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

BRUNSWICK COURT MAINTENANCE LIMITED

YHPM LTD FANTON HALL (OFFICE 12B), EAST THORPE, BASILDON, SS14 1LY,
Company Registration Number
00599238
Private Limited Company
Active

Company Overview

About Brunswick Court Maintenance Ltd
BRUNSWICK COURT MAINTENANCE LIMITED was founded on 1958-02-21 and has its registered office in Basildon. The organisation's status is listed as "Active". Brunswick Court Maintenance 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
BRUNSWICK COURT MAINTENANCE LIMITED
 
Legal Registered Office
YHPM LTD FANTON HALL (OFFICE 12B)
EAST THORPE
BASILDON
SS14 1LY
Other companies in CW9
 
Filing Information
Company Number 00599238
Company ID Number 00599238
Date formed 1958-02-21
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 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK COURT MAINTENANCE 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 BRUNSWICK COURT MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2014-12-18
SARAH JANE CASSON
Director 1994-08-23
TRINIDAD CASTILLO CONTRERAS
Director 2004-03-26
WAI FONG LEUNG
Director 1998-08-05
IAN LOW
Director 2009-10-28
SARA WAI-HSIEN MAN
Director 1998-07-31
AFARIN SADRE MARANDI
Director 1996-06-10
VIRGILIA SUSAN GAMLIN MARSHALL
Director 2007-04-23
SHEILA CLARE MATHIAS
Director 1999-09-23
CHUN YAN NG
Director 2001-11-12
GABRIEL SALIBA
Director 1997-07-21
NINA ANNA SALIBA
Director 2009-01-09
PATRICIA ANN SHARPE
Director 1996-09-25
TERENCE YEO
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE ROBERT MARTIN
Company Secretary 2010-10-01 2014-12-18
RINGLEY LIMITED
Company Secretary 2009-10-28 2010-02-28
RINGLEY SHADOW DIRECTOR LIMITED
Director 2009-01-22 2010-02-28
IAN LOW
Company Secretary 1991-10-09 2009-10-22
ANTHONY DONALD DAVID GRAVES
Director 1991-10-09 2009-02-19
IAN LOW
Director 1991-10-09 2009-02-02
MARYAM KHADIVI
Director 1999-03-20 2006-09-18
MAJID ALBORZPOUR
Director 1996-06-10 2003-09-15
EDNA MARBURG
Director 1991-10-09 2000-09-12
ROBERT GEOFFREY CARROLL
Director 1996-06-10 2000-04-10
SEYED AMIR HOSSEINI
Director 1994-12-17 1999-03-12
KIN FUNG MAN
Director 1991-10-09 1998-07-30
KATHLEEN MARY BAILEY
Director 1991-10-09 1997-12-02
HAMID RAHIMI
Director 1991-10-09 1997-07-18
AMY COOPER
Director 1991-10-09 1996-08-03
RAANA MANSOOR NIYAZ
Director 1991-10-09 1996-04-30
CASSANDRA FLORENCE MAY CARROLL
Director 1991-10-09 1995-08-21
EDITH ARIE
Director 1991-10-09 1995-08-03
RICHARD FULLERTON
Director 1991-10-09 1994-12-17
CHARLES SHERWOOD DODD
Director 1991-10-09 1994-08-21
AFSANEH CHEWREHEE
Director 1991-10-09 1992-09-23

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 CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 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 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

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
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 205 - 239 Brunswick Court Brunswick Road London W5 1AN England
2024-03-13Appointment of Mr James Cooke as company secretary on 2024-03-05
2024-03-13AP03Appointment of Mr James Cooke as company secretary on 2024-03-05
2024-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/24 FROM 205 - 239 Brunswick Court Brunswick Road London W5 1AN England
2023-12-26CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES
2023-12-26CS01CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES
2023-10-21CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2023-09-07Termination of appointment of Fifield Glyn Limited on 2023-08-31
2023-09-07TM02Termination of appointment of Fifield Glyn Limited on 2023-08-31
2023-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/23 FROM C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IRENE RISEMAN
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARNAZ ADEEBA SHAHID
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 19
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 19
2015-11-05AR0109/10/15 ANNUAL RETURN FULL LIST
2015-11-05TM02Termination of appointment of Barrie Robert Martin on 2014-12-18
2015-11-05CH01Director's details changed for Ms Sharnaz Adeeba Shahid on 2015-07-01
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AP04Appointment of Fifield Glyn Limited as company secretary on 2014-12-18
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 19
2014-11-06AR0109/10/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM 115 Premier Suite 112 Station Road Edgware Middlesex HA8 7BJ
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 19
2013-10-14AR0109/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0109/10/12 ANNUAL RETURN FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MS SHARNAZ ADEEBA SHAHID
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ST GEORGE
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-27AR0109/10/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-22AR0109/10/10 ANNUAL RETURN FULL LIST
2010-10-22AP03SECRETARY APPOINTED MR BARRIE ROBERT MARTIN
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE YEO / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ST GEORGE / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SHARPE / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA ANNA SALIBA / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL SALIBA / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE RISEMAN / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHUN YAN NG / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CLARE MATHIAS / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGILIA SUSAN GAMLIN MARSHALL / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AFARIN SADRE MARANDI / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA WAI-HSIEN MAN / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI FONG LEUNG / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TRINIDAD CASTILLO CONTRERAS / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CASSON / 21/10/2010
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTOR LIMITED
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2009-11-04AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 219 BRUNSWICK COURT BRUNSWICK ROAD EALING LONDON W5 1AN
2009-11-04AP01DIRECTOR APPOINTED IAN LOW
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY IAN LOW
2009-10-27AR0109/10/09 NO CHANGES
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR IAN LOW
2009-03-11AA31/12/08 TOTAL EXEMPTION FULL
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GRAVES
2009-02-24288aDIRECTOR APPOINTED RINGLEY SHADOW DIRECTOR LIMITED
2009-01-14288aDIRECTOR APPOINTED NINA ANNA SALIBA
2008-11-19363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-15AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-10-25363sRETURN MADE UP TO 09/10/07; CHANGE OF MEMBERS
2007-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2006-10-25363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-04288bDIRECTOR RESIGNED
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-05-05288bDIRECTOR RESIGNED
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-13288bDIRECTOR RESIGNED
2004-10-27363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK COURT MAINTENANCE 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 BRUNSWICK COURT MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRUNSWICK COURT MAINTENANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
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
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 BRUNSWICK COURT MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of BRUNSWICK COURT MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK COURT MAINTENANCE LIMITED
Trademarks
We have not found any records of BRUNSWICK COURT MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK COURT MAINTENANCE 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 (55900 - Other accommodation) as BRUNSWICK COURT MAINTENANCE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK COURT MAINTENANCE 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 BRUNSWICK COURT MAINTENANCE 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 BRUNSWICK COURT MAINTENANCE 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.