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

BRS PROPERTIES LIMITED

FIFTEEN ROSEHILL, MONTGOMERY WAY, CARLISLE, CA1 2RW,
Company Registration Number
04529655
Private Limited Company
Liquidation

Company Overview

About Brs Properties Ltd
BRS PROPERTIES LIMITED was founded on 2002-09-09 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Brs Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRS PROPERTIES LIMITED
 
Legal Registered Office
FIFTEEN ROSEHILL
MONTGOMERY WAY
CARLISLE
CA1 2RW
Other companies in WD4
 
Filing Information
Company Number 04529655
Company ID Number 04529655
Date formed 2002-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 13:14:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRS 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 BRS PROPERTIES LIMITED
The following companies were found which have the same name as BRS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRS Properties, LLC 2497 Power Rd Unit 5 Grand Junction CO 81507 Good Standing Company formed on the 2014-07-24
BRS PROPERTIES, L.L.C. 421 W BROADWAY STE 200 COUNCIL BLUFFS IA 51503 Active Company formed on the 2007-03-20
BRS PROPERTIES, L.P. PO BOX 369 GAINESVILLE TX 76241 ACTIVE Company formed on the 2012-03-16
BRS PROPERTIES, LLC 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Dissolved Company formed on the 2006-10-23
BRS PROPERTIES, LLC 3555 W RENO AVENUE LAS VEGAS NV 89118 Permanently Revoked Company formed on the 2008-06-19
BRS PROPERTIES, INC Default Company formed on the 2014-10-10
BRS PROPERTIES, LLC 27233 LAUREL CHASE LANE WESLEY CHAPEL FL 33544 Inactive Company formed on the 2006-07-06
BRS PROPERTIES LLC Georgia Unknown
BRS PROPERTIES INCORPORATED California Unknown
BRS PROPERTIES LLC California Unknown
BRS PROPERTIES II LLC California Unknown
BRS PROPERTIES LLC California Unknown
BRS PROPERTIES LLC North Carolina Unknown
Brs Properties LLC Indiana Unknown
BRS PROPERTIES INC British Columbia Dissolved
BRS PROPERTIES LLC 951 NE VENTURA ST ROSEBURG OR 97470 Active Company formed on the 2019-03-04
BRS PROPERTIES LLC Mississippi Unknown

Company Officers of BRS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN SAMUEL MAGOR HOOKER
Director 2004-04-23
ANDREW DAVID O'BRIEN
Director 2016-04-05
RALPH VENTURA SHERRIFF
Director 2002-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN NOEL KING
Company Secretary 2004-04-23 2014-01-10
STEPHEN NOEL KING
Director 2004-04-23 2014-01-10
ELIZABETH ANN SHERRIFF
Company Secretary 2002-09-11 2004-04-23
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-09-09 2002-09-11
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-09-09 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN SAMUEL MAGOR HOOKER THE ABBEYFIELD WEST HERTS SOCIETY LIMITED Director 2018-08-10 CURRENT 1972-11-30 Active
ANDREW DAVID O'BRIEN PARMITER'S SCHOOL Director 2011-07-07 CURRENT 2011-06-08 Active
ANDREW DAVID O'BRIEN CHARITEEGOLF LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
ANDREW DAVID O'BRIEN METRO COMMERCIAL PRINTING LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
RALPH VENTURA SHERRIFF NETRONIX INTEGRATION LIMITED Director 2015-02-02 CURRENT 2015-02-02 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
2024-07-15Appointment of a voluntary liquidator
2024-07-15Voluntary liquidation declaration of solvency
2024-07-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-07-15REGISTERED OFFICE CHANGED ON 15/07/24 FROM Larkhall Rise Rucklers Lane Kings Langley Hertfordshire WD4 9LD
2023-09-11CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-13Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2023-06-13
2023-06-13Director's details changed for Mr Ralph Ventura Sherriff on 2023-06-13
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-09-04PSC04Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2016-09-09
2019-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID O'BRIEN
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-10PSC04Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2016-09-09
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-02-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR ANDREW DAVID O'BRIEN
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 146000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 146000
2016-05-18SH0105/04/16 STATEMENT OF CAPITAL GBP 146000
2016-05-13RES01ADOPT ARTICLES 05/04/2016
2016-05-13RES01ADOPT ARTICLES 05/04/2016
2016-03-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 105000
2015-09-09AR0109/09/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 105000
2014-09-10AR0109/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN KING
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2014-01-11CH01Director's details changed for Ralph Sherriff on 2014-01-01
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM Southcot Wayside Chipperfield Herts WD4 9JJ
2013-11-23AR0109/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0109/09/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-03CH01Director's details changed for Ralph Sherriff on 2012-01-30
2011-10-24AR0109/09/11 FULL LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SOUTHCOT WAYSIDE CHIPPERFIELD HERTFORDSHIRE WD4 9JJ
2011-05-11AA30/09/10 TOTAL EXEMPTION FULL
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH SHERRIFF / 20/09/2010
2010-10-06AR0109/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SAMUEL MAGOR HOOKER / 01/10/2009
2010-05-06AA30/09/09 TOTAL EXEMPTION FULL
2009-09-25363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-06-15AA30/09/08 TOTAL EXEMPTION FULL
2008-11-14363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-29363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: KIRK COTTAGE 1 CHURCH STREET BOVINGDON HERTFORDSHIRE HP3 0LU
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29123NC INC ALREADY ADJUSTED 20/09/04
2004-12-29RES04£ NC 1000/120000
2004-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-2988(2)RAD 20/09/04--------- £ SI 119999@1=119999 £ IC 1/120000
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 18 THE LAGGER CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4DG
2004-04-07CERTNMCOMPANY NAME CHANGED ES 2000 LIMITED CERTIFICATE ISSUED ON 07/04/04
2004-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-24363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-09-23288bSECRETARY RESIGNED
2002-09-23288bDIRECTOR RESIGNED
2002-09-09NEWINCINCORPORATION 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 BRS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2024-07-11
Resolution2024-07-11
Appointmen2024-07-11
Fines / Sanctions
No fines or sanctions have been issued against BRS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-07-20 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-07-20 Outstanding THE MORTGAGE WORKS (UK) PLC
DEED OF CHARGE 2005-08-18 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2004-10-19 Satisfied CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
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 BRS PROPERTIES LIMITED

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

XPE 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
XPE 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
XPE 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
XPE 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 BRS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRS PROPERTIES LIMITEDEvent Date2024-07-11
Company Number: 04529655 Name of Company: BRS PROPERTIES LIMITED Nature of Business: Letting of property Registered office: Larkhall Rise, Rucklers Lane, Kings Langley, Hertfordshire, WD4 9LD Principa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRS 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 BRS 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.