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

BRENTPARK(HARROW) LIMITED

9A THE BROADWAY, STANMORE, MIDDLESEX, HA7 4DA,
Company Registration Number
07420717
Private Limited Company
Active

Company Overview

About Brentpark(harrow) Ltd
BRENTPARK(HARROW) LIMITED was founded on 2010-10-27 and has its registered office in Stanmore. The organisation's status is listed as "Active". Brentpark(harrow) Limited is a Private Limited Company registered in 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
BRENTPARK(HARROW) LIMITED
 
Legal Registered Office
9A THE BROADWAY
STANMORE
MIDDLESEX
HA7 4DA
Other companies in HA7
 
Previous Names
BLUE GINGER (HARROW) LIMITED18/06/2013
Filing Information
Company Number 07420717
Company ID Number 07420717
Date formed 2010-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 15:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENTPARK(HARROW) 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 BRENTPARK(HARROW) LIMITED

Current Directors
Officer Role Date Appointed
MAHESH RAOJIBHAI PATEL
Company Secretary 2013-06-04
MAHESH RAOJIBHAI PATEL
Director 2013-06-04
HITENKUMAR MANSUKHLAL SHAH
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
KETAN MANDALIA
Company Secretary 2010-10-27 2013-06-03
YASHLAL PREMJI HINDOCHA
Director 2010-10-27 2013-06-03
KETAN MANDALIA
Director 2010-10-27 2013-06-03
AJAY KUMAR PATEL
Director 2010-10-27 2013-06-03
NARENDRA POPAT
Director 2010-10-27 2013-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHESH RAOJIBHAI PATEL CECIL ROAD (WOOLBRO) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAHESH RAOJIBHAI PATEL ALPHA COURT RESIDENTS MANAGEMENT LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
MAHESH RAOJIBHAI PATEL ALPHA COURT (UK) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MAHESH RAOJIBHAI PATEL JENGA COURT LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
MAHESH RAOJIBHAI PATEL PORDA LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
MAHESH RAOJIBHAI PATEL JENGA HOUSE HARROW RESIDENTIAL MANAGEMENT LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
MAHESH RAOJIBHAI PATEL GUTAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
MAHESH RAOJIBHAI PATEL OMKEN LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
MAHESH RAOJIBHAI PATEL WOODFIELD COURT RESIDENTIAL MANAGEMENT LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MAHESH RAOJIBHAI PATEL CONCEPT POINT UK LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
MAHESH RAOJIBHAI PATEL CRADLEY HEATH MARKET SQUARE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Liquidation
MAHESH RAOJIBHAI PATEL BRENT HOUSE DEVELOPMENT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MAHESH RAOJIBHAI PATEL AU79 RESOURCES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
MAHESH RAOJIBHAI PATEL CRADLEY HEATH DEVELOPMENT LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
MAHESH RAOJIBHAI PATEL JENGA HOUSE LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
MAHESH RAOJIBHAI PATEL ORION HOUSE DEVELOPMENT LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
MAHESH RAOJIBHAI PATEL HONEYPOT DEVELOPMENT LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
MAHESH RAOJIBHAI PATEL HONEYPOT (UK) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
MAHESH RAOJIBHAI PATEL JENGA (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
MAHESH RAOJIBHAI PATEL WOODFORD COURT RESIDENTS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
MAHESH RAOJIBHAI PATEL MANORHILL CAPITAL LIMITED Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-02-24
MAHESH RAOJIBHAI PATEL HARVEST COURT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
MAHESH RAOJIBHAI PATEL R.E. BENTLEY LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
MAHESH RAOJIBHAI PATEL ANYA HOUSE LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
MAHESH RAOJIBHAI PATEL RELL LIMITED Director 2005-12-05 CURRENT 2005-12-05 Liquidation
MAHESH RAOJIBHAI PATEL DANEGLEN COURT FREEHOLD LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active
MAHESH RAOJIBHAI PATEL BRENTPARK LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
MAHESH RAOJIBHAI PATEL GLEBE COURT (STANMORE) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active
MAHESH RAOJIBHAI PATEL JENGA LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
MAHESH RAOJIBHAI PATEL CUZCO LIMITED Director 1999-11-30 CURRENT 1998-12-15 Active
MAHESH RAOJIBHAI PATEL RADIATION LIMITED Director 1999-11-09 CURRENT 1998-11-10 Active
MAHESH RAOJIBHAI PATEL MUNSTER LIMITED Director 1998-11-28 CURRENT 1998-04-07 Active
HITENKUMAR MANSUKHLAL SHAH CECIL ROAD (WOOLBRO) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
HITENKUMAR MANSUKHLAL SHAH ALPHA COURT RESIDENTS MANAGEMENT LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
HITENKUMAR MANSUKHLAL SHAH ALPHA COURT (UK) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
HITENKUMAR MANSUKHLAL SHAH JENGA COURT LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
HITENKUMAR MANSUKHLAL SHAH PORDA LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
HITENKUMAR MANSUKHLAL SHAH JENGA HOUSE HARROW RESIDENTIAL MANAGEMENT LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
HITENKUMAR MANSUKHLAL SHAH GUTAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
HITENKUMAR MANSUKHLAL SHAH OMKEN LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
HITENKUMAR MANSUKHLAL SHAH WOODFIELD COURT RESIDENTIAL MANAGEMENT LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
HITENKUMAR MANSUKHLAL SHAH CONCEPT POINT UK LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
