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

BROOKPLACE LIMITED

1ST FLOOR 5 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9PX,
Company Registration Number
04292346
Private Limited Company
Active

Company Overview

About Brookplace Ltd
BROOKPLACE LIMITED was founded on 2001-09-24 and has its registered office in Watford. The organisation's status is listed as "Active". Brookplace 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
BROOKPLACE LIMITED
 
Legal Registered Office
1ST FLOOR 5 CENTURY COURT
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9PX
Other companies in WD18
 
Filing Information
Company Number 04292346
Company ID Number 04292346
Date formed 2001-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKPLACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DUA & CO LIMITED   NRS EDUCATION LIMITED   TLAB ACCOUNTANCY LTD
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 BROOKPLACE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH GATY
Company Secretary 2001-09-24
GEORGE GATY
Director 2008-07-01
KAREN CHAYA GATY
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN CHAYA GATY
Director 2001-09-24 2008-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-09-24 2001-09-24
COMPANY DIRECTORS LIMITED
Nominated Director 2001-09-24 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH GATY 358 FINCHLEY ROAD LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Active
ELIZABETH GATY FIRESTONE ESTATES LIMITED Company Secretary 2002-09-06 CURRENT 2002-08-09 Active
ELIZABETH GATY ASTRASTAR LIMITED Company Secretary 2000-06-05 CURRENT 2000-06-05 Active
ELIZABETH GATY BLUELODGE ESTATES LIMITED Company Secretary 1999-04-29 CURRENT 1999-04-29 Active
ELIZABETH GATY FIELDCROWN DEVELOPMENTS LIMITED Company Secretary 1999-02-11 CURRENT 1999-02-11 Active
ELIZABETH GATY REALMONT CHARITIES LIMITED Company Secretary 1995-07-21 CURRENT 1995-07-21 Active
ELIZABETH GATY REALMONT MANAGEMENT LIMITED Company Secretary 1995-05-01 CURRENT 1989-08-03 Active
ELIZABETH GATY VITALBOURNE LIMITED Company Secretary 1992-06-20 CURRENT 1986-07-10 Active
ELIZABETH GATY TOWEREACH LIMITED Company Secretary 1992-06-20 CURRENT 1988-07-20 Active
GEORGE GATY RANGEMORE LIMITED Director 2017-10-18 CURRENT 2017-04-24 Active
GEORGE GATY FIRESTONE ESTATES LIMITED Director 2016-06-06 CURRENT 2002-08-09 Active
GEORGE GATY LEIBER PROPERTIES LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
GEORGE GATY HILLMOUNT DEVELOPMENTS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active - Proposal to Strike off
GEORGE GATY 358 FINCHLEY ROAD LIMITED Director 2003-07-14 CURRENT 2003-07-14 Active
GEORGE GATY RAGLAN (CATERHAM) LIMITED Director 2003-03-21 CURRENT 1999-10-18 Active
GEORGE GATY ASTRASTAR LIMITED Director 2000-06-05 CURRENT 2000-06-05 Active
GEORGE GATY GRANDFIELD DEVELOPMENTS LIMITED Director 1999-07-15 CURRENT 1999-05-05 Active
GEORGE GATY BLUELODGE ESTATES LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
GEORGE GATY FIELDCROWN DEVELOPMENTS LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
GEORGE GATY REALMONT CHARITIES LIMITED Director 1995-07-21 CURRENT 1995-07-21 Active
GEORGE GATY REALMONT MANAGEMENT LIMITED Director 1992-06-20 CURRENT 1989-08-03 Active
GEORGE GATY VITALBOURNE LIMITED Director 1992-06-20 CURRENT 1986-07-10 Active
GEORGE GATY TOWEREACH LIMITED Director 1992-06-20 CURRENT 1988-07-20 Active
GEORGE GATY DEKARLE LIMITED Director 1992-05-22 CURRENT 1988-11-01 Active
KAREN CHAYA GATY DEKARLE LIMITED Director 2017-12-07 CURRENT 1988-11-01 Active
KAREN CHAYA GATY FIRESTONE ESTATES LIMITED Director 2017-12-07 CURRENT 2002-08-09 Active
KAREN CHAYA GATY 358 FINCHLEY ROAD LIMITED Director 2017-12-07 CURRENT 2003-07-14 Active
KAREN CHAYA GATY HILLMOUNT DEVELOPMENTS LIMITED Director 2017-12-07 CURRENT 2005-01-06 Active - Proposal to Strike off
KAREN CHAYA GATY LEIBER PROPERTIES LIMITED Director 2017-12-07 CURRENT 2016-04-15 Active
KAREN CHAYA GATY FIELDCROWN DEVELOPMENTS LIMITED Director 2017-12-07 CURRENT 1999-02-11 Active
KAREN CHAYA GATY VITALBOURNE LIMITED Director 2017-12-07 CURRENT 1986-07-10 Active
KAREN CHAYA GATY TOWEREACH LIMITED Director 2017-12-07 CURRENT 1988-07-20 Active
KAREN CHAYA GATY BLUELODGE ESTATES LIMITED Director 2017-12-07 CURRENT 1999-04-29 Active
KAREN CHAYA GATY ASTRASTAR LIMITED Director 2017-12-07 CURRENT 2000-06-05 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
2023-12-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042923460020
2023-12-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042923460021
2023-12-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042923460019
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 042923460022
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923460021
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923460019
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042923460018
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-13AP01DIRECTOR APPOINTED MS KAREN CHAYA GATY
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-04AR0124/09/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0124/09/13 ANNUAL RETURN FULL LIST
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923460016
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923460017
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923460018
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-01AR0124/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PU ENGLAND
2011-10-06AR0124/09/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2011-05-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-11AR0124/09/10 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-12AR0124/09/09 FULL LIST
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 40 KILMARNOCK DRIVE LUTON BEDS LU2 7YP
2008-12-17363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR KAREN GATY
2008-09-09288aDIRECTOR APPOINTED GEORGE GATY
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-23363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: HALLSWELLE HOUSE 1 HALLSWELLE RD LONDON NW11 0DH
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2003-10-01363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-01363aRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROOKPLACE 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 BROOKPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-08-08 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-08-08 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
ASSIGNMENT OF RENTS 2008-08-01 Outstanding NEWCASTLE BUILDING SOCIETY
DEBENTURE 2008-07-28 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE DEED 2006-06-28 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 23/12/04 2005-03-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-01-07 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-12-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-12-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED AND FLOATING CHARGE 2001-12-08 Outstanding THE WOOLWICH
MORTGAGE DEED AND FLOATING CHARGE 2001-11-28 Satisfied THE WOOLWICH
FLOATING CHARGE 2001-11-28 Satisfied THE WOOLWICH
FLOATING CHARGE 2001-11-28 Satisfied THE WOOLWICH
MORTGAGE DEED 2001-11-28 Satisfied THE WOOLWICH
MORTGAGE DEED 2001-11-28 Satisfied THE WOOLWICH
FLOATING CHARGE 2001-11-28 Satisfied THE WOOLWICH
FLOATING CHARGE 2001-11-28 Satisfied THE WOOLWICH
Creditors
Creditors Due Within One Year 2013-09-30 £ 270,915
Creditors Due Within One Year 2012-09-30 £ 663,973
Creditors Due Within One Year 2012-09-30 £ 663,973
Creditors Due Within One Year 2011-09-30 £ 648,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BROOKPLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Debtors 2013-09-30 £ 159,067
Debtors 2012-09-30 £ 150,986
Debtors 2012-09-30 £ 150,986
Debtors 2011-09-30 £ 125,666
Fixed Assets 2013-09-30 £ 321,988
Fixed Assets 2012-09-30 £ 697,633
Fixed Assets 2012-09-30 £ 697,633
Fixed Assets 2011-09-30 £ 697,005
Shareholder Funds 2013-09-30 £ 210,140
Shareholder Funds 2012-09-30 £ 184,646
Shareholder Funds 2012-09-30 £ 184,646
Shareholder Funds 2011-09-30 £ 174,665
Tangible Fixed Assets 2013-09-30 £ 321,938
Tangible Fixed Assets 2012-09-30 £ 697,583
Tangible Fixed Assets 2012-09-30 £ 697,583
Tangible Fixed Assets 2011-09-30 £ 696,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKPLACE LIMITED
Trademarks
We have not found any records of BROOKPLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKPLACE 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 (41100 - Development of building projects) as BROOKPLACE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROOKPLACE 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 BROOKPLACE 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 BROOKPLACE 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.