Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED
Company Information for

BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED

8-10 OLD MARKET PLACE, ALTRINCHAM, WA14 4DF,
Company Registration Number
07114586
Private Limited Company
Active

Company Overview

About Birmingham Regeneration (general Partner) Ltd
BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED was founded on 2009-12-31 and has its registered office in Altrincham. The organisation's status is listed as "Active". Birmingham Regeneration (general Partner) Limited is a Private Limited Company registered in ENGLAND 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
BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED
 
Legal Registered Office
8-10 OLD MARKET PLACE
ALTRINCHAM
WA14 4DF
Other companies in WA14
 
Filing Information
Company Number 07114586
Company ID Number 07114586
Date formed 2009-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB988977021  
Last Datalog update: 2024-01-05 05:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM REGENERATION (GENERAL PARTNER) 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 BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED
The following companies were found which have the same name as BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRMINGHAM REGENERATION (GENERAL PARTNER) NOMINEE LIMITED 8-10 OLD MARKET PLACE ALTRINCHAM WA14 4DF Active - Proposal to Strike off Company formed on the 2018-06-22

Company Officers of BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
HREESH KENTH
Director 2010-03-19
RICHARD JAMES EDWARD PEEL
Director 2009-12-31
ROBERT HENRY ROSS
Director 2009-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HREESH KENTH BIRMINGHAM COLLEGE OF INNOVATION LIMITED Director 2011-11-20 CURRENT 2010-11-19 Dissolved 2015-08-18
HREESH KENTH TOWN HOUSE RESTAURANT & BAR LIMITED Director 2010-09-06 CURRENT 2010-08-19 Dissolved 2015-01-13
HREESH KENTH SOLIHULL TOWN HOUSE LIMITED Director 2010-07-20 CURRENT 2010-05-26 Dissolved 2016-08-17
HREESH KENTH GHC SALE LIMITED Director 2009-02-26 CURRENT 2008-09-23 Active
HREESH KENTH GREAT HAMPTON DEVELOPMENTS LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2014-01-14
HREESH KENTH GREAT HAMPTON HOMES LTD Director 2006-02-08 CURRENT 2006-01-30 Active
HREESH KENTH MAXIMUM DEVELOPMENTS LIMITED Director 2003-03-20 CURRENT 2003-02-27 Active
HREESH KENTH GREAT HAMPTON ESTATES LIMITED Director 1996-11-04 CURRENT 1996-10-25 Active
HREESH KENTH KENTEX SPORTS LIMITED Director 1992-03-31 CURRENT 1980-06-23 Dissolved 2015-11-10
RICHARD JAMES EDWARD PEEL MANSION HOUSE GROUP INVESTMENTS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD JAMES EDWARD PEEL ALBION STREET (LEEDS) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Liquidation
RICHARD JAMES EDWARD PEEL MANSION HOUSE PROJECT MANAGEMENT LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
RICHARD JAMES EDWARD PEEL HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
RICHARD JAMES EDWARD PEEL CHARTERSAIL LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD JAMES EDWARD PEEL MANSION HOUSE GROUP LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
RICHARD JAMES EDWARD PEEL PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
RICHARD JAMES EDWARD PEEL MEREPARK GILLIBRANDS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RICHARD JAMES EDWARD PEEL PANCHO'S BURRITOS (NORTH WEST) LIMITED Director 2013-11-13 CURRENT 2013-03-27 Liquidation
RICHARD JAMES EDWARD PEEL PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
RICHARD JAMES EDWARD PEEL STARLEY INDUSTRIES LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
RICHARD JAMES EDWARD PEEL M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
RICHARD JAMES EDWARD PEEL BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
RICHARD JAMES EDWARD PEEL MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
RICHARD JAMES EDWARD PEEL MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY ROSS PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK GILLIBRANDS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ROBERT HENRY ROSS MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
ROBERT HENRY ROSS MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
ROBERT HENRY ROSS PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ROBERT HENRY ROSS WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK CONSTRUCTION LTD Director 2012-02-24 CURRENT 2010-06-09 Dissolved 2016-11-05
ROBERT HENRY ROSS ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
ROBERT HENRY ROSS HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
ROBERT HENRY ROSS GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
ROBERT HENRY ROSS STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
ROBERT HENRY ROSS EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
ROBERT HENRY ROSS MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
ROBERT HENRY ROSS MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
ROBERT HENRY ROSS SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
ROBERT HENRY ROSS WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
ROBERT HENRY ROSS MEREPARK EC02 WIND EIS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-05-23
ROBERT HENRY ROSS VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2015-05-05
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-11Administrative restoration application
2023-08-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-08-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071145860009
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071145860009
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071145860007
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-06CH01Director's details changed for Mr Richard James Edward Peel on 2018-04-01
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08CH01Director's details changed for Mr Richard James Edward Peel on 2018-01-01
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-17CH01Director's details changed for Mr Hreesh Kenth on 2015-08-17
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW
2015-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA01Previous accounting period shortened from 05/04/14 TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-12-14MG01Particulars of a mortgage or charge / charge no: 6
2012-07-19AA01Previous accounting period extended from 31/12/11 TO 05/04/12
2012-04-28MG01Particulars of a mortgage or charge / charge no: 5
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 01/01/2011
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/01/2012
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-04-16AP01DIRECTOR APPOINTED MR HREESH KENTH
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-04-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-08SH0119/03/10 STATEMENT OF CAPITAL GBP 4
2009-12-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM REGENERATION (GENERAL PARTNER) 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 BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF MANAGEMENT AGREEMENT 2012-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2012-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF CONTRACTS 2011-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2011-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING CONTRACT 2011-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2010-12-31

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 BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM REGENERATION (GENERAL PARTNER) 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 (82990 - Other business support service activities n.e.c.) as BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM REGENERATION (GENERAL PARTNER) 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 BIRMINGHAM REGENERATION (GENERAL PARTNER) 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 BIRMINGHAM REGENERATION (GENERAL PARTNER) 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.