Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BRUNSWICK MANOR LIMITED
Company Information for

BRUNSWICK MANOR LIMITED

4-6 BRUNSWICK MANOR, 116 ABBEY STREET, BANGOR, BT20 4JD,
Company Registration Number
NI006708
Private Limited Company
Active

Company Overview

About Brunswick Manor Ltd
BRUNSWICK MANOR LIMITED was founded on 1966-05-10 and has its registered office in Bangor. The organisation's status is listed as "Active". Brunswick Manor Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRUNSWICK MANOR LIMITED
 
Legal Registered Office
4-6 BRUNSWICK MANOR
116 ABBEY STREET
BANGOR
BT20 4JD
Other companies in BT20
 
Filing Information
Company Number NI006708
Company ID Number NI006708
Date formed 1966-05-10
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
Last Datalog update: 2024-09-08 12:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK MANOR 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 BRUNSWICK MANOR LIMITED
The following companies were found which have the same name as BRUNSWICK MANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED 10 TUDOR CLOSE CHEAM SUTTON SM3 8QS Active Company formed on the 1962-11-09
Brunswick Manor Apartments, L.L.C. 1173 West Main Street Abingdon VA 24210 Active Company formed on the 2015-01-28
BRUNSWICK MANOR HOMEOWNERS ASSOCIATION INC California Unknown
BRUNSWICK MANOR INCORPORATED New Jersey Unknown
BRUNSWICK MANOR TOWNHOUSE ASSOCIATES LLC New Jersey Unknown
BRUNSWICK MANOR HOME BUILDERS LLC New Jersey Unknown
Brunswick Manor LLC Connecticut Unknown
BRUNSWICK MANOR PTY LTD Active Company formed on the 2021-08-16

Company Officers of BRUNSWICK MANOR LIMITED

Current Directors
Officer Role Date Appointed
DALE WILLIAM ROBBINS
Company Secretary 1999-03-13
ALAN MICHAEL DUNLOP
Director 2016-02-04
ROBERT MONTGOMERY DUNLOP
Director 2016-02-04
DALE WILLIAM ROBBINS
Director 1999-03-13
DAVID JOHN ROSS
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER DUNLOP
Director 1999-03-13 2016-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE WILLIAM ROBBINS BARTLEYS WOOD APARTMENTS LIMITED Company Secretary 2008-07-31 CURRENT 2008-07-31 Active - Proposal to Strike off
DALE WILLIAM ROBBINS GLENVIEW COURT MANAGEMENT LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
DALE WILLIAM ROBBINS BARTLEY'S WOOD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2004-12-15 Active
DALE WILLIAM ROBBINS GLENAAN APARTMENTS LIMITED Company Secretary 2006-04-14 CURRENT 1981-07-31 Active
DALE WILLIAM ROBBINS SANDYMOUNT APARTMENTS LIMITED Company Secretary 2006-04-14 CURRENT 1983-06-01 Active
DALE WILLIAM