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

BERENWOOD PROPERTIES LIMITED

2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 4JY,
Company Registration Number
00943725
Private Limited Company
Active

Company Overview

About Berenwood Properties Ltd
BERENWOOD PROPERTIES LIMITED was founded on 1968-12-06 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Berenwood Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERENWOOD PROPERTIES LIMITED
 
Legal Registered Office
2 ESHER ROAD
HERSHAM
WALTON-ON-THAMES
SURREY
KT12 4JY
Other companies in KT11
 
Filing Information
Company Number 00943725
Company ID Number 00943725
Date formed 1968-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERENWOOD PROPERTIES 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 BERENWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY ROBINSON
Company Secretary 2011-07-29
MICHAEL KEVIN BICKNELL
Director 2003-12-08
MICHAEL ARTHUR RATCLIFFE
Director 1994-02-18
STEVEN MICHAEL RATCLIFFE
Director 1994-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL RATCLIFFE
Company Secretary 1997-08-19 2011-07-29
GUY MICHAEL TKACH
Director 1994-02-18 2003-12-05
MICHAEL PAUL TKACH
Director 1991-08-31 1999-11-19
CHRISTOPHER ROBERT BENJAMIN TAYLOR
Company Secretary 1991-08-31 1997-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEVIN BICKNELL NORTH CHAILEY ONE RESIDENTS COMPANY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
MICHAEL KEVIN BICKNELL BY THE GREEN RESIDENTS COMPANY LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MICHAEL KEVIN BICKNELL THE BARTRAMS RESIDENTS COMPANY LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
MICHAEL KEVIN BICKNELL SURBITON POINT RESIDENTS COMPANY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
MICHAEL KEVIN BICKNELL LANCHESTER RESIDENTS COMPANY LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
MICHAEL KEVIN BICKNELL PRUDENTWORTH LIMITED Director 2003-12-08 CURRENT 1978-05-08 Active
MICHAEL KEVIN BICKNELL RUSHMON LIMITED Director 2003-12-08 CURRENT 1973-02-26 Active
MICHAEL ARTHUR RATCLIFFE HARTLAND RESIDENTIAL HOME LTD Director 2018-05-25 CURRENT 1996-10-14 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
MICHAEL ARTHUR RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON GROUP LIMITED Director 1998-01-21 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
MICHAEL ARTHUR RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
MICHAEL ARTHUR RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1995-03-20 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1994-11-29 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE EXTANGENT LIMITED Director 1994-10-31 CURRENT 1983-06-16 Liquidation
MICHAEL ARTHUR RATCLIFFE CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-03-01 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1982-02-02 Dissolved 2014-11-28
MICHAEL ARTHUR RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
MICHAEL ARTHUR RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
MICHAEL ARTHUR RATCLIFFE ASTRALINE TOOLS LTD Director 1993-08-27 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
STEVEN MICHAEL RATCLIFFE BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Director 2014-07-07 CURRENT 1963-03-29 Active - Proposal to Strike off
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
STEVEN MICHAEL RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Director 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1997-03-04 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-11-30 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
STEVEN MICHAEL RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
STEVEN MICHAEL RATCLIFFE CARVILLE LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE ASTRALINE TOOLS LTD Director 1992-08-14 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Director 1992-03-30 CURRENT 1983-06-16 Liquidation

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
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN BICKNELL
2023-01-27DIRECTOR APPOINTED MR ROY ALAN FISHER
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PA
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-03AR0131/08/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0131/08/11 FULL LIST
2011-07-29AP03SECRETARY APPOINTED MR PAUL ANTHONY ROBINSON
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY STEVEN RATCLIFFE
2011-03-22AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0131/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RATCLIFFE / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN BICKNELL / 31/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 31/08/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-20353LOCATION OF REGISTER OF MEMBERS
2005-09-20363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-20190LOCATION OF DEBENTURE REGISTER
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-09363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 7 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-20363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

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 BERENWOOD PROPERTIES 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 BERENWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-11 Satisfied CALA HOMES SOUTHERN (PENSION) SCHEME
LEGAL CHARGE 1984-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-04-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1979-08-31 Satisfied SCOTTISH WESTERN TRUST COMPANY LTD
LEGAL CHARGE 1979-08-31 Satisfied COUTTS & CO LTD
LEGAL CHARGE 1978-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-03-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1975-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1975-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-31 Satisfied BROOK SECURITIES & CO LTD
LEGAL CHARGE 1973-07-25 Satisfied BROOK SECURITIES & CO LTD
LEGAL MORTGAGE 1972-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-09-28 Satisfied NATIONAL WESTMINSTER 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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BERENWOOD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BERENWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERENWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of BERENWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERENWOOD PROPERTIES 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 (41202 - Construction of domestic buildings) as BERENWOOD PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BERENWOOD PROPERTIES 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 BERENWOOD PROPERTIES 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 BERENWOOD PROPERTIES 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.