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

BRANT PROPERTIES LIMITED

UNIT 2, STATION APPROACH, WINDMILL LANE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9AX,
Company Registration Number
01987282
Private Limited Company
Active

Company Overview

About Brant Properties Ltd
BRANT PROPERTIES LIMITED was founded on 1986-02-07 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Brant 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
BRANT PROPERTIES LIMITED
 
Legal Registered Office
UNIT 2, STATION APPROACH, WINDMILL LANE
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE
EN8 9AX
Other companies in EN3
 
Filing Information
Company Number 01987282
Company ID Number 01987282
Date formed 1986-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 15:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANT 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 BRANT PROPERTIES LIMITED
The following companies were found which have the same name as BRANT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANT PROPERTIES, LLC 1337 BRANT RD VIRGINIA BEACH VA 23451 Active Company formed on the 1999-05-04
Brant Properties, L.P. Delaware Unknown
BRANT PROPERTIES, LLC 14260 W Newberry Rd NEWBERRY FL 32669 Inactive Company formed on the 2007-03-19
BRANT PROPERTIES LLC Mississippi Unknown

Company Officers of BRANT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LTD.
Company Secretary 2016-04-01
CAROLINE LORNA ECCLESHALL
Director 2016-04-01
COLIN IAN ECCLESHALL
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN IAN ECCLESHALL
Company Secretary 2002-10-30 2016-04-01
KEVIN ECCLESHALL
Director 1991-11-29 2016-03-22
IRENE PHOEBE ECCLESHALL
Company Secretary 1991-11-29 2002-10-30
IRENE PHOEBE ECCLESHALL
Director 1991-11-29 2002-10-30
EDWARD FREDERICK ECCLESHALL
Director 1991-11-29 2002-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LTD. WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2001-06-04 Active
SPRINGFIELD SECRETARIES LTD. OAK LANE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-15 CURRENT 1968-12-19 Active
SPRINGFIELD SECRETARIES LTD. NEWSWELL (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-13 Active
SPRINGFIELD SECRETARIES LTD. WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED Company Secretary 2016-03-22 CURRENT 1987-12-16 Active
SPRINGFIELD SECRETARIES LTD. MAXWELL HOUSE(PALMERSTON ROAD)MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-22 CURRENT 1965-10-22 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (GB) LIMITED Company Secretary 2016-01-18 CURRENT 2004-07-05 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY RESTORATION LIMITED Company Secretary 2016-01-18 CURRENT 2004-12-23 Active
SPRINGFIELD SECRETARIES LTD. ROOFING DEVELOPMENTS LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. SHAWS OF DARWEN LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) HOLDINGS LIMITED Company Secretary 2014-07-31 CURRENT 2014-07-31 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE BUSHEY LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE THE PERFECT MOVE LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. IMAGINE AFFORDABLE LIVING LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active
SPRINGFIELD SECRETARIES LTD. MARMORAN (UK) LIMITED Company Secretary 2013-09-23 CURRENT 2009-07-25 Active
SPRINGFIELD SECRETARIES LTD. SAMBROOKE COURT (MANAGEMENT) LIMITED Company Secretary 2013-07-15 CURRENT 1979-09-24 Active
SPRINGFIELD SECRETARIES LTD. WREN COURT (BOUNDS GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-08 CURRENT 1991-04-08 Active
SPRINGFIELD SECRETARIES LTD. JAMES HOLMES COURT (MANAGEMENT) LIMITED Company Secretary 2013-04-02 CURRENT 1986-03-17 Active
SPRINGFIELD SECRETARIES LTD. BROOKLANDS RESIDENTS (ENFIELD) LIMITED Company Secretary 2012-12-24 CURRENT 1983-08-31 Active
SPRINGFIELD SECRETARIES LTD. DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
SPRINGFIELD SECRETARIES LTD. BELVEDERE COURT FREEHOLD LIMITED Company Secretary 2012-07-02 CURRENT 2004-07-22 Active
SPRINGFIELD SECRETARIES LTD. LONDON STONE LIMITED Company Secretary 2012-01-01 CURRENT 2002-05-10 Active
SPRINGFIELD SECRETARIES LTD. JOBSTOCKS DIRECT LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
COLIN IAN ECCLESHALL EXECUTIVE RETAIL LIMITED Director 2012-11-13 CURRENT 1995-11-09 Active
COLIN IAN ECCLESHALL NEWSWELL (UK) LIMITED Director 2012-11-02 CURRENT 2003-02-13 Active
COLIN IAN ECCLESHALL MILLBRIDGE MANAGEMENT COMPANY LIMITED Director 2012-11-01 CURRENT 1996-09-12 Active
COLIN IAN ECCLESHALL ESPOSTI LIMITED Director 1996-10-01 CURRENT 1970-06-24 Active
COLIN IAN ECCLESHALL SCOTFIRST LIMITED Director 1995-10-13 CURRENT 1995-05-16 Active - Proposal to Strike off
