Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST PAUL'S BROOKFIELDS PARK LIMITED
Company Information for

ST PAUL'S BROOKFIELDS PARK LIMITED

6A HALL ANNEX THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2PH,
Company Registration Number
05338482
Private Limited Company
Active

Company Overview

About St Paul's Brookfields Park Ltd
ST PAUL'S BROOKFIELDS PARK LIMITED was founded on 2005-01-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". St Paul's Brookfields Park 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
ST PAUL'S BROOKFIELDS PARK LIMITED
 
Legal Registered Office
6A HALL ANNEX THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD
CHAPELTOWN
SHEFFIELD
SOUTH YORKSHIRE
S35 2PH
Other companies in S60
 
Previous Names
IMCO (32005) LIMITED22/02/2005
Filing Information
Company Number 05338482
Company ID Number 05338482
Date formed 2005-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST PAUL'S BROOKFIELDS PARK 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 ST PAUL'S BROOKFIELDS PARK LIMITED

Current Directors
Officer Role Date Appointed
ANTONY FREDERICK GREASLEY
Company Secretary 2005-02-18
JOHN DAVID NEWTON
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN ELLIOTT
Director 2009-03-12 2013-10-14
MELVIN JAMES EDWIN BURRELL
Director 2005-02-18 2010-11-15
IMCO SECRETARY LIMITED
Company Secretary 2005-01-21 2005-02-18
IMCO DIRECTOR LIMITED
Director 2005-01-21 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY FREDERICK GREASLEY RED TIE LIMITED Company Secretary 2009-05-27 CURRENT 2002-08-07 Active
ANTONY FREDERICK GREASLEY AMBER ROCK RESORT LIMITED Company Secretary 2006-05-11 CURRENT 2006-04-27 Dissolved 2017-10-03
ANTONY FREDERICK GREASLEY AVELING BARFORD (HOLDINGS) LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD CONTRACTOR INDUSTRIAL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
ANTONY FREDERICK GREASLEY CORTONWOOD CONTRACTOR RETAIL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY CORTONWOOD DEVELOPMENTS INDUSTRIAL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
ANTONY FREDERICK GREASLEY CORTONWOOD DEVELOPMENTS RETAIL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY DONCASTER CARR MANAGEMENT LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
ANTONY FREDERICK GREASLEY SPD HOLDINGS LIMITED Company Secretary 2004-08-27 CURRENT 2004-06-07 Active
ANTONY FREDERICK GREASLEY WESTON CRANKLESS ENGINES LIMITED Company Secretary 2004-05-14 CURRENT 2004-02-12 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD RETAIL PARK LIMITED Company Secretary 2004-03-09 CURRENT 1999-08-10 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY LAND TRANSFORMATION LIMITED Company Secretary 2004-03-09 CURRENT 2000-02-17 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY SMITHY WOOD BUSINESS PARKS LIMITED Company Secretary 2004-03-09 CURRENT 2001-10-25 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY SPD GROUP LIMITED Company Secretary 2004-03-09 CURRENT 2001-10-16 Dissolved 2016-11-01
ANTONY FREDERICK GREASLEY DONCASTER CARR LIMITED Company Secretary 2004-03-09 CURRENT 1991-09-24 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY VALLEY PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2004-03-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD LIMITED Company Secretary 2004-03-09 CURRENT 1986-01-13 Active
ANTONY FREDERICK GREASLEY AXIS 1 LIMITED Company Secretary 2004-03-09 CURRENT 1990-05-02 Active
ANTONY FREDERICK GREASLEY FULL METAL SOFTWARE LIMITED Company Secretary 2004-03-09 CURRENT 2002-06-18 Active
ANTONY FREDERICK GREASLEY CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED Company Secretary 2004-03-09 CURRENT 2003-09-09 Active
ANTONY FREDERICK GREASLEY ICKLES DEVELOPMENT LIMITED Company Secretary 2004-03-09 CURRENT 2003-11-11 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY ST. PAUL'S DEVELOPMENTS LIMITED Company Secretary 2004-03-09 CURRENT 1985-03-07 Active
ANTONY FREDERICK GREASLEY PROPERTY TRANSFORMATION LIMITED Company Secretary 2004-03-09 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY STELLA SOUTH 2002 LIMITED Company Secretary 2004-03-09 CURRENT 2002-02-25 Active
JOHN DAVID NEWTON CORTONWOOD CONTRACTOR INDUSTRIAL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
JOHN DAVID NEWTON CORTONWOOD CONTRACTOR RETAIL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-07-22
JOHN DAVID NEWTON CORTONWOOD DEVELOPMENTS INDUSTRIAL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
JOHN DAVID NEWTON CORTONWOOD DEVELOPMENTS RETAIL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Active - Proposal to Strike off
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
JOHN DAVID NEWTON BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
JOHN DAVID NEWTON DONCASTER CARR MANAGEMENT LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
