filing Information
Company Number 00477108
Company ID Number 00477108
Date formed 1950-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB736157231  
Last Datalog update: 2024-04-06 21:13:52
Primary Source:Companies House
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 BRIERY PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN CONDER
Director 2017-10-12
ELIZABETH ANNETTE HEDLEY
Director 1992-11-08
CHRISTOPHER HENRY WOODBINE PARISH
Director 1993-11-08
EDWARD NICHOLAS REED
Director 2015-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD GEOFFREY OWEN CLUTTON
Director 1997-05-30 2015-05-10
ALAN MICHAEL CLARKE
Company Secretary 2002-10-01 2011-02-21
BRIAN COLLETT
Company Secretary 1992-11-08 2002-10-01
THOMAS WILLIAM IAN HEDLEY
Director 1992-11-08 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER TREVENNAN PROPERTIES LIMITED Director 2017-10-09 CURRENT 1981-12-01 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER LOXLEY PROPERTIES LIMITED Director 2017-10-07 CURRENT 1987-03-12 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER EYEWORTH PROPERTIES (HANTS) LIMITED Director 2017-09-22 CURRENT 1975-10-31 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER RINGHAM PROPERTIES LIMITED Director 2017-08-20 CURRENT 1966-05-17 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER THE BERMUDA SOCIETY Director 2008-10-02 CURRENT 1987-10-19 Active
ANDREW JONATHAN CONDER NUMBER SIX NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER MACFARLANES NOMINEES LIMITED Director 1997-02-17 CURRENT 1982-11-12 Active
ELIZABETH ANNETTE HEDLEY TARN HOUSE PROPERTY COMPANY LIMITED Director 1992-11-08 CURRENT 1979-08-14 Liquidation
ELIZABETH ANNETTE HEDLEY MEREWOOD PROPERTIES LIMITED Director 1991-11-14 CURRENT 1981-01-16 Active
CHRISTOPHER HENRY WOODBINE PARISH TARN HOUSE PROPERTY COMPANY LIMITED Director 1992-11-08 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 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
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-02-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18Director's details changed for Mr John Richard Charles Arkwright on 2022-11-18
2022-11-18CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-18CH01Director's details changed for Mr John Richard Charles Arkwright on 2022-11-18
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2021-04-29AP01DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CONDER
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-10CH01Director's details changed for Mr Christopher Henry Woodbine Parish on 2017-11-08
2017-11-09AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-10-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CONDER
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED EDWARD NICHOLAS REED
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GEOFFREY OWEN CLUTTON
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-19AR0108/11/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-29AR0108/11/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0108/11/12 ANNUAL RETURN FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08AR0108/11/11 ANNUAL RETURN FULL LIST
2011-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CLARKE
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-10AR0108/11/10 ANNUAL RETURN FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-23AR0108/11/09 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY WOODBINE PARISH / 08/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNETTE HEDLEY / 08/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 08/11/2009
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-08RES13SECTION 175(5)(A) 01/10/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLUTTON / 07/03/2008
2007-11-15363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-10190LOCATION OF DEBENTURE REGISTER
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15190LOCATION OF DEBENTURE REGISTER
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: THE TARN HOUSE MIDDLERIGG WINDERMERE CUMBRIA
2005-11-15363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-11-13363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-22363aRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-09363aRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10288bDIRECTOR RESIGNED
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-16363aRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-11363aRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1998-11-11363aRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-12363aRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-04288aNEW DIRECTOR APPOINTED
1996-11-12363aRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-10363xRETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-14AUDAUDITOR'S RESIGNATION
1995-01-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-14363xRETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS
1994-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 BRIERY PROPERTY COMPANY 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 BRIERY PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1960-02-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 BRIERY PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRIERY PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIERY PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BRIERY PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIERY PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as BRIERY PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIERY PROPERTY COMPANY 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 BRIERY PROPERTY COMPANY 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 BRIERY PROPERTY COMPANY 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.