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

BRIXHAM COTTAGES LIMITED

TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
Company Registration Number
07692831
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brixham Cottages Ltd
BRIXHAM COTTAGES LIMITED was founded on 2011-07-05 and has its registered office in Bideford. The organisation's status is listed as "Active - Proposal to Strike off". Brixham Cottages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIXHAM COTTAGES LIMITED
 
Legal Registered Office
TRAVEL CHAPTER HOUSE
GAMMATON ROAD
BIDEFORD
EX39 4DF
Other companies in WS13
 
Filing Information
Company Number 07692831
Company ID Number 07692831
Date formed 2011-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-28 13:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIXHAM COTTAGES 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 BRIXHAM COTTAGES LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CLAIRE MCCLURE
Director 2017-11-21
JAMES PETER MORRIS
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNNY ANTONY VILLAGE
Director 2011-07-05 2017-11-21
LINDA JANE VILLAGE
Director 2011-07-05 2017-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CLAIRE MCCLURE KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAYNE CLAIRE MCCLURE ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAYNE CLAIRE MCCLURE EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE NEW FOREST LIVING LIMITED Director 2016-07-01 CURRENT 2004-08-10 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE STAY IN MEDIA LIMITED Director 2016-04-11 CURRENT 2010-09-29 Active
JAYNE CLAIRE MCCLURE FARM HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-08 Active
JAYNE CLAIRE MCCLURE FARM & COTTAGE HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-19 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE THE BIG DOMAIN LIMITED Director 2016-04-11 CURRENT 2003-03-21 Active
JAYNE CLAIRE MCCLURE THE COTTAGE COMPANY (UK) LIMITED Director 2016-04-11 CURRENT 2012-07-23 Active
JAYNE CLAIRE MCCLURE SKI PAD LIMITED Director 2016-04-11 CURRENT 2013-02-26 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE WILSON GREEN TRAVEL LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SIMPLY COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE HOLIDAY COTTAGES LIMITED Director 2016-04-11 CURRENT 1997-04-22 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE MORRIS DOMAINS LIMITED Director 2016-04-11 CURRENT 2014-01-23 Active
JAYNE CLAIRE MCCLURE TRAVEL CHAPTER COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE THE TRAVEL CHAPTER GROUP LIMITED Director 2012-11-01 CURRENT 2011-12-09 Active
JAMES PETER MORRIS KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAMES PETER MORRIS ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAMES PETER MORRIS TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAMES PETER MORRIS EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAMES PETER MORRIS NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAMES PETER MORRIS SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAMES PETER MORRIS LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS SEYMOUR PLACES LTD Director 2016-10-20 CURRENT 2016-10-20 Active
JAMES PETER MORRIS BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS PORTMELLON LTD Director 2016-09-05 CURRENT 2016-09-05 Active
JAMES PETER MORRIS NEW FOREST LIVING LIMITED Director 2016-07-01 CURRENT 2004-08-10 Active - Proposal to Strike off
JAMES PETER MORRIS PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAMES PETER MORRIS GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAMES PETER MORRIS SIMPLY COTTAGES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAMES PETER MORRIS WILSON GREEN TRAVEL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS TRAVEL CHAPTER COTTAGES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS BIDEFORD PROPERTY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
JAMES PETER MORRIS COAST & COUNTRY HOLIDAYS NORFOLK LTD Director 2014-06-30 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS SLIM JIM PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JAMES PETER MORRIS MORRIS DOMAINS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JAMES PETER MORRIS THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JAMES PETER MORRIS EXCLUSIVE HOLIDAY HOMES LTD Director 2013-11-12 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES PETER MORRIS MACKAY'S AGENCY LIMITED Director 2013-11-12 CURRENT 1961-09-07 Active - Proposal to Strike off
JAMES PETER MORRIS SKI PAD LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
JAMES PETER MORRIS FARM & COTTAGE HOLIDAYS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
JAMES PETER MORRIS FARM HOLIDAYS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
JAMES PETER MORRIS CHILDRENS HOLIDAY FOUNDATION NORTH DEVON Director 2012-09-11 CURRENT 2012-09-11 Active
JAMES PETER MORRIS LITTLE WHITE TOWN PUBLISHING LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
JAMES PETER MORRIS THE COTTAGE COMPANY (UK) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
JAMES PETER MORRIS THE TRAVEL CHAPTER GROUP LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JAMES PETER MORRIS THE BIG DOMAIN LIMITED Director 2011-06-01 CURRENT 2003-03-21 Active
JAMES PETER MORRIS STAY IN MEDIA LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
JAMES PETER MORRIS HOLIDAY COTTAGES LIMITED Director 2006-11-06 CURRENT 1997-04-22 Active - Proposal to Strike off
JAMES PETER MORRIS THE TRAVEL CHAPTER LIMITED Director 2003-09-09 CURRENT 1989-10-11 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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-30Application to strike the company off the register
2022-08-30DS01Application to strike the company off the register
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076928310001
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076928310001
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-08-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-25CH01Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25
2019-02-12RES13Resolutions passed:
  • Documents 30/01/2019
  • ALTER ARTICLES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076928310001
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-24AA01Previous accounting period extended from 31/07/17 TO 31/10/17
2018-02-04PSC02Notification of The Travel Chapter Limited as a person with significant control on 2017-11-21
2018-02-04PSC07CESSATION OF LINDA JANE VILLAGE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA VILLAGE
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VILLAGE
2017-11-21PSC07CESSATION OF LINDA JANE VILLAGE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM C/O Prince & Co Charter House Sandford Street Lichfield Staffordshire WS13 6QA
2017-11-21AP01DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE
2017-11-21AP01DIRECTOR APPOINTED MR JAMES PETER MORRIS
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-01-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0105/07/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0105/07/13 ANNUAL RETURN FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE VILLAGE / 21/03/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY VILLAGE / 21/03/2013
2013-03-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0105/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE VILLAGE / 05/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY VILLAGE / 05/07/2012
2011-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-07-05New incorporation
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRIXHAM COTTAGES 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 BRIXHAM COTTAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BRIXHAM COTTAGES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 112,300
Creditors Due Within One Year 2012-07-31 £ 59,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-10-31

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 BRIXHAM COTTAGES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 114,619
Cash Bank In Hand 2012-07-31 £ 93,063
Shareholder Funds 2013-07-31 £ 3,571
Shareholder Funds 2012-07-31 £ 34,366
Tangible Fixed Assets 2013-07-31 £ 1,252
Tangible Fixed Assets 2012-07-31 £ 785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIXHAM COTTAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIXHAM COTTAGES LIMITED
Trademarks
We have not found any records of BRIXHAM COTTAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIXHAM COTTAGES 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 (99999 - Dormant Company) as BRIXHAM COTTAGES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRIXHAM COTTAGES 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 BRIXHAM COTTAGES 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 BRIXHAM COTTAGES 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.