JOHN DAVID NEWTON BROOKFIELDS PARK MANAGEMENT COMPANY LIMITED Director 2005-03-31 CURRENT 2005-02-22 Active
JOHN DAVID NEWTON SPD HOLDINGS LIMITED Director 2004-08-27 CURRENT 2004-06-07 Active
JOHN DAVID NEWTON CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED Director 2004-06-04 CURRENT 2003-09-09 Active
JOHN DAVID NEWTON CORTONWOOD RETAIL PARK LIMITED Director 2004-03-01 CURRENT 1999-08-10 Dissolved 2014-07-22
JOHN DAVID NEWTON SMITHY WOOD BUSINESS PARKS LIMITED Director 2004-03-01 CURRENT 2001-10-25 Dissolved 2014-07-22
JOHN DAVID NEWTON SPD GROUP LIMITED Director 2004-03-01 CURRENT 2001-10-16 Dissolved 2016-11-01
JOHN DAVID NEWTON DONCASTER CARR LIMITED Director 2004-03-01 CURRENT 1991-09-24 Active - Proposal to Strike off
JOHN DAVID NEWTON VALLEY PARK (MANAGEMENT) COMPANY LIMITED Director 2004-03-01 CURRENT 1998-11-27 Active - Proposal to Strike off
JOHN DAVID NEWTON CORTONWOOD LIMITED Director 2004-03-01 CURRENT 1986-01-13 Active
JOHN DAVID NEWTON AXIS 1 LIMITED Director 2004-03-01 CURRENT 1990-05-02 Active
JOHN DAVID NEWTON PROPERTY TRANSFORMATION LIMITED Director 2004-03-01 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN DAVID NEWTON STELLA SOUTH 2002 LIMITED Director 2004-03-01 CURRENT 2002-02-25 Active
JOHN DAVID NEWTON LAND TRANSFORMATION LIMITED Director 2004-01-09 CURRENT 2000-02-17 Dissolved 2014-07-22
JOHN DAVID NEWTON ICKLES DEVELOPMENT LIMITED Director 2003-12-10 CURRENT 2003-11-11 Active - Proposal to Strike off
JOHN DAVID NEWTON ST. PAUL'S DEVELOPMENTS LIMITED Director 2003-07-14 CURRENT 1985-03-07 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
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID NEWTON
2024-01-08DIRECTOR APPOINTED MR ANTONY FREDERICK GREASLEY
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-03CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-31CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-12PSC05Change of details for St Pauls Developments Plc as a person with significant control on 2017-07-13
2019-04-12PSC05Change of details for St Pauls Developments Plc as a person with significant control on 2017-07-13
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-16AR0121/01/16 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0121/01/15 ANNUAL RETURN FULL LIST
2014-07-29AA01Current accounting period extended from 30/06/14 TO 30/11/14
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2013-02-13AR0121/01/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM NUMBER ONE WATERSIDE PARK VALLEY WAY WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0BB
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY FREDERICK GREASLEY / 07/09/2012
2012-02-14AR0121/01/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-14AR0121/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 10/01/2011
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN BURRELL
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 06/09/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010
2010-02-16AR0121/01/10 FULL LIST
2009-12-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY FREDERICK GREASLEY / 16/10/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / MELVIN BURRELL / 13/08/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-26288aDIRECTOR APPOINTED DAVID BRIAN ELLIOTT
2009-02-05363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-08-27225PREVEXT FROM 31/01/2008 TO 30/06/2008
2008-01-28363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-02-13363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17288bSECRETARY RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2005-03-02288bDIRECTOR RESIGNED
2005-02-22CERTNMCOMPANY NAME CHANGED IMCO (32005) LIMITED CERTIFICATE ISSUED ON 22/02/05
2005-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ST PAUL'S BROOKFIELDS PARK 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 ST PAUL'S BROOKFIELDS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT PLEDGE 2005-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT IN SECURITY 2005-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ST PAUL'S BROOKFIELDS PARK LIMITED

Intangible Assets
Patents
We have not found any records of ST PAUL'S BROOKFIELDS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PAUL'S BROOKFIELDS PARK LIMITED
Trademarks
We have not found any records of ST PAUL'S BROOKFIELDS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PAUL'S BROOKFIELDS PARK 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 ST PAUL'S BROOKFIELDS PARK 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 ST PAUL'S BROOKFIELDS PARK 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 ST PAUL'S BROOKFIELDS PARK 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 ST PAUL'S BROOKFIELDS PARK 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.