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

BRE GROUP LIMITED

BUCKNALLS LANE, GARSTON, WATFORD, HERTFORDSHIRE, WD25 9XX,
Company Registration Number
02704081
Private Limited Company
Active

Company Overview

About Bre Group Ltd
BRE GROUP LIMITED was founded on 1992-04-06 and has its registered office in Watford. The organisation's status is listed as "Active". Bre Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRE GROUP LIMITED
 
Legal Registered Office
BUCKNALLS LANE
GARSTON
WATFORD
HERTFORDSHIRE
WD25 9XX
Other companies in WD25
 
Previous Names
BRETAM LIMITED13/12/2007
QUANTUM PARTNERSHIP LIMITED22/05/2007
Filing Information
Company Number 02704081
Company ID Number 02704081
Date formed 1992-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts GROUP
Last Datalog update: 2024-09-08 12:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRE GROUP 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 BRE GROUP LIMITED
The following companies were found which have the same name as BRE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRE GROUP HOLDINGS PTY LTD Active Company formed on the 2016-02-04
BRE GROUP SERVICES PTY LTD Active Company formed on the 2013-12-12
BRE GROUP INCORPORATED California Unknown
BRE GROUP LLC California Unknown
BRE GROUP LLC Michigan UNKNOWN
BRE GROUP BLUFF BEND 2022, LP 708 JEWELL ST AUSTIN TX 78704 Active Company formed on the 2022-05-19
BRE GROUP GENERAL PARTNER, LLC 708 JEWELL ST AUSTIN TX 78704 Active Company formed on the 2022-05-19
BRE GROUP PROMOTE, LP 708 JEWELL ST AUSTIN TX 78704 Active Company formed on the 2022-05-19
BRE GROUP SHALLOW BAY 2022, LP 708 JEWELL ST AUSTIN TX 78704 Active Company formed on the 2022-07-26
BRE GROUP AW GP, LLC 708 JEWELL ST AUSTIN TX 78704 Active Company formed on the 2022-08-08
BRE GROUP 500 WONDER WORLD 2022, LP 708 JEWELL ST AUSTIN TX 78704 Active Company formed on the 2022-09-13
BRE GROUP, LTD. PO BOX 4747 BRYAN TX 77805 Active Company formed on the 1993-08-05
BRE GROUP, LLC 351 NE 28TH ST. ANKENY IA 50021 Active Company formed on the 2022-09-14

Company Officers of BRE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTIN EARNSHAW
Director 2010-04-01
NICHOLAS BRIAN FARRIMOND
Director 2018-04-01
BRIGID ANN SUTCLIFFE
Director 2016-07-11
NIALL GERARD TRAFFORD
Director 2013-06-25
ASHLEY PAUL WHEATON
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BONFIELD
Director 2008-04-01 2018-04-20
JATINDER KAUR BRAINCH
Director 2016-06-15 2018-01-31
RUSSELL HEUSCH
Director 2008-09-30 2016-07-04
CATHERINE ALISON WALL
Director 2014-04-22 2016-07-04
GUY PHILIP HAMMESLEY
Director 2007-02-27 2016-01-01
DAVID JOHN SZYMANSKI
Director 2010-05-01 2015-07-31
MARTIN JOHN WYATT
Director 2006-04-10 2014-01-01
CAROL JANE ATKINSON
Director 2008-04-01 2012-09-30
BRIAN MELLITT
Director 2007-02-27 2010-04-20
JAMES FRANCIS HORAN
Company Secretary 2006-06-10 2008-09-30
JAMES FRANCIS HORAN
Director 2002-07-11 2008-09-30
JOHN ROWLAND FRANK BURDETT
Company Secretary 2000-12-21 2006-06-10
DONALD GRANT FAIRLEY
Director 2000-12-21 2003-04-01
MARTIN REGINALD FRY
Director 2000-12-21 2002-07-11
KIM MACKENZIE
Director 2000-12-21 2002-07-11
JAMES FRANCIS HORAN
Company Secretary 2000-03-31 2001-01-22
JAMES FRANCIS HORAN
Director 2000-03-31 2001-01-22
MARTIN JOHN WYATT
Director 2000-03-31 2001-01-22
DAVID LLOYD LUPTON
Company Secretary 1996-04-08 2000-03-31
PHILIP JOHN FIELD
Director 2000-01-01 2000-03-31
DAVID LLOYD LUPTON
Director 2000-01-01 2000-03-31
GRAHAM ORME
Director 1997-01-01 1999-12-31
JOHN LAWRENCE HILL
Director 1992-06-25 1996-12-31
JOHN WALTER LEATHERS
Company Secretary 1992-06-25 1996-04-08
TKB REGISTRARS LIMITED
Nominated Secretary 1992-04-06 1992-06-25
MERVYN EDWARD PATRICK ROPER
Nominated Director 1992-04-06 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARTIN EARNSHAW CRANFIELD AEROSPACE SOLUTIONS LIMITED Director 2010-05-01 CURRENT 1989-08-22 Active
CHRISTOPHER MARTIN EARNSHAW CRANFIELD GROUP HOLDINGS LIMITED Director 2008-02-21 CURRENT 2000-06-23 Active
CHRISTOPHER MARTIN EARNSHAW CIT HOLDINGS LIMITED Director 2008-02-21 CURRENT 2000-07-05 Liquidation
CHRISTOPHER MARTIN EARNSHAW OAKLEIGH VENTURES LTD Director 2002-10-17 CURRENT 2002-10-17 Dissolved 2017-06-15
NICHOLAS BRIAN FARRIMOND BUILDING RESEARCH ESTABLISHMENT LIMITED Director 2018-04-01 CURRENT 1997-02-17 Active
NICHOLAS BRIAN FARRIMOND BRE GLOBAL LIMITED Director 2018-04-01 CURRENT 2014-03-26 Active
NICHOLAS BRIAN FARRIMOND KNIGHTSFIELD CONSULTING LIMITED Director 2018-02-01 CURRENT 2017-06-14 Active
NICHOLAS BRIAN FARRIMOND SD DECISIONS LIMITED Director 2010-06-02 CURRENT 1968-05-28 Liquidation
NICHOLAS BRIAN FARRIMOND CONSULTANTS (COMPUTER & FINANCIAL) LIMITED Director 2010-06-02 CURRENT 1983-05-20 Liquidation
BRIGID ANN SUTCLIFFE NPL MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1994-06-10 Active
BRIGID ANN SUTCLIFFE FORBES KEMLO LTD Director 1998-12-16 CURRENT 1998-12-07 Active - Proposal to Strike off
NIALL GERARD TRAFFORD CONSTRUCTING EXCELLENCE LIMITED Director 2016-08-24 CURRENT 2003-01-20 Active
NIALL GERARD TRAFFORD CONSTRUCTING EXCELLENCE IN LEARNING LIMITED Director 2016-08-24 CURRENT 2007-01-29 Active - Proposal to Strike off
NIALL GERARD TRAFFORD THE INTERNATIONAL SUSTAINABILITY ALLIANCE LIMITED Director 2016-07-11 CURRENT 2010-09-08 Active - Proposal to Strike off
NIALL GERARD TRAFFORD CONSTRUCTION AUDIT LIMITED Director 2016-02-24 CURRENT 1990-09-05 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE CLEAN TECHNOLOGIES LIMITED Director 2016-02-24 CURRENT 1992-04-06 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE PROJECTS LIMITED Director 2016-02-24 CURRENT 1985-04-22 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE INTERNATIONAL LIMITED Director 2016-02-24 CURRENT 1985-05-21 Active
NIALL GERARD TRAFFORD CODE FOR SUSTAINABLE BUILDINGS LIMITED Director 2016-02-24 CURRENT 1994-01-12 Active - Proposal to Strike off
NIALL GERARD TRAFFORD EFSG LIMITED Director 2016-02-24 CURRENT 1994-09-22 Active
NIALL GERARD TRAFFORD BRE WASTE AND ENVIRONMENTAL BODY LIMITED Director 2016-02-24 CURRENT 1997-09-26 Active - Proposal to Strike off
NIALL GERARD TRAFFORD FBE MANAGEMENT LIMITED Director 2016-02-24 CURRENT 1998-04-01 Active
NIALL GERARD TRAFFORD BRE CERTIFICATION Director 2016-02-24 CURRENT 1998-04-17 Active
NIALL GERARD TRAFFORD E-STATEPRO LIMITED Director 2016-02-24 CURRENT 2001-10-11 Active
NIALL GERARD TRAFFORD NATIONAL CENTRE FOR EXCELLENCE IN HOUSING Director 2016-02-24 CURRENT 2006-10-19 Active - Proposal to Strike off
NIALL GERARD TRAFFORD LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) Director 2016-02-24 CURRENT 1985-04-23 Active
NIALL GERARD TRAFFORD BUILDING PERFORMANCE GROUP LIMITED Director 2016-02-24 CURRENT 1981-07-13 Active
NIALL GERARD TRAFFORD BRE VENTURES LIMITED Director 2016-02-24 CURRENT 1997-02-17 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BUILDING RESEARCH ESTABLISHMENT LIMITED Director 2013-06-25 CURRENT 1997-02-17 Active
ASHLEY PAUL WHEATON CHARTERED SURVEYORS TRAINING TRUST Director 2017-03-13 CURRENT 1987-03-30 Active
ASHLEY PAUL WHEATON U.C.E.M. PUBLISHING LTD Director 2013-11-14 CURRENT 2003-11-17 Active - Proposal to Strike off
ASHLEY PAUL WHEATON U.C.E.M. COURSES LTD Director 2013-11-14 CURRENT 1987-09-25 Active - Proposal to Strike off

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
2024-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-04-02CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-02-06Director's details changed for Mrs Gillian Mary Charlesworth on 2023-02-06
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HERBERT
2022-12-19DIRECTOR APPOINTED MR VINODHA SOYSA WIJERATNE
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MALATHY SIVAPUNNIYAN
2022-05-26AP01DIRECTOR APPOINTED MR PAUL ROBERT HETHERINGTON
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR PHILIP GEORGE WILBRAHAM
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PIERS ADAM WHITE
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY PAUL WHEATON
2022-02-09Termination of appointment of Andrew Charles Herbert on 2022-01-26
2022-02-09TM02Termination of appointment of Andrew Charles Herbert on 2022-01-26
2022-02-04Appointment of Mr Paul Conroy as company secretary on 2022-01-24
2022-02-04AP03Appointment of Mr Paul Conroy as company secretary on 2022-01-24
2021-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID ANN SUTCLIFFE
2020-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-23AP01DIRECTOR APPOINTED MS MALATHY SIVAPUNNIYAN
2020-09-02CH01Director's details changed for Ms Gillian Mary Charlesworth on 2020-09-01
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-15AP03Appointment of Mr Andrew Charles Herbert as company secretary on 2020-04-06
2020-04-15TM02Termination of appointment of Anthony Richard Tanner on 2020-04-06
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26AP01DIRECTOR APPOINTED MR PIERS ADAM WHITE
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN EARNSHAW
2019-11-13AP01DIRECTOR APPOINTED MR DARRAN KEITH MESSEM
2019-10-16CC04Statement of company's objects
2019-10-16RES01ADOPT ARTICLES 16/10/19
2019-08-19AP01DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIAN FARRIMOND
2019-07-23AP01DIRECTOR APPOINTED MS GILLIAN MARY CHARLESWORTH
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NIALL GERARD TRAFFORD
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13AP03Appointment of Mr Anthony Richard Tanner as company secretary on 2018-12-12
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BONFIELD
2018-05-24AP01DIRECTOR APPOINTED MR NICHOLAS BRIAN FARRIMOND
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN EARNSHAW / 05/10/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILLIAM BONFIELD / 05/10/2017
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12AP01DIRECTOR APPOINTED MISS BRIGID ANN SUTCLIFFE
2016-07-12AP01DIRECTOR APPOINTED MR ASHLEY PAUL WHEATON
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEUSCH
2016-06-16AP01DIRECTOR APPOINTED MISS JATINDER KAUR BRAINCH
2016-06-16AP01DIRECTOR APPOINTED MISS JATINDER KAUR BRAINCH
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-07AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY PHILIP HAMMESLEY
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SZYMANSKI
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-27AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06AP01DIRECTOR APPOINTED MS CATHERINE ALISON WALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-30AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR NIALL GERRARD TRAFFORD
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WYATT
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-16AR0106/04/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ATKINSON
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18AR0106/04/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0106/04/11 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AP01DIRECTOR APPOINTED MR DAVID JOHN SZYMANSKI
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MELLITT
2010-04-22AR0106/04/10 FULL LIST
2010-04-22AP01DIRECTOR APPOINTED MR CHRIS EARNSHAW
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MELLITT / 06/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PHILIP HAMMESLEY / 06/04/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-2188(2)CAPITALS NOT ROLLED UP
2009-04-20363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES HORAN
2008-10-28288aDIRECTOR APPOINTED RUSSELL HEUSCH
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-09288aDIRECTOR APPOINTED DR PETER BONFIELD
2008-04-09288aDIRECTOR APPOINTED CAROL JANE ATKINSON
2008-04-07363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-13CERTNMCOMPANY NAME CHANGED BRETAM LIMITED CERTIFICATE ISSUED ON 13/12/07
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-22CERTNMCOMPANY NAME CHANGED QUANTUM PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 22/05/07
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW SECRETARY APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-09288bSECRETARY RESIGNED
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-15288bDIRECTOR RESIGNED
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-17288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-17288bDIRECTOR RESIGNED
2002-04-15363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-27363(288)SECRETARY RESIGNED
2001-04-27363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-01-29288bDIRECTOR RESIGNED
2001-01-29288bDIRECTOR RESIGNED
2001-01-10288aNEW SECRETARY APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-22CERTNMCOMPANY NAME CHANGED LOSS PREVENTION CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 27/12/00
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to BRE GROUP 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 BRE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BRE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRE GROUP LIMITED
Trademarks
We have not found any records of BRE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRE GROUP 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 (72190 - Other research and experimental development on natural sciences and engineering) as BRE GROUP LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where BRE GROUP 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 BRE GROUP 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 BRE GROUP 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.