Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRUGUS ESTATES LIMITED
Company Information for

BRUGUS ESTATES LIMITED

28A HIGH STREET, PAISLEY, PA1 2BZ,
Company Registration Number
SC083385
Private Limited Company
Active

Company Overview

About Brugus Estates Ltd
BRUGUS ESTATES LIMITED was founded on 1983-06-07 and has its registered office in . The organisation's status is listed as "Active". Brugus Estates 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
BRUGUS ESTATES LIMITED
 
Legal Registered Office
28A HIGH STREET
PAISLEY
PA1 2BZ
Other companies in PA1
 
Filing Information
Company Number SC083385
Company ID Number SC083385
Date formed 1983-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-09-04 06:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUGUS ESTATES 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 BRUGUS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STANLEY IVAN LOVATT
Company Secretary 1989-02-13
CAROLE LOVATT
Director 1989-02-13
STANLEY IVAN LOVATT
Director 1989-02-13
ANGUS KERR STORRIE
Director 1989-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY STORRIE
Director 1989-02-13 2000-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE LOVATT BRUCE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1989-10-12 Active
CAROLE LOVATT HIGH STREET MANAGEMENT LIMITED Director 1989-01-11 CURRENT 1983-09-29 Active
CAROLE LOVATT GILMARAD LIMITED Director 1988-12-30 CURRENT 1985-04-29 Active
CAROLE LOVATT BRUCE FINANCE LIMITED Director 1988-12-23 CURRENT 1978-09-04 Active
CAROLE LOVATT A. BRUCE LIMITED Director 1988-12-21 CURRENT 1926-10-16 Active
STANLEY IVAN LOVATT MEDIA MONTY LIMITED Director 2018-01-26 CURRENT 2015-04-02 Active
STANLEY IVAN LOVATT DIRECT FINANCIAL RECLAIM LTD Director 2013-10-11 CURRENT 2009-12-08 Active
STANLEY IVAN LOVATT INNOVATIONS INTERNATIONAL LTD. Director 2000-07-26 CURRENT 2000-07-26 Dissolved 2014-11-21
STANLEY IVAN LOVATT BRUCE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1989-10-12 Active
STANLEY IVAN LOVATT HIGH STREET MANAGEMENT LIMITED Director 1989-01-11 CURRENT 1983-09-29 Active
STANLEY IVAN LOVATT GILMARAD LIMITED Director 1988-12-30 CURRENT 1985-04-29 Active
STANLEY IVAN LOVATT BRUCE FINANCE LIMITED Director 1988-12-23 CURRENT 1978-09-04 Active
STANLEY IVAN LOVATT A. BRUCE LIMITED Director 1988-12-21 CURRENT 1926-10-16 Active
ANGUS KERR STORRIE COCHRAN DICKIE TRUSTEES LIMITED Director 2011-03-04 CURRENT 2007-06-06 Active
ANGUS KERR STORRIE ESW INVESTMENTS LTD Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2017-08-15
ANGUS KERR STORRIE COURTHILL INVESTMENTS LTD Director 2010-03-04 CURRENT 2010-03-04 Active
ANGUS KERR STORRIE COCHRAN DICKIE ESTATE AGENCY LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
ANGUS KERR STORRIE 21 FORBES PLACE LTD Director 2009-04-30 CURRENT 2009-04-30 Active
ANGUS KERR STORRIE COCHRAN DICKIE & MACKENZIE LIMITED Director 2004-06-21 CURRENT 2004-06-21 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
2025-08-1431/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-31Particulars of variation of rights attached to shares
2024-10-31Change of share class name or designation
2024-10-31Memorandum articles filed
2024-10-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-26CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-09-06Notification of a person with significant control statement
2023-08-24CESSATION OF ELAINE SANDRA STORRIE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-03AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-09AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09SH08Change of share class name or designation
2014-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-07RES01ADOPT ARTICLES 18/03/2014
2014-04-07RES13PERMITTED TO EXERCISE POWER UNDER SECTION 175 OF COMPANIES ACT 2006 APPROVED 18/03/2014
2014-04-07SH10Particulars of variation of rights attached to shares
2014-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-04AR0122/01/14 FULL LIST
2014-01-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-13AR0122/01/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-10AR0122/01/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0122/01/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-06AR0122/01/10 FULL LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY IVAN LOVATT / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LOVATT / 06/03/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANGUS STORRIE / 01/08/2008
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANGUS STORRIE / 01/08/2008
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363sRETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-19419a(Scot)DEC MORT/CHARGE *****
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-01-26363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-05288bDIRECTOR RESIGNED
2000-02-29410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-29410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-21363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-09-10419a(Scot)DEC MORT/CHARGE *****
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-25363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-02-10363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-11419a(Scot)DEC MORT/CHARGE *****
1997-11-11419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-11-06419a(Scot)DEC MORT/CHARGE *****
1997-10-01410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-01410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRUGUS ESTATES 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 BRUGUS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-02-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-10-25 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1993-01-18 Satisfied TSB BANK SCOTLAND PLC
IRREVOCABLE MANDATE 1991-10-21 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-25 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-14 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-14 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-14 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-14 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1991-02-27 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1991-02-27 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1989-06-07 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1987-10-28 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1986-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1985-10-15 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1984-10-24 Satisfied TSB BANK SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRUGUS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BRUGUS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUGUS ESTATES LIMITED
Trademarks
We have not found any records of BRUGUS ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY M & M PROPERTY DEVELOPMENTS LTD. 2006-12-15 Outstanding
STANDARD SECURITY M & M PROPERTY DEVELOPMENTS LTD. 2006-12-15 Outstanding
STANDARD SECURITY M & M PROPERTY DEVELOPMENTS LTD. 2007-02-09 Outstanding
STANDARD SECURITY M & M PROPERTY DEVELOPMENTS LTD. 2007-02-09 Outstanding

We have found 4 mortgage charges which are owed to BRUGUS ESTATES LIMITED

Income
Government Income
We have not found government income sources for BRUGUS ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as BRUGUS ESTATES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 BRUGUS ESTATES 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 BRUGUS ESTATES 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 BRUGUS ESTATES 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.