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

BRYWOODS PROPERTIES LIMITED

19 WOODSTOCK ROAD, BEDFORD PARK, LONDON, W4 1DS,
Company Registration Number
03688710
Private Limited Company
Active

Company Overview

About Brywoods Properties Ltd
BRYWOODS PROPERTIES LIMITED was founded on 1998-12-24 and has its registered office in London. The organisation's status is listed as "Active". Brywoods Properties 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
BRYWOODS PROPERTIES LIMITED
 
Legal Registered Office
19 WOODSTOCK ROAD
BEDFORD PARK
LONDON
W4 1DS
Other companies in W4
 
Filing Information
Company Number 03688710
Company ID Number 03688710
Date formed 1998-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 03:21:25
Primary Source:Companies House
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 BRYWOODS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DECLAN PATRICK WALSH
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN WALSH
Director 2006-04-24 2012-04-10
EDWIN WALSH
Company Secretary 2006-04-24 2012-04-02
MARIE WALSH
Director 1998-12-24 2012-04-02
EAMONN WALSH
Company Secretary 1998-12-24 2006-04-24
EAMONN WALSH
Director 1998-12-24 2006-04-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-24 1998-12-24
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-24 1998-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN PATRICK WALSH FERNDOWN CARE HOME LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
DECLAN PATRICK WALSH PALLADIAN (KENLEY) LIMITED Director 2018-04-16 CURRENT 2015-02-10 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE HOME LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
DECLAN PATRICK WALSH CHICHESTER CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH EASTCOTE HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
DECLAN PATRICK WALSH EASTCOTE LAND LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY II LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
DECLAN PATRICK WALSH CHICHESTER CARE HOME LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
DECLAN PATRICK WALSH CINNAMON GP3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH CINNAMON GP4 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1903) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH BEXHILL CARE HOME LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1901) LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
DECLAN PATRICK WALSH RECTORY COURT CARE HOME LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DECLAN PATRICK WALSH NEW MILTON CARE HOME LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DECLAN PATRICK WALSH SUGAR LEGACYCO 1 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
DECLAN PATRICK WALSH EDGBASTON CARE HOME HOLDINGS LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
DECLAN PATRICK WALSH COBHAM CARE HOME LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DECLAN PATRICK WALSH HAGLEY CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH STOURBRIDGE CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH BLACKHEATH CARE LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
DECLAN PATRICK WALSH BATTERSEA CARE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
DECLAN PATRICK WALSH CINNAMON CARE COLLECTION LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DECLAN PATRICK WALSH BATTERSEA CARE HOME LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
DECLAN PATRICK WALSH BIRSTALL CARE SERVICES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
DECLAN PATRICK WALSH EASTCOTE CARE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DECLAN PATRICK WALSH EASTCOTE CARE HOME LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
DECLAN PATRICK WALSH WATERLOOVILLE CARE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DECLAN PATRICK WALSH EGHAM RESIDENTIAL LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
DECLAN PATRICK WALSH OPUS EDGBASTON DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
DECLAN PATRICK WALSH HEXTABLE CARE LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DECLAN PATRICK WALSH CINNAMON LAND LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
DECLAN PATRICK WALSH ROYAL COURT PROPERTY MANAGEMENT LTD. Director 2015-03-27 CURRENT 2015-03-27 Active
DECLAN PATRICK WALSH BURCOT LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
DECLAN PATRICK WALSH REFLECTIONS CARE HOME LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
DECLAN PATRICK WALSH REFLECTIONS CARE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME HOLDINGS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
DECLAN PATRICK WALSH HEXTABLE LAND LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH BURCOT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
DECLAN PATRICK WALSH WATERLOOVILLE CARE HOME LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DECLAN PATRICK WALSH WATERLOOVILLE ASSISTED LIVING LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
DECLAN PATRICK WALSH BIRSTALL CARE HOMES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
DECLAN PATRICK WALSH EGHAM CARE HOME LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
DECLAN PATRICK WALSH HARTWOOD CARE (4) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
DECLAN PATRICK WALSH HARTWOOD RESIDENTIAL LIMITED Director 2013-09-24 CURRENT 2013-09-20 Liquidation
DECLAN PATRICK WALSH CINNAMON GP1 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH CINNAMON GP2 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH BURTON WATERS CARE HOME LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DECLAN PATRICK WALSH HARTWOOD CARE (3) LIMITED Director 2013-07-24 CURRENT 2013-03-28 Active
DECLAN PATRICK WALSH GJP SOUTHPORT LIMITED Director 2013-07-02 CURRENT 2012-01-16 Active
DECLAN PATRICK WALSH HARTWOOD CARE LIMITED Director 2013-06-27 CURRENT 2010-03-04 Active
DECLAN PATRICK WALSH HARTWOOD CARE (2) LIMITED Director 2013-06-18 CURRENT 2013-03-21 Active
DECLAN PATRICK WALSH CINNAMON GP LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
DECLAN PATRICK WALSH HARTWOOD FINANCE COMPANY LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
DECLAN PATRICK WALSH DEEPING CARE HOME LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DECLAN PATRICK WALSH GJP (CARLISLE) LIMITED Director 2010-11-17 CURRENT 2009-11-10 Active
DECLAN PATRICK WALSH DALTON COURT INVESTMENTS LIMITED Director 2010-04-16 CURRENT 2010-04-16 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
2025-02-03CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES
2024-11-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-29CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-07MR05All of the property or undertaking has been released from charge for charge number 036887100003
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036887100003
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036887100002
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0121/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0121/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN WALSH
2012-04-11AP01DIRECTOR APPOINTED DECLAN PATRICK WALSH
2012-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWIN WALSH
2012-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWIN WALSH
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIE WALSH
2012-02-17AR0121/01/12 ANNUAL RETURN FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE WALSH / 17/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN WALSH / 16/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / EDWIN WALSH / 17/02/2012
2011-10-17AA31/12/10 TOTAL EXEMPTION FULL
2011-02-03AR0121/01/11 NO CHANGES
2010-12-16AA31/12/09 TOTAL EXEMPTION FULL
2010-06-22AR0121/01/10 NO CHANGES
2009-11-20AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EAMONN WALSH LOGGED FORM
2008-11-05DISS40DISS40 (DISS40(SOAD))
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-11-04AA31/12/06 TOTAL EXEMPTION FULL
2008-11-04363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-11-04363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR AND SECRETARY APPOINTED EDWIN WALSH
2008-08-06GAZ1FIRST GAZETTE
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-18363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-04-17363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-01-18363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-06-10288aNEW DIRECTOR APPOINTED
1999-06-10288bDIRECTOR RESIGNED
1999-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-10288bSECRETARY RESIGNED
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1998-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 BRYWOODS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-08-06
Fines / Sanctions
No fines or sanctions have been issued against BRYWOODS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding METRO BANK PLC
2015-07-31 ALL of the property or undertaking has been released from charge METRO BANK PLC
MORTGAGE 1999-01-27 Outstanding AIB FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 26,072
Creditors Due Within One Year 2012-01-01 £ 114,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 BRYWOODS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 3,809
Current Assets 2012-01-01 £ 6,304
Debtors 2012-01-01 £ 2,495
Fixed Assets 2012-01-01 £ 156,826
Shareholder Funds 2012-01-01 £ 22,540
Tangible Fixed Assets 2012-01-01 £ 156,826

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRYWOODS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYWOODS PROPERTIES LIMITED
Trademarks
We have not found any records of BRYWOODS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYWOODS 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 (68100 - Buying and selling of own real estate) as BRYWOODS PROPERTIES 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 BRYWOODS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRYWOODS PROPERTIES LIMITEDEvent Date2008-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYWOODS 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 BRYWOODS 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.