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

BROOK STREET PROPERTIES LIMITED

6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP,
Company Registration Number
03448046
Private Limited Company
Active

Company Overview

About Brook Street Properties Ltd
BROOK STREET PROPERTIES LIMITED was founded on 1997-10-07 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Brook Street Properties 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
BROOK STREET PROPERTIES LIMITED
 
Legal Registered Office
6TH FLOOR DEAN PARK HOUSE
DEAN PARK CRESCENT
BOURNEMOUTH
BH1 1HP
Other companies in BH1
 
Filing Information
Company Number 03448046
Company ID Number 03448046
Date formed 1997-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2017
Account next due 23/12/2018
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927437503  GB334197693  
Last Datalog update: 2019-09-11 15:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK STREET PROPERTIES 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.
Companies with same name BROOK STREET PROPERTIES LIMITED
The following companies were found which have the same name as BROOK STREET PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOK STREET PROPERTIES, LLC 127 PURGATORY RD. Orange CAMPBELL HALL NY 10916 Active Company formed on the 2006-02-15
BROOK STREET PROPERTIES LIMITED Dissolved Company formed on the 1987-05-26
Brook Street Properties LLC Indiana Unknown
BROOK STREET PROPERTIES LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration Company formed on the 2019-09-04

Company Officers of BROOK STREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM VAN PRAAGH
Company Secretary 2014-11-15
ABRAHAM JACOB LIONEL VAN PRAAGH
Director 2000-12-19
DOVID SAMUEL VAN PRAAGH
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES LOPES
Director 2000-04-12 2015-02-23
ABRAHAM NATHAN ADLER
Company Secretary 2003-05-16 2014-11-15
ABRAHAM NATHAN ADLER
Director 2005-09-19 2014-10-31
RICHARD MICHAEL BRITTEN LONG
Director 2000-11-28 2005-10-08
RICHARD GORDON KELVIN HUGHES
Director 1997-10-07 2005-09-19
PETER CHARLES STAHELIN
Company Secretary 1997-10-07 2002-10-17
PETER CHARLES STAHELIN
Director 1997-10-07 2000-11-28
NOEL STACKHOUSE
Director 1997-12-19 2000-04-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-07 1997-10-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-07 1997-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM JACOB LIONEL VAN PRAAGH BROOK STREET SOUTH LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-05-24
ABRAHAM JACOB LIONEL VAN PRAAGH BROOK STREET SOUTHWEST LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-05-24
ABRAHAM JACOB LIONEL VAN PRAAGH OCEANTIDE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
ABRAHAM JACOB LIONEL VAN PRAAGH GANDALF ASIA LIMITED Director 2009-04-05 CURRENT 2004-06-03 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH GANDALF IT LTD Director 2009-04-05 CURRENT 2003-10-21 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH PICKERING FINANCIAL SERVICES LIMITED Director 2009-04-05 CURRENT 2004-08-13 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH SIRRNET LIMITED Director 2009-04-05 CURRENT 2004-07-13 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH SYSKAL DISTRIBUTION LIMITED Director 2009-04-05 CURRENT 2002-09-26 Dissolved 2016-01-02
ABRAHAM JACOB LIONEL VAN PRAAGH BROOK STREET ESTATES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Dissolved 2016-10-11
ABRAHAM JACOB LIONEL VAN PRAAGH CANDABROOK LIMITED Director 2002-07-04 CURRENT 2002-07-01 Dissolved 2016-10-11
ABRAHAM JACOB LIONEL VAN PRAAGH PETHERWAY LIMITED Director 2000-03-17 CURRENT 2000-03-10 Active
ABRAHAM JACOB LIONEL VAN PRAAGH SUMMERTIDE LIMITED Director 1998-09-21 CURRENT 1998-09-21 Dissolved 2016-12-20
ABRAHAM JACOB LIONEL VAN PRAAGH L. STRATEGIC LIMITED Director 1996-07-22 CURRENT 1996-07-22 Dissolved 2016-10-11
ABRAHAM JACOB LIONEL VAN PRAAGH FAITHWELL LIMITED Director 1995-06-19 CURRENT 1982-12-22 Dissolved 2013-09-24
ABRAHAM JACOB LIONEL VAN PRAAGH CLOSEHELM LIMITED Director 1991-07-05 CURRENT 1983-12-12 Active
ABRAHAM JACOB LIONEL VAN PRAAGH BROADMINSTER LIMITED Director 1991-07-05 CURRENT 1987-03-30 Active
DOVID SAMUEL VAN PRAAGH SIX13 SECURITY LIMITED Director 2017-02-01 CURRENT 2017-01-27 Active
DOVID SAMUEL VAN PRAAGH CLOSEHELM LIMITED Director 2015-02-23 CURRENT 1983-12-12 Active
DOVID SAMUEL VAN PRAAGH OCEANTIDE LIMITED Director 2015-02-23 CURRENT 2012-06-29 Active
DOVID SAMUEL VAN PRAAGH BROOK STREET SOUTH LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-05-24
DOVID SAMUEL VAN PRAAGH BROOK STREET SOUTHWEST LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-05-24
DOVID SAMUEL VAN PRAAGH CANDABROOK LIMITED Director 2011-11-29 CURRENT 2002-07-01 Dissolved 2016-10-11
DOVID SAMUEL VAN PRAAGH L. STRATEGIC LIMITED Director 2011-11-29 CURRENT 1996-07-22 Dissolved 2016-10-11
DOVID SAMUEL VAN PRAAGH SUMMERTIDE LIMITED Director 2011-11-29 CURRENT 1998-09-21 Dissolved 2016-12-20
DOVID SAMUEL VAN PRAAGH BROADMINSTER LIMITED Director 2011-11-29 CURRENT 1987-03-30 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
2019-02-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-20DS01Application to strike the company off the register
2017-12-18AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 25000
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2017-03-22AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10DS02Withdrawal of the company strike off application
2016-09-29SOAS(A)Voluntary dissolution strike-off suspended
2016-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-07-18DS01Application to strike the company off the register
2015-12-18AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-17AR0130/09/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES LOPES
2014-12-23AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AP03Appointment of Abraham Van Praagh as company secretary on 2014-11-15
2014-11-27TM02Termination of appointment of Abraham Nathan Adler on 2014-11-15
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-24AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM NATHAN ADLER
2013-12-20AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/12
2012-12-21AA01Previous accounting period shortened from 31/03/12 TO 23/03/12
2012-10-12AR0130/09/12 ANNUAL RETURN FULL LIST
2012-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-28AP01DIRECTOR APPOINTED DOVID SAMUEL VAN PRAAGH
2011-10-10AR0130/09/11 FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2011-09-14AUDAUDITOR'S RESIGNATION
2011-07-19AA01PREVEXT FROM 31/10/2010 TO 31/03/2011
2010-10-15AR0130/09/10 FULL LIST
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22AR0130/09/09 FULL LIST
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-10-18363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDENS LONDON EC1N 8LF
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-16225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13288bDIRECTOR RESIGNED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-12-01363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 32 GROSVENOR GARDENS LONDON SW1W 0DH
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-23363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-22288aNEW SECRETARY APPOINTED
2003-03-24363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-25288bSECRETARY RESIGNED
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: DENMAN HOUSE 20 PICCADILLY LONDON W1V 9PF
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 BROOK STREET PROPERTIES 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 BROOK STREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-13 Outstanding BROADMINSTER LIMITED
LEGAL MORTGAGE 2009-08-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-03-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-06 Outstanding HSBC BANK PLC
DEBENTURE 2008-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-03-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-03-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-01 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-30 £ 3,135,147
Creditors Due Within One Year 2012-03-30 £ 3,077,104

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30

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 BROOK STREET PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-30 £ 25,000
Called Up Share Capital 2012-03-30 £ 25,000
Cash Bank In Hand 2013-03-30 £ 36,242
Cash Bank In Hand 2012-03-30 £ 74,924
Current Assets 2013-03-30 £ 1,969,705
Current Assets 2012-03-30 £ 2,139,640
Debtors 2013-03-30 £ 232,351
Debtors 2012-03-30 £ 444,439
Secured Debts 2013-03-30 £ 1,492,306
Secured Debts 2012-03-30 £ 1,492,306
Stocks Inventory 2013-03-30 £ 1,701,112
Stocks Inventory 2012-03-30 £ 1,620,277
Tangible Fixed Assets 2013-03-30 £ 13,745
Tangible Fixed Assets 2012-03-30 £ 18,327

Debtors and other cash assets

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