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

BRIMPATH LIMITED

100 WIGMORE STREET, 2ND FLOOR, LONDON, W1U 3RN,
Company Registration Number
02776937
Private Limited Company
Active

Company Overview

About Brimpath Ltd
BRIMPATH LIMITED was founded on 1993-01-04 and has its registered office in London. The organisation's status is listed as "Active". Brimpath 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
BRIMPATH LIMITED
 
Legal Registered Office
100 WIGMORE STREET
2ND FLOOR
LONDON
W1U 3RN
Other companies in W1K
 
Filing Information
Company Number 02776937
Company ID Number 02776937
Date formed 1993-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-11 07:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIMPATH 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 BRIMPATH LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2009-05-06
BENJAMIN DANIEL PERAHIA
Director 2015-02-10
MEIR MIRO SHOHET
Director 1993-11-18
SALEH HARON SHOHET
Director 1993-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BERNARD ANDREW SAMUELS
Company Secretary 1993-11-18 2017-10-04
EDWARD SHOHET
Director 1993-11-18 2004-01-22
JUNE VANDYKE
Company Secretary 1993-01-28 1993-11-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-01-04 1993-01-28
LONDON LAW SERVICES LIMITED
Nominated Director 1993-01-04 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE ROSS FAIRPORT LIMITED Company Secretary 2009-09-21 CURRENT 1992-12-15 Active
DEREK GEORGE ROSS DUKEMINSTER (UG) LIMITED Company Secretary 2009-09-02 CURRENT 1997-11-25 Liquidation
DEREK GEORGE ROSS MANORMILE LIMITED Company Secretary 2009-09-02 CURRENT 2000-06-28 Active
DEREK GEORGE ROSS MILENORTH LIMITED Company Secretary 2009-06-01 CURRENT 2001-01-08 Active
DEREK GEORGE ROSS ROADFARM LIMITED Company Secretary 2009-06-01 CURRENT 2003-11-21 Active
DEREK GEORGE ROSS HOLAW (585) LIMITED Company Secretary 2009-06-01 CURRENT 1999-07-13 Active
DEREK GEORGE ROSS N H FINANCE LIMITED Company Secretary 2009-05-06 CURRENT 1997-04-28 Active
DEREK GEORGE ROSS DUKEMINSTER 80 LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active
DEREK GEORGE ROSS DUKEMINSTER LIMITED Company Secretary 2009-01-21 CURRENT 1996-02-02 Active
DEREK GEORGE ROSS SWITCHCOURT LIMITED Company Secretary 2005-08-01 CURRENT 1994-03-25 Active
BENJAMIN DANIEL PERAHIA MILENORTH LIMITED Director 2015-02-10 CURRENT 2001-01-08 Active
BENJAMIN DANIEL PERAHIA ROADFARM LIMITED Director 2015-02-10 CURRENT 2003-11-21 Active
BENJAMIN DANIEL PERAHIA HOLAW (586) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA HOLAW (585) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA MANORMILE LIMITED Director 2015-02-10 CURRENT 2000-06-28 Active
BENJAMIN DANIEL PERAHIA HALLCO 480 LIMITED Director 2015-02-10 CURRENT 2000-08-11 Active
BENJAMIN DANIEL PERAHIA LONDON LAW NAMEGUARD 3 LIMITED Director 2015-02-10 CURRENT 2001-03-30 Active
BENJAMIN DANIEL PERAHIA MEON HILLS MANAGEMENT COMPANY LIMITED Director 2014-11-14 CURRENT 2014-09-30 Active
BENJAMIN DANIEL PERAHIA CRABWALL MANAGEMENT LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-02-16
BENJAMIN DANIEL PERAHIA DUKEMINSTER (M C) LIMITED Director 2013-08-30 CURRENT 1998-04-07 Active
BENJAMIN DANIEL PERAHIA DEANSMOOR PROPERTIES LIMITED Director 2013-05-01 CURRENT 2003-02-24 Active
BENJAMIN DANIEL PERAHIA 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
BENJAMIN DANIEL PERAHIA RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BENJAMIN DANIEL PERAHIA MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
BENJAMIN DANIEL PERAHIA N H FINANCE LIMITED Director 2011-10-19 CURRENT 1997-04-28 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER LIMITED Director 2011-10-19 CURRENT 1996-02-02 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER (UG) LIMITED Director 2011-10-19 CURRENT 1997-11-25 Liquidation
BENJAMIN DANIEL PERAHIA DUKEMINSTER 80 LIMITED Director 2011-10-19 CURRENT 2009-04-02 Active
MEIR MIRO SHOHET DUKEMINSTER (UG) LIMITED Director 2004-01-11 CURRENT 1997-11-25 Liquidation
MEIR MIRO SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2003-10-01 CURRENT 2001-03-30 Active
MEIR MIRO SHOHET N H FINANCE LIMITED Director 1998-10-22 CURRENT 1997-04-28 Active
MEIR MIRO SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET 4 CHURCH LODGE LIMITED Director 2016-06-10 CURRENT 2016-03-14 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET DEANSMOOR PROPERTIES LIMITED Director 2004-05-21 CURRENT 2003-02-24 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
SALEH HARON SHOHET MANORMILE LIMITED Director 2000-12-28 CURRENT 2000-06-28 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET TRUSTWORTH PROPERTY (HOLDINGS) LIMITED Director 1999-12-15 CURRENT 1988-01-18 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER (UG) LIMITED Director 1998-01-05 CURRENT 1997-11-25 Liquidation
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET N H FINANCE LIMITED Director 1997-08-21 CURRENT 1997-04-28 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
2025-02-07CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES
2024-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIEL PERAHIA
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-31CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-04CH01Director's details changed for Mr Benjamin Daniel Perahia on 2021-02-04
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 6 Upper Grosvenor Street London W1K 2LJ
2020-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-27DISS40Compulsory strike-off action has been discontinued
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-09AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
2018-10-16AP01DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 102
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-10-09TM02Termination of appointment of Adam Bernard Andrew Samuels on 2017-10-04
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-22AR0104/01/16 ANNUAL RETURN FULL LIST
2015-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/14
2015-03-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-02-27AP01DIRECTOR APPOINTED MR BENJAMIN DANIEL PERAHIA
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-03AR0104/01/15 FULL LIST
2015-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-01-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-15AR0104/01/14 FULL LIST
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-17AR0104/01/13 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-18AR0104/01/12 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-12AR0104/01/11 FULL LIST
2010-07-07DISS40DISS40 (DISS40(SOAD))
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-06GAZ1FIRST GAZETTE
2010-01-21AR0104/01/10 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-10-13DISS40DISS40 (DISS40(SOAD))
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-08-04GAZ1FIRST GAZETTE
2009-05-14288aSECRETARY APPOINTED DEREK GEORGE ROSS
2009-01-13363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS
2008-02-06353LOCATION OF REGISTER OF MEMBERS
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-01363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-01363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-0488(2)RAD 09/12/05--------- £ SI 1@1=1 £ IC 101/102
2005-06-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-03244DELIVERY EXT'D 3 MTH 30/06/04
2005-02-03363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-06363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 6 UPPER GROSVENOR STREET LONDON W1X 9PA
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-02-03363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-09288cSECRETARY'S PARTICULARS CHANGED
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-07288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03244DELIVERY EXT'D 3 MTH 30/06/01
2002-02-21363aRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-26244DELIVERY EXT'D 3 MTH 30/06/00
2001-01-31363aRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-02-08363aRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-01395PARTICULARS OF MORTGAGE/CHARGE
1999-01-15363aRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-07353LOCATION OF REGISTER OF MEMBERS
1998-08-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-06-03395PARTICULARS OF MORTGAGE/CHARGE
1998-05-26363aRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1998-02-26225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98
1997-08-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-03-18400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1997-03-18400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
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 BRIMPATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-06
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against BRIMPATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 1999-09-30 Satisfied NORWICH UNION MORTGAGE FINANCE
FLOATING CHARGE 1999-03-01 Satisfied BARCLAYS BANK PLC
DEED OF LEGAL CHARGE 1998-06-03 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF CHARGE 1997-03-18 Satisfied NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1997-03-18 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED 1995-01-04 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED AND THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1993-12-07 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 BRIMPATH LIMITED

Intangible Assets
Patents
We have not found any records of BRIMPATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIMPATH LIMITED
Trademarks
We have not found any records of BRIMPATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIMPATH 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 BRIMPATH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRIMPATH 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 TypeProposal to Strike Off
Defending partyBRIMPATH LIMITEDEvent Date2010-07-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMPATH LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIMPATH 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 BRIMPATH 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.