HITENKUMAR MANSUKHLAL SHAH CRADLEY HEATH MARKET SQUARE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Liquidation
HITENKUMAR MANSUKHLAL SHAH BRENT HOUSE DEVELOPMENT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
HITENKUMAR MANSUKHLAL SHAH AU79 RESOURCES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
HITENKUMAR MANSUKHLAL SHAH CRADLEY HEATH DEVELOPMENT LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
HITENKUMAR MANSUKHLAL SHAH JENGA HOUSE LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
HITENKUMAR MANSUKHLAL SHAH ORION HOUSE DEVELOPMENT LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
HITENKUMAR MANSUKHLAL SHAH HONEYPOT DEVELOPMENT LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
HITENKUMAR MANSUKHLAL SHAH HONEYPOT (UK) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
HITENKUMAR MANSUKHLAL SHAH JENGA (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
HITENKUMAR MANSUKHLAL SHAH WOODFORD COURT RESIDENTS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
HITENKUMAR MANSUKHLAL SHAH MANORHILL CAPITAL LIMITED Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-02-24
HITENKUMAR MANSUKHLAL SHAH HARVEST COURT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
HITENKUMAR MANSUKHLAL SHAH DELTA PROPERTIES LONDON LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
HITENKUMAR MANSUKHLAL SHAH R.E. BENTLEY LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
HITENKUMAR MANSUKHLAL SHAH ANYA HOUSE LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
HITENKUMAR MANSUKHLAL SHAH JENGA LIMITED Director 2007-03-31 CURRENT 2003-01-27 Active
HITENKUMAR MANSUKHLAL SHAH RELL LIMITED Director 2005-12-05 CURRENT 2005-12-05 Liquidation
HITENKUMAR MANSUKHLAL SHAH DANEGLEN COURT FREEHOLD LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active
HITENKUMAR MANSUKHLAL SHAH BRENTPARK LIMITED Director 2005-01-01 CURRENT 2004-07-09 Active
HITENKUMAR MANSUKHLAL SHAH CUZCO LIMITED Director 2003-01-01 CURRENT 1998-12-15 Active
HITENKUMAR MANSUKHLAL SHAH RADIATION LIMITED Director 2000-04-01 CURRENT 1998-11-10 Active
HITENKUMAR MANSUKHLAL SHAH COTMANDENE LIMITED Director 1998-12-07 CURRENT 1998-08-27 Active
HITENKUMAR MANSUKHLAL SHAH MUNSTER LIMITED Director 1998-11-28 CURRENT 1998-04-07 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074207170005
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074207170004
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Brentpark Limited as a person with significant control on 2016-04-06
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074207170003
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074207170002
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 300000
2016-07-04AR0118/06/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 300000
2015-07-01AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH RAOJIBHAI PATEL / 07/04/2015
2015-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MAHESH RAOJIBHAI PATEL on 2015-04-07
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITENKUMAR MANSUKHLAL SHAH / 07/04/2015
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 185 Daneglen Court London Road Stanmore Middlesex HA7 4PL
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04ANNOTATIONOther
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074207170003
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 300000
2014-07-14AR0118/06/14 ANNUAL RETURN FULL LIST
2014-02-25AA01Previous accounting period shortened from 31/01/14 TO 31/12/13
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074207170002
2013-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/13
2013-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/13
2013-10-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13
2013-06-18AR0118/06/13 FULL LIST
2013-06-18RES15CHANGE OF NAME 04/06/2013
2013-06-18CERTNMCOMPANY NAME CHANGED BLUE GINGER (HARROW) LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 34 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN ENGLAND
2013-06-14AP03SECRETARY APPOINTED MR MAHESH RAOJIBHAI PATEL
2013-06-14AP01DIRECTOR APPOINTED MR HITENKUMAR MANSUKHLAL SHAH
2013-06-14AP01DIRECTOR APPOINTED MR MAHESH RAOJIBHAI PATEL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA POPAT
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KETAN MANDALIA
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR YASHLAL HINDOCHA
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR AJAY PATEL
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY KETAN MANDALIA
2013-05-29AR0129/05/13 FULL LIST
2012-10-31AR0127/10/12 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-07-06AA01PREVEXT FROM 31/10/2011 TO 31/01/2012
2011-12-20AR0127/10/11 FULL LIST
2010-12-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BRENTPARK(HARROW) 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 BRENTPARK(HARROW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2010-12-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRENTPARK(HARROW) LIMITED

Intangible Assets
Patents
We have not found any records of BRENTPARK(HARROW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTPARK(HARROW) LIMITED
Trademarks
We have not found any records of BRENTPARK(HARROW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTPARK(HARROW) 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 BRENTPARK(HARROW) 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 BRENTPARK(HARROW) 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 BRENTPARK(HARROW) 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 BRENTPARK(HARROW) 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.