COLIN IAN ECCLESHALL NEWSWELL LIMITED Director 1991-12-06 CURRENT 1965-11-04 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
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-09-05DIRECTOR APPOINTED MRS JOANNA MARIE ECCLESHALL JONES
2023-09-05DIRECTOR APPOINTED MRS HOLLY LOUISE SPOWART
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-12-04PSC07CESSATION OF KEVIN EDWARD ECCLESHALL DEC'D AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-04-19AP04Appointment of Springfield Secretaries Ltd. as company secretary on 2016-04-01
2016-04-19TM02Termination of appointment of Colin Ian Eccleshall on 2016-04-01
2016-04-19AP01DIRECTOR APPOINTED MRS CAROLINE LORNA ECCLESHALL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ECCLESHALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0129/11/15 ANNUAL RETURN FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ECCLESHALL / 19/11/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN ECCLESHALL / 19/11/2015
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN IAN ECCLESHALL on 2015-11-19
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2015-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2015-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM UNIT 2 NEWSWELL HOUSE 21 LOCKFIELD AVENUE ENFIELD MIDDLESEX EN3 7PG
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ECCLESHALL / 01/03/2015
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0129/11/14 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0129/11/13 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM UNIT 2 NEWSWELL HOUSE LOCKFIELD AVENUE ENFIELD MIDDLESEX EN3 7PG ENGLAND
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM NEWSWELL HOUSE 21 LOCKFIELD AVENUE ENFIELD MIDDLESEX EN3 7PG
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18AR0129/11/12 FULL LIST
2011-12-16AR0129/11/11 FULL LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-13AR0129/11/10 FULL LIST
2010-09-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17AR0129/11/09 FULL LIST
2008-12-08363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-01-10363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-20363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-29363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2002-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-06288aNEW SECRETARY APPOINTED
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04288bDIRECTOR RESIGNED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-27363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2000-11-20363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-16363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1997-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-27363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-17287REGISTERED OFFICE CHANGED ON 17/04/97 FROM: NEWSWELL HOUSE UNIT 5 LOCKFIELD AVENUE BRIMSDOWN ENFIELD MIDDX EN3 7PG
1996-11-27363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/95
1995-11-20363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-05-18395PARTICULARS OF MORTGAGE/CHARGE
1995-03-29395PARTICULARS OF MORTGAGE/CHARGE
1995-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-07363sRETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-21363sRETURN MADE UP TO 29/11/93; CHANGE OF MEMBERS
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-10288DIRECTOR'S PARTICULARS CHANGED
1992-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-10363sRETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS
1992-09-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-29ELRESS252 DISP LAYING ACC 02/09/92
1992-09-29ELRESS386 DISP APP AUDS 02/09/92
1992-05-19287REGISTERED OFFICE CHANGED ON 19/05/92 FROM: "THE OLD VINE" 207 HIGH STREET WALTHAM CROSS HERTS EN8 7EB
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-06363bRETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS
1991-06-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BRANT 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 BRANT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-05-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 BRANT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BRANT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANT PROPERTIES LIMITED
Trademarks
We have not found any records of BRANT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANT 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 (68201 - Renting and operating of Housing Association real estate) as BRANT PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BRANT 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 BRANT 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 BRANT 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.