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

BROCKWAY DEVELOPMENTS LTD

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
04323066
Private Limited Company
Liquidation

Company Overview

About Brockway Developments Ltd
BROCKWAY DEVELOPMENTS LTD was founded on 2001-11-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Brockway Developments Ltd 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
BROCKWAY DEVELOPMENTS LTD
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W2
 
Filing Information
Company Number 04323066
Company ID Number 04323066
Date formed 2001-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB224512148  
Last Datalog update: 2021-04-18 00:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKWAY DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 BROCKWAY DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
VIKESH PABARI
Company Secretary 2001-12-21
IAN DAVID LIPMAN
Director 2001-12-21
KENNETH CHARLES OWEN
Director 2001-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHYTHIAN
Company Secretary 2002-03-25 2005-12-14
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2001-11-15 2001-12-21
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2001-11-15 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKESH PABARI GRANITE ESTATES GROUP LIMITED Company Secretary 2007-07-10 CURRENT 2007-04-23 Liquidation
VIKESH PABARI GREENMORE LTD Company Secretary 2007-01-16 CURRENT 2007-01-08 Active
VIKESH PABARI BERONDEAN LIMITED Company Secretary 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
VIKESH PABARI GRANITE THAXTED ROAD LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-12 Liquidation
VIKESH PABARI GRANITE GROUP LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-13 Liquidation
VIKESH PABARI GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Company Secretary 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
VIKESH PABARI GRANITE PROPERTY INVESTMENTS LTD Company Secretary 2002-04-23 CURRENT 2002-04-19 Active
VIKESH PABARI GRANITE ESTATES (CHELTENHAM) LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-22 Active
VIKESH PABARI FORESTVALE LIMITED Company Secretary 2000-09-26 CURRENT 1993-02-18 Dissolved 2015-12-10
VIKESH PABARI CHAMPAGNE PROPERTIES LIMITED Company Secretary 2000-09-26 CURRENT 1986-06-26 Active - Proposal to Strike off
VIKESH PABARI CHAMPAGNE ESTATES LIMITED Company Secretary 2000-09-26 CURRENT 1987-06-10 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES HOLDINGS LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Liquidation
VIKESH PABARI TRADE CENTRE DEVELOPMENTS LIMITED Company Secretary 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
VIKESH PABARI LENTON LANE ESTATES LIMITED Company Secretary 1998-06-15 CURRENT 1998-06-15 Liquidation
VIKESH PABARI GRANITE ESTATES (LANGLEY) LIMITED Company Secretary 1994-09-12 CURRENT 1992-03-27 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES LIMITED Company Secretary 1994-09-12 CURRENT 1991-10-09 Liquidation
VIKESH PABARI GRANITE ESTATES (SUFFOLK) LIMITED Company Secretary 1994-09-12 CURRENT 1993-02-18 Active
IAN DAVID LIPMAN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
IAN DAVID LIPMAN MISLEX (399) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Dissolved 2015-08-04
IAN DAVID LIPMAN MISLEX (400) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Active - Proposal to Strike off
IAN DAVID LIPMAN PAGEBRAND LIMITED Director 2003-07-10 CURRENT 2003-07-08 Active - Proposal to Strike off
IAN DAVID LIPMAN BERONDEAN LIMITED Director 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
IAN DAVID LIPMAN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
IAN DAVID LIPMAN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
IAN DAVID LIPMAN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
IAN DAVID LIPMAN GRANITE ESTATES HOLDINGS LIMITED Director 2000-07-31 CURRENT 2000-07-31 Liquidation
IAN DAVID LIPMAN TRADE CENTRE DEVELOPMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
IAN DAVID LIPMAN FORESTVALE LIMITED Director 1993-02-22 CURRENT 1993-02-18 Dissolved 2015-12-10
IAN DAVID LIPMAN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-02-22 CURRENT 1993-02-18 Active
IAN DAVID LIPMAN CHAMPAGNE PROPERTIES LIMITED Director 1992-12-19 CURRENT 1986-06-26 Active - Proposal to Strike off
IAN DAVID LIPMAN CHAMPAGNE ESTATES LIMITED Director 1992-12-19 CURRENT 1987-06-10 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES LIMITED Director 1991-10-18 CURRENT 1991-10-09 Liquidation
KENNETH CHARLES OWEN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
KENNETH CHARLES OWEN GREENMORE LTD Director 2007-01-16 CURRENT 2007-01-08 Active
KENNETH CHARLES OWEN FORESTVALE LIMITED Director 2006-10-19 CURRENT 1993-02-18 Dissolved 2015-12-10
KENNETH CHARLES OWEN CHAMPAGNE PROPERTIES LIMITED Director 2006-10-19 CURRENT 1986-06-26 Active - Proposal to Strike off
KENNETH CHARLES OWEN CHAMPAGNE ESTATES LIMITED Director 2006-10-19 CURRENT 1987-06-10 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
KENNETH CHARLES OWEN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
KENNETH CHARLES OWEN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
KENNETH CHARLES OWEN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
KENNETH CHARLES OWEN GRANITE ESTATES HOLDINGS LIMITED Director 2000-07-31 CURRENT 2000-07-31 Liquidation
KENNETH CHARLES OWEN TRADE CENTRE DEVELOPMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-06-11 CURRENT 1993-02-18 Active
KENNETH CHARLES OWEN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE ESTATES LIMITED Director 1991-12-04 CURRENT 1991-10-09 Liquidation

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
2023-04-03Voluntary liquidation Statement of receipts and payments to 2023-02-22
2023-04-03Voluntary liquidation Statement of receipts and payments to 2023-02-22
2022-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-22
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 3rd Floor 114a Cromwell Road London SW7 4AG England
2021-03-15600Appointment of a voluntary liquidator
2021-03-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-23
2021-03-15LIQ01Voluntary liquidation declaration of solvency
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 131 Edgware Road London W2 2AP
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-02-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0115/11/15 ANNUAL RETURN FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0115/11/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0115/11/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08AR0115/11/11 ANNUAL RETURN FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES OWEN / 08/12/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LIPMAN / 08/12/2011
2011-01-13AR0115/11/10 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30AA01Previous accounting period extended from 31/10/09 TO 31/03/10
2009-12-08AR0115/11/09 FULL LIST
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / VIKESH PABARI / 07/12/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-05363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-10-29363aRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-09363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29288bSECRETARY RESIGNED
2005-12-12363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-16363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-05363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13288cSECRETARY'S PARTICULARS CHANGED
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-0188(2)RAD 15/11/01--------- £ SI 100@1=100 £ IC 1/101
2002-03-29288aNEW SECRETARY APPOINTED
2002-02-11225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-03288bSECRETARY RESIGNED
2002-01-03288bDIRECTOR RESIGNED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROCKWAY DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-05
Appointmen2021-03-05
Resolution2021-03-05
Fines / Sanctions
No fines or sanctions have been issued against BROCKWAY DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AGREEMENT FOR LEASE 2002-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AGREEMENT FOR LEASE 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AGREEMENT FOR LEASE 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AGREEMENT FOR LEASE 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF BUILDING LICENCE 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 BROCKWAY DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of BROCKWAY DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROCKWAY DEVELOPMENTS LTD
Trademarks
We have not found any records of BROCKWAY DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCKWAY DEVELOPMENTS LTD. 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 (68209 - Other letting and operating of own or leased real estate) as BROCKWAY DEVELOPMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROCKWAY DEVELOPMENTS LTD 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 TypeNotices to
Defending partyBROCKWAY DEVELOPMENTS LTDEvent Date2021-03-05
 
Initiating party Event TypeAppointmen
Defending partyBROCKWAY DEVELOPMENTS LTDEvent Date2021-03-05
Name of Company: BROCKWAY DEVELOPMENTS LTD Company Number: 04323066 Nature of Business: Other letting and operating of own or leased real estate Registered office: 3rd Floor, 114a Cromwell Road, Londo…
 
Initiating party Event TypeResolution
Defending partyBROCKWAY DEVELOPMENTS LTDEvent Date2021-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROCKWAY DEVELOPMENTS LTD 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 BROCKWAY DEVELOPMENTS LTD 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.