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

B R K HOUSING INITIATIVE LIMITED

320 GARRATT LANE, EARLSFIELD, LONDON, SW18 4EJ,
Company Registration Number
02800923
Private Limited Company
Active

Company Overview

About B R K Housing Initiative Ltd
B R K HOUSING INITIATIVE LIMITED was founded on 1993-03-18 and has its registered office in London. The organisation's status is listed as "Active". B R K Housing Initiative Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B R K HOUSING INITIATIVE LIMITED
 
Legal Registered Office
320 GARRATT LANE
EARLSFIELD
LONDON
SW18 4EJ
Other companies in SW18
 
Filing Information
Company Number 02800923
Company ID Number 02800923
Date formed 1993-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B R K HOUSING INITIATIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FCA UK LIMITED   NORTH2 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 B R K HOUSING INITIATIVE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CALDER COOPER
Company Secretary 1993-03-18
BRIAN CALDER COOPER
Director 1993-03-18
DAVID IAN GREGORY
Director 1994-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STANDING
Director 1994-03-31 2003-05-21
KEITH NICOLSON
Director 1993-03-18 1996-03-31
NATHAN PAVL COFFEY
Director 1993-03-18 1994-02-02
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-03-18 1993-03-18
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-03-18 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CALDER COOPER INSIGHT 2 LIMITED Director 2005-02-09 CURRENT 1999-02-10 Dissolved 2018-05-15

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-23AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-24AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-14AR0118/03/14 ANNUAL RETURN FULL LIST
2013-05-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0118/03/13 ANNUAL RETURN FULL LIST
2013-03-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0118/03/12 ANNUAL RETURN FULL LIST
2012-03-28CH01Director's details changed for Mr Brian Calder Cooper on 2012-03-18
2012-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN CALDER COOPER on 2012-03-18
2012-01-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0118/03/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/10 FROM 320 Garratt Lane Earlsfield London SW18 4EJ
2010-03-19AR0118/03/10 ANNUAL RETURN FULL LIST
2010-03-19CH01Director's details changed for David Ian Gregory on 2010-03-19
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05363aReturn made up to 18/03/09; full list of members
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF
2009-04-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2007-05-24363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-21363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-03-30363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-04288bDIRECTOR RESIGNED
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-05-02363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-06-09363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-29363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 39 WERTER ROAD PUTNEY LONDON SW15 2LL
1998-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/96
1996-06-13363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1996-04-28363aRETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS; AMEND
1996-03-29288DIRECTOR RESIGNED
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-08363sRETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS
1994-12-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-10SRES04NC INC ALREADY ADJUSTED 26/05/94
1994-08-10123£ NC 133000/400000 26/05/94
1994-05-13288NEW DIRECTOR APPOINTED
1994-05-13363(288)DIRECTOR RESIGNED
1994-05-13363sRETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS
1994-04-28288NEW DIRECTOR APPOINTED
1993-04-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-14287REGISTERED OFFICE CHANGED ON 14/04/93 FROM: 372 OLD ST LONDON EC1V 9LT
1993-04-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to B R K HOUSING INITIATIVE 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 B R K HOUSING INITIATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-05-10 Outstanding MORTGAGE EXPRESS (THE LENDER)
MORTGAGE 2006-05-10 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2013-03-31 £ 273,979
Creditors Due After One Year 2012-03-31 £ 273,979
Creditors Due After One Year 2012-03-31 £ 273,979
Creditors Due After One Year 2011-03-31 £ 273,979
Creditors Due Within One Year 2013-03-31 £ 15,000
Creditors Due Within One Year 2012-03-31 £ 15,847
Creditors Due Within One Year 2012-03-31 £ 15,847
Creditors Due Within One Year 2011-03-31 £ 14,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 B R K HOUSING INITIATIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Called Up Share Capital 2011-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 20,478
Cash Bank In Hand 2012-03-31 £ 9,803
Cash Bank In Hand 2012-03-31 £ 9,803
Cash Bank In Hand 2011-03-31 £ 8,030
Current Assets 2013-03-31 £ 346,762
Current Assets 2012-03-31 £ 336,087
Current Assets 2012-03-31 £ 336,087
Current Assets 2011-03-31 £ 334,314
Debtors 2013-03-31 £ 190,591
Debtors 2012-03-31 £ 190,591
Debtors 2012-03-31 £ 190,591
Debtors 2011-03-31 £ 190,591
Shareholder Funds 2013-03-31 £ 57,783
Shareholder Funds 2012-03-31 £ 46,261
Shareholder Funds 2012-03-31 £ 46,261
Shareholder Funds 2011-03-31 £ 46,335
Stocks Inventory 2013-03-31 £ 135,693
Stocks Inventory 2012-03-31 £ 135,693
Stocks Inventory 2012-03-31 £ 135,693
Stocks Inventory 2011-03-31 £ 135,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B R K HOUSING INITIATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B R K HOUSING INITIATIVE LIMITED
Trademarks
We have not found any records of B R K HOUSING INITIATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B R K HOUSING INITIATIVE 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 B R K HOUSING INITIATIVE 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 B R K HOUSING INITIATIVE 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 B R K HOUSING INITIATIVE 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 B R K HOUSING INITIATIVE 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.