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

BREVIS PROPERTIES LIMITED

264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY,
Company Registration Number
02445391
Private Limited Company
Liquidation

Company Overview

About Brevis Properties Ltd
BREVIS PROPERTIES LIMITED was founded on 1989-11-22 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Brevis Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
BREVIS PROPERTIES LIMITED
 
Legal Registered Office
264 BANBURY ROAD
OXFORD
OXFORDSHIRE
OX2 7DY
Other companies in SW1P
 
Filing Information
Company Number 02445391
Company ID Number 02445391
Date formed 1989-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 08/07/2019
Account next due 08/04/2021
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-06 04:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREVIS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS 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 BREVIS PROPERTIES LIMITED
The following companies were found which have the same name as BREVIS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREVIS PROPERTIES LIMITED Unknown

Company Officers of BREVIS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD WILLIAM BROOKE
Company Secretary 1999-02-09
MICHAEL RICHARD WILLIAM BROOKE
Director 2015-03-27
GERALD EDWARD KIDD
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN VERBLOW
Director 1991-11-22 2015-03-05
B H COMPANY SECRETARIES LTD
Company Secretary 1999-02-09 1999-02-09
JANE BATTEN
Company Secretary 1991-11-22 1999-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD WILLIAM BROOKE B.H. COMPANY SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 1993-03-25 Active
MICHAEL RICHARD WILLIAM BROOKE PHYSIC LTD Company Secretary 1999-05-11 CURRENT 1994-02-25 Active - Proposal to Strike off
MICHAEL RICHARD WILLIAM BROOKE B.H. COMPANY SECRETARIES LIMITED Company Secretary 1996-01-15 CURRENT 1992-01-14 Active
MICHAEL RICHARD WILLIAM BROOKE MICHAEL ROBINS LIMITED Director 2017-10-12 CURRENT 2011-03-15 Active
MICHAEL RICHARD WILLIAM BROOKE BRADING CRYER LIMITED Director 2015-11-25 CURRENT 2001-04-10 Active
MICHAEL RICHARD WILLIAM BROOKE B.H. COMPANY SERVICES LIMITED Director 2005-03-31 CURRENT 1993-03-25 Active
MICHAEL RICHARD WILLIAM BROOKE B.H. COMPANY SECRETARIES LIMITED Director 2005-03-31 CURRENT 1992-01-14 Active
MICHAEL RICHARD WILLIAM BROOKE ROSS BROOKE LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
GERALD EDWARD KIDD SAINT JOHN OF GOD HOSPITALLER SERVICES Director 2015-04-01 CURRENT 2005-01-05 Active
GERALD EDWARD KIDD CUBITT ARTISTS LIMITED Director 2015-01-01 CURRENT 1992-09-21 Active
GERALD EDWARD KIDD VINCENT DE LAVIGERIE LIMITED Director 2014-12-02 CURRENT 1964-12-21 Liquidation
GERALD EDWARD KIDD CHEVIOT TRUSTEES LIMITED Director 2014-06-26 CURRENT 2005-03-17 Active
GERALD EDWARD KIDD PEARSON'S HOLIDAY FUND Director 2011-01-17 CURRENT 1910-03-01 Dissolved 2013-11-19
GERALD EDWARD KIDD POTHECARY WITHAM WELD LIMITED Director 2004-02-02 CURRENT 1980-10-20 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
2020-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-24LIQ01Voluntary liquidation declaration of solvency
2019-07-24600Appointment of a voluntary liquidator
2019-07-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-09
2019-07-09AA08/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AA01Previous accounting period shortened from 30/09/19 TO 08/07/19
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL
2019-05-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL RICHARD WILLIAM BROOKE on 2017-11-27
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VERBLOW
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM 116 Horseferry Road London SW1P 2EF
2015-09-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AP01DIRECTOR APPOINTED MR GERALD EDWARD KIDD
2015-03-27TM01Termination of appointment of a director
2015-03-27AP01DIRECTOR APPOINTED MR MICHAEL RICHARD WILLIAM BROOKE
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL RICHARD WILLIAM BROOKE on 2014-04-01
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0122/11/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-12-10AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD WILLIAM BROOKE / 01/11/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-11AR0122/11/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-10AR0122/11/10 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AR0122/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN VERBLOW / 29/11/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-22363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-03-25363aRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-30363aRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
1999-11-17363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-25288aNEW SECRETARY APPOINTED
1999-05-25288bSECRETARY RESIGNED
1999-03-03288aNEW SECRETARY APPOINTED
1999-03-03288bSECRETARY RESIGNED
1998-11-26363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-23363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-16363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-09-06287REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 116 HORSEFERRY ROAD LONDON SW1P 2EF
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-22363sRETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-22363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
1994-02-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-14363sRETURN MADE UP TO 22/11/93; CHANGE OF MEMBERS
1993-01-10363sRETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS
1993-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-15363bRETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS
1992-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/92
1991-12-02395PARTICULARS OF MORTGAGE/CHARGE
1990-05-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1990-04-05287REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 1ST FLR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
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 BREVIS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-07-12
Notices to Creditors2019-07-12
Resolutions for Winding-up2019-07-12
Fines / Sanctions
No fines or sanctions have been issued against BREVIS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-11-03 Satisfied TRIDOS BANK NV
LEGAL CHARGE 1991-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-07-08

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 BREVIS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BREVIS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREVIS PROPERTIES LIMITED
Trademarks
We have not found any records of BREVIS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREVIS 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 (41100 - Development of building projects) as BREVIS PROPERTIES 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 BREVIS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBREVIS PROPERTIES LIMITEDEvent Date2019-07-09
Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY : Ag IG40802
 
Initiating party Event TypeNotices to Creditors
Defending partyBREVIS PROPERTIES LIMITEDEvent Date2019-07-09
We, Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY give notice that we were appointed Joint Liquidators of the above named Company on 9 July 2019 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 24 July 2019 to prove their debts by sending to the undersigned Hayley Simmons of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Joint Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Charlotte Boland, Email: Charlotte.boland@shawgibbs.com Tel: 01865 292258 . Ag IG40802
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBREVIS PROPERTIES LIMITEDEvent Date2019-07-09
At a general meeting of the members of the above named Company, duly convened and held at Suite 1, Windrush Court, Abingdon Business Park, Abingdon, OX14 1SY on 9 July 2019 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY be and are hereby appointed Joint Liquidators of the Company." Further details contact: Charlotte Boland, Email: Charlotte.boland@shawgibbs.com Tel: 01865 292258 . Ag IG40802
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREVIS 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 BREVIS 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.