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

BRUNEL MEWS LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
02920335
Private Limited Company
Active

Company Overview

About Brunel Mews Ltd
BRUNEL MEWS LIMITED was founded on 1994-04-19 and has its registered office in Croydon. The organisation's status is listed as "Active". Brunel Mews Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRUNEL MEWS LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in BS9
 
Filing Information
Company Number 02920335
Company ID Number 02920335
Date formed 1994-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL MEWS 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 BRUNEL MEWS LIMITED
The following companies were found which have the same name as BRUNEL MEWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRUNEL MEWS MANAGEMENT COMPANY LIMITED THE MANAGEMENT COMPANY BRUNEL MEWS SOLSBORO ROAD TORQUAY, DEVON TQ2 6QA Active Company formed on the 1988-03-16
BRUNEL MEWS RESIDENTS COMPANY LIMITED 3 BRUNEL MEWS KIDDERMINSTER ROAD BEWDLEY DY12 1HH Active Company formed on the 1996-01-29
BRUNEL MEWS SALTASH MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2006-03-06

Company Officers of BRUNEL MEWS LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
JAMES FOX
Director 2011-02-15
TIM GILBERT
Director 2007-12-11
BUNTY GERALDINE VIRGINIA MATTHEWS
Director 2008-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN LEASEHOLD MANAGEMENT LTD
Company Secretary 2012-03-25 2016-12-08
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2012-03-24
CHARLES ALEC GUTHRIE
Company Secretary 2010-05-01 2012-02-28
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-30 2010-05-08
KENNETH PETER RIMMER
Director 1997-02-06 2010-02-10
MARK ADRIAN BARTON
Director 2001-12-12 2008-05-28
PETER DONALD MATTHEWS
Director 1997-12-03 2007-12-11
DAVID ARTHUR SWIFT
Director 2005-11-08 2007-03-01
PETER JAMES MASON
Company Secretary 1999-12-01 2005-08-31
JULIAN WILLIAM HAMBLIN
Director 1997-12-03 2004-04-05
TIM GILBERT
Director 1999-12-01 2004-04-01
MAX CRAVEN
Director 1999-12-01 2002-11-13
JILL MEAKIN
Director 1997-02-06 2000-05-15
LARA HELEN SHERWOOD
Company Secretary 1997-02-06 1999-09-21
RACHEL ANNE DANIEL
Director 1997-12-10 1998-09-16
SHEILA ALEXANDER
Director 1997-02-06 1997-12-03
GEOFFREY MICHAEL ARMSTRONG
Director 1997-02-06 1997-12-03
ARTHUR CHRISTOPHER CAWTHORNE
Director 1997-02-06 1997-12-03
CLAIRE EKE
Director 1997-02-06 1997-06-23
SIAN LLINOS DAVIES
Company Secretary 1994-04-19 1997-02-06
SIAN LLINOS DAVIES
Director 1994-04-19 1997-02-06
MICHAEL JEFFS
Director 1994-08-05 1997-02-06
PENELOPE GAYE MURPHY
Director 1994-04-19 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES 1, COTHAM GROVE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1989-06-02 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES CHARGROVE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-06-13 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1990-11-23 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES PEMBROKE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1985-07-31 Active
HML COMPANY SECRETARIAL SERVICES RUTLAND HOUSE (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 1973-11-26 Active
HML COMPANY SECRETARIAL SERVICES R.Y.H. MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1976-07-28 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES ARCHMONT LIMITED Company Secretary 2016-12-08 CURRENT 1973-07-02 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 Active
JAMES FOX BARRINGTON COURT BRISTOL MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 1985-09-12 Active
JAMES FOX 174C CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
JAMES FOX CABOT BARTON MANAGEMENT COMPANY LIMITED Director 2010-06-22 CURRENT 1981-12-16 Active
JAMES FOX C. THE C. LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active
JAMES FOX CAIRNS COURT (BRISTOL) LIMITED Director 2003-10-30 CURRENT 1962-11-15 Active
JAMES FOX 83 ASHLEY RD MANAGEMENT COMPANY LIMITED Director 2003-05-14 CURRENT 1995-02-07 Active
JAMES FOX ONE OAKFIELD PLACE CLIFTON MANAGEMENT CO. LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
JAMES FOX 13 BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED Director 1998-08-29 CURRENT 1983-10-27 Active
JAMES FOX 19 LANSDOWN ROAD MANAGEMENT COMPANY LIMITED Director 1998-01-12 CURRENT 1986-07-16 Active
JAMES FOX 14, COTHAM VALE MANAGEMENT COMPANY LIMITED Director 1997-12-11 CURRENT 1986-07-04 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
2024-05-01CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-25CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13
2022-03-04AP01DIRECTOR APPOINTED MR DAVID HO
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TIM GILBERT
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-23AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08TM02Termination of appointment of Crown Leasehold Management Ltd on 2016-12-08
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-29AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-17AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-07AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-24AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0119/04/13 ANNUAL RETURN FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BUNTY GERALDINE VIRGINIA MATTHEWS / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM GILBERT / 13/05/2013
2013-02-04AP04Appointment of corporate company secretary Crown Leasehold Management Ltd
2013-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2012-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/12
2012-04-20AR0119/04/12 ANNUAL RETURN FULL LIST
2012-03-05AP04Appointment of corporate company secretary The Guthrie Partnership Limited
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES GUTHRIE
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11
2011-04-19AR0119/04/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MR JAMES FOX
2010-12-29AA24/03/10 TOTAL EXEMPTION SMALL
2010-06-15AR0119/04/10 FULL LIST
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O CROWN LEASEHOLD MANAGEMENT LIMITED TALL PINES 26A HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HJ
2010-05-25AP03SECRETARY APPOINTED CHARLES ALEC GUTHRIE
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM PO BOX ` STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RIMMER
2010-01-22AA24/03/09 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-02AA24/03/08 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-08-01AA24/03/07 TOTAL EXEMPTION FULL
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MARK BARTON
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-07-04363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2005-09-20288bSECRETARY RESIGNED
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-06-18169£ IC 90/89 10/05/05 £ SR 1@1=1
2005-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-28363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-05-14363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-05-10363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-12-02288bDIRECTOR RESIGNED
2002-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-05-22363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-04-25363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-05-18288bDIRECTOR RESIGNED
2000-05-18363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-03-25 £ 0
Creditors Due Within One Year 2012-03-25 £ 0
Provisions For Liabilities Charges 2012-03-25 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 BRUNEL MEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-25 £ 90
Fixed Assets 2012-03-25 £ 2,483
Shareholder Funds 2012-03-25 £ 2,573
Tangible Fixed Assets 2012-03-25 £ 2,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNEL MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL MEWS LIMITED
Trademarks
We have not found any records of BRUNEL MEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNEL MEWS 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 (98000 - Residents property management) as BRUNEL MEWS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL MEWS 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 BRUNEL MEWS 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 BRUNEL MEWS 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.