Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD
Company Information for

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD

DEXTERS BLOCK MANAGEMENT CENTRAL HOUSE, 124 HIGH STREET, HAMPTON HILL, TW12 1NS,
Company Registration Number
05203935
Private Limited Company
Active

Company Overview

About 11/13 Brechin Place Management Company Ltd
11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD was founded on 2004-08-12 and has its registered office in Hampton Hill. The organisation's status is listed as "Active". 11/13 Brechin Place Management Company Ltd 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
11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD
 
Legal Registered Office
DEXTERS BLOCK MANAGEMENT CENTRAL HOUSE
124 HIGH STREET
HAMPTON HILL
TW12 1NS
Other companies in SW11
 
Filing Information
Company Number 05203935
Company ID Number 05203935
Date formed 2004-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD
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 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
DEXTERS BLOCK MANAGEMENT
Company Secretary 2018-01-22
RICHARD JAMES GRIEVSON
Director 2004-08-12
JAMES BROUGH HARCUS
Director 2013-08-22
CLEANTHES PAPADOPOULOS
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA PENELOPE SWAN
Company Secretary 2004-08-12 2017-01-01
CHARLES HENRY CURZON COAKER
Director 2005-01-01 2017-01-01
MARK MALISE NICOLSON
Director 2005-01-01 2017-01-01
GAIL ALEXANDRA HARCUS
Director 2005-01-01 2013-08-22
ALWYN ANN ROBERTS
Director 2008-10-16 2011-07-31
TRISTAN BRANDT
Director 2006-11-22 2009-06-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-08-12 2004-08-12
LONDON LAW SERVICES LIMITED
Nominated Director 2004-08-12 2004-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEXTERS BLOCK MANAGEMENT NURSERY GARDENS MANAGEMENT LIMITED Company Secretary 2017-11-21 CURRENT 2000-02-24 Active
DEXTERS BLOCK MANAGEMENT 15 CLAVERTON STREET (FREEHOLD) LIMITED Company Secretary 2017-08-18 CURRENT 2016-08-04 Active
DEXTERS BLOCK MANAGEMENT 72 KINGS AVENUE (MANAGEMENT) LTD Company Secretary 2017-08-01 CURRENT 2013-02-07 Active
DEXTERS BLOCK MANAGEMENT CATHERINE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-25 CURRENT 1984-01-12 Active
DEXTERS BLOCK MANAGEMENT NUMBER ONE JOHN STREET LIMITED Company Secretary 2017-03-13 CURRENT 1996-12-02 Active
DEXTERS BLOCK MANAGEMENT CORONATION FLATS MANAGEMENT COMPANY LTD Company Secretary 2017-01-30 CURRENT 2013-06-06 Dissolved 2017-11-14
DEXTERS BLOCK MANAGEMENT 55 SINCLAIR ROAD RTM COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 2014-01-06 Active
DEXTERS BLOCK MANAGEMENT WEMBURY HOUSE FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2006-03-02 Active
DEXTERS BLOCK MANAGEMENT 274 KING STREET LIMITED Company Secretary 2016-12-01 CURRENT 2015-04-02 Active
DEXTERS BLOCK MANAGEMENT ANDMARK LIMITED Company Secretary 2015-07-01 CURRENT 1995-12-07 Active
DEXTERS BLOCK MANAGEMENT PRINCES HOUSE PROPERTY MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2003-12-08 Active
DEXTERS BLOCK MANAGEMENT 24 FAIRHOLME ROAD LIMITED Company Secretary 2015-01-01 CURRENT 2004-11-17 Active
DEXTERS BLOCK MANAGEMENT 70 CHATSWORTH GARDENS LTD Company Secretary 2014-01-01 CURRENT 2011-10-03 Active
DEXTERS BLOCK MANAGEMENT TEDDINGTON HALL MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 2003-03-19 Active
DEXTERS BLOCK MANAGEMENT MAILINNER LIMITED Company Secretary 2014-01-01 CURRENT 1998-11-25 Active
DEXTERS BLOCK MANAGEMENT SANDRINGHAM MEWS MGT CO LTD Company Secretary 2013-01-01 CURRENT 2008-02-21 Active
DEXTERS BLOCK MANAGEMENT ALLENBY HOUSE MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 1975-01-17 Active
DEXTERS BLOCK MANAGEMENT 274 LADBROKE GROVE MANAGEMENT COMPANY LTD Company Secretary 2011-02-01 CURRENT 2009-09-09 Active
DEXTERS BLOCK MANAGEMENT RIVER HOMES RTM COMPANY LIMITED Company Secretary 2009-11-01 CURRENT 2009-03-10 Active
RICHARD JAMES GRIEVSON BARCHESTER ESTATES LTD Director 2017-10-05 CURRENT 2017-10-05 Active
RICHARD JAMES GRIEVSON BELTON PROPERTIES LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON FRAMLEY ESTATES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON CLAVERING PROPERTIES LTD Director 2016-06-16 CURRENT 2016-06-16 Active
RICHARD JAMES GRIEVSON FRAMLEY PROPERTIES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
RICHARD JAMES GRIEVSON BULHAMPTON PROPERTIES LTD Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON BARCHESTER PROPERTIES LTD Director 2014-03-31 CURRENT 2014-03-31 Active
RICHARD JAMES GRIEVSON WICKHAMBREAUX LTD Director 2014-01-31 CURRENT 2014-01-31 Active
RICHARD JAMES GRIEVSON PAMBER END LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON HUNGERFORD ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JAMES GRIEVSON HELMSDALE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 1964-10-26 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS THREE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL TWO LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
RICHARD JAMES GRIEVSON REDOUBT CLOSE MANAGEMENT LIMITED Director 2010-03-17 CURRENT 1999-06-08 Active
RICHARD JAMES GRIEVSON HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
RICHARD JAMES GRIEVSON SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
RICHARD JAMES GRIEVSON BRAEBURN PROJECTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Liquidation
RICHARD JAMES GRIEVSON TEPHI DESIGN LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
RICHARD JAMES GRIEVSON AJMG RESIDENTIAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS TWO LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS ONE LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
RICHARD JAMES GRIEVSON 37 ROSARY GARDENS MANAGEMENT LIMITED Director 2005-06-04 CURRENT 1994-01-27 Active
RICHARD JAMES GRIEVSON RISEHILL LIMITED Director 2002-04-19 CURRENT 2001-02-07 Active
RICHARD JAMES GRIEVSON SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
RICHARD JAMES GRIEVSON MANDRAKE PROPERTIES LIMITED Director 2001-01-26 CURRENT 1997-01-17 Active
RICHARD JAMES GRIEVSON NORTHSTONE PROPERTIES LIMITED Director 1997-06-09 CURRENT 1996-11-26 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 Active
RICHARD JAMES GRIEVSON MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 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
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL United Kingdom
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-02-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GRIEVSON
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR THOMAS JAMES CURZON COAKER
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Ship House 35 Battersea Square London SW11 3RA
2018-01-22AP04Appointment of Dexters Block Management as company secretary on 2018-01-22
2018-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-12CH01Director's details changed for Cleanthes Papadopoulos on 2017-01-01
2017-10-12TM02Termination of appointment of Emma Penelope Swan on 2017-01-01
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICOLSON
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COAKER
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 9
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 9
2015-08-17AR0112/08/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 9
2014-08-14AR0112/08/14 ANNUAL RETURN FULL LIST
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-23AP01DIRECTOR APPOINTED MR JAMES BROUGH HARCUS
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HARCUS
2013-08-20AR0112/08/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-28AR0112/08/12 ANNUAL RETURN FULL LIST
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-08-25AR0112/08/11 ANNUAL RETURN FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN ROBERTS
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-09AR0112/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALWYN ANN ROBERTS / 12/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEANTHES PAPADOPOULOS / 02/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY CURZON COAKER / 12/08/2010
2010-01-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR TRISTAN BRANDT
2008-11-06288aDIRECTOR APPOINTED ALWYN ANN ROBERTS
2008-10-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-31363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-23363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-19225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-09-12363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288bSECRETARY RESIGNED
2004-11-26288aNEW SECRETARY APPOINTED
2004-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD 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 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

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
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD

Intangible Assets
Patents
We have not found any records of 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD. 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 (98000 - Residents property management) as 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD 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 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD 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 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD 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 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD 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.