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

BREMGREEN PROPERTIES LIMITED

C/O DELTA HOUSE LIMITED, PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT, HARROW, MIDDLESEX, HA1 2SP,
Company Registration Number
03901894
Private Limited Company
Active

Company Overview

About Bremgreen Properties Ltd
BREMGREEN PROPERTIES LIMITED was founded on 2000-01-04 and has its registered office in Harrow. The organisation's status is listed as "Active". Bremgreen Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BREMGREEN PROPERTIES LIMITED
 
Legal Registered Office
C/O DELTA HOUSE LIMITED
PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT
HARROW
MIDDLESEX
HA1 2SP
Other companies in WD3
 
Filing Information
Company Number 03901894
Company ID Number 03901894
Date formed 2000-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB769600208  
Last Datalog update: 2023-12-07 03:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREMGREEN 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.

Company Officers of BREMGREEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER ADRIANUS JOHANNUS BLAKE
Director 2014-05-20
PETER GERALD BLAKE
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CREAN
Director 2014-10-20 2015-07-27
ANDREW THOMAS KENNY
Director 2014-10-20 2015-07-27
PETER ADRIANUS JOHANNUS BLAKE
Director 2012-06-01 2014-05-20
PETER GERALD BLAKE
Director 2008-05-06 2014-05-20
PETER CREAN
Director 2014-05-20 2014-05-20
ANDREW THOMAS KENNY
Director 2014-05-20 2014-05-20
ANIL KUMAR MALHOTRA
Director 2012-06-01 2012-11-23
ANDREW THOMAS KENNY
Company Secretary 2000-01-25 2011-07-06
PETER CREAN
Director 2000-01-25 2011-07-06
ANDREW THOMAS KENNY
Director 2000-01-25 2011-07-06
JOHN DIGNAM
Director 2000-01-25 2008-05-07
IVOR FITZPATRICK
Director 2000-01-25 2008-05-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-04 2000-01-25
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-04 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ADRIANUS JOHANNUS BLAKE VENNARD LIMITED Director 2014-05-20 CURRENT 2008-03-13 Active
PETER GERALD BLAKE VENNARD LIMITED Director 2014-05-20 CURRENT 2008-03-13 Active
PETER GERALD BLAKE COMPTON ESTATE MANAGEMENT COMPANY LIMITED Director 2011-01-18 CURRENT 2004-12-20 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
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-05CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-05-10DISS40Compulsory strike-off action has been discontinued
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-03-22DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-30DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-13PSC05Change of details for Vennard Limited as a person with significant control on 2018-09-13
2018-09-13PSC04Change of details for Mr Peter Adrianus Johannus Blake as a person with significant control on 2018-09-13
2018-09-13CH01Director's details changed for Mr Peter Gerald Blake on 2018-09-13
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039018940007
2017-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/17 FROM United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD BLAKE / 01/11/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADRIANUS JOHANNUS BLAKE / 01/11/2016
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD BLAKE / 30/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIANUS JOHANNUS BLAKE / 30/09/2016
2015-12-25AA01Current accounting period extended from 30/12/15 TO 31/12/15
2015-12-25AA30/12/14 TOTAL EXEMPTION SMALL
2015-12-25AD01REGISTERED OFFICE CHANGED ON 25/12/2015 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS
2015-09-29AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0110/09/15 FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIANUS JOHANNUS BLAKE / 10/09/2015
2015-08-29DISS40DISS40 (DISS40(SOAD))
2015-08-26AR0119/03/15 FULL LIST
2015-08-25TM01TERMINATE DIR APPOINTMENT
2015-08-25TM01TERMINATE DIR APPOINTMENT
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD BLAKE / 24/08/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIANUS JOHANNUS BLAKE / 24/08/2015
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNY
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CREAN
2015-07-21GAZ1FIRST GAZETTE
2015-01-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-21AP01DIRECTOR APPOINTED MR PETER CREAN
2014-10-21AP01DIRECTOR APPOINTED MR ANDREW KENNY
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 11 BEACH STREET DEAL KENT CT14 7AH
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CREAN
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNY
2014-06-26AP01DIRECTOR APPOINTED PETER ADRIANUS JOHANNUS BLAKE
2014-06-26AP01DIRECTOR APPOINTED MR PETER GERALD BLAKE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE
2014-06-12AP01DIRECTOR APPOINTED PETER CREAN
2014-06-12AP01DIRECTOR APPOINTED ANDREW KENNY
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0119/03/14 FULL LIST
2014-01-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-28AR0128/11/13 FULL LIST
2013-10-29AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-10-22GAZ1FIRST GAZETTE
2013-10-16AA31/01/12 TOTAL EXEMPTION SMALL
2013-06-11AR0128/03/13 FULL LIST
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 311 A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA
2012-06-13AP01DIRECTOR APPOINTED PETER ADRIANUS JOHANNUS BLAKE
2012-06-13AP01DIRECTOR APPOINTED ANIL KUMAR MALHOTRA
2012-05-18AA31/01/11 TOTAL EXEMPTION SMALL
2012-03-28AR0128/03/12 FULL LIST
2012-02-08DISS40DISS40 (DISS40(SOAD))
2012-02-07AR0106/02/12 FULL LIST
2012-01-31GAZ1FIRST GAZETTE
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 332-336 HOLLOWAY ROAD LONDON N7 6NJ
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CREAN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNY
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KENNY
2011-01-06AR0104/01/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2010-01-04AR0104/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS KENNY / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CREAN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD BLAKE / 04/01/2010
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-01-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-05-21363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND
2008-05-16288aDIRECTOR APPOINTED PETER GERALD BLAKE
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN DIGNAM
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR IVOR FITZPATRICK
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-21363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-01-25363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 27 ADAM & EVE MEWS KENSINGTON LONDON W8 6WG
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2006-02-28363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BREMGREEN 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 Off2013-10-22
Proposal to Strike Off2012-01-31
Petitions to Wind Up (Companies)2011-07-14
Petitions to Wind Up (Companies)2009-11-09
Fines / Sanctions
No fines or sanctions have been issued against BREMGREEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding REALROLE LIMITED
LEGAL CHARGE 2009-12-16 Outstanding REALROLE LIMITED
DEBENTURE 2008-05-13 Outstanding REALROLE LIMITED
LEGAL CHARGE 2008-05-13 Outstanding REALROLE LIMITED
LEGAL CHARGE 2008-02-01 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2007-01-09 Outstanding ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
DEBENTURE 2000-05-13 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 1,619,651
Creditors Due After One Year 2011-02-01 £ 1,960,579
Creditors Due Within One Year 2012-02-01 £ 5,500
Creditors Due Within One Year 2011-02-01 £ 10,858

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-30
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

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 BREMGREEN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Called Up Share Capital 2011-02-01 £ 100
Current Assets 2012-02-01 £ 2,268,054
Current Assets 2011-02-01 £ 2,623,330
Debtors 2012-02-01 £ 988,304
Debtors 2011-02-01 £ 1,140,580
Shareholder Funds 2012-02-01 £ 642,903
Shareholder Funds 2011-02-01 £ 651,893
Stocks Inventory 2012-02-01 £ 1,279,750
Stocks Inventory 2011-02-01 £ 1,482,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BREMGREEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREMGREEN PROPERTIES LIMITED
Trademarks
We have not found any records of BREMGREEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREMGREEN 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 (41202 - Construction of domestic buildings) as BREMGREEN PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BREMGREEN 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 partyBREMGREEN PROPERTIES LIMITEDEvent Date2013-10-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyBREMGREEN PROPERTIES LIMITEDEvent Date2012-01-31
 
Initiating party JEWSON LTDEvent TypePetitions to Wind Up (Companies)
Defending partyBREMGREEN PROPERTIES LIMITEDEvent Date2011-06-09
In the High Court of Justice, Chancery Division Companies Court case number 5036 A Petition to wind up the above named Company of 332-336 Holloway Road, London, N7 6NJ , presented on 09 June 2011 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 27 July 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 26 July 2011. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE, Tel: 020 7242 8966, Ref: AJH/BREP030. . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBREMGREEN PROPERTIES LIMITEDEvent Date2009-10-07
In the High Court of Justice (Chancery Division) Companies Court case number 19363 A Petition to wind up the above-named Company Bremgreen Properties Limited, registered office 332-336 Holloway Road, London N7 6NJ , presented on 7 October 2009 by TURNERS CARPENTRY LIMITED , 74 Epple Bay Road, Birchington, Kent CT7 9EW , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 24 November 2009. The Petitioners Solicitor is Gardner Croft , 2 Castle Street, Canterbury, Kent CT1 2QH , DX5302 Canterbury. (Ref IDP/T2432/1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREMGREEN 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 BREMGREEN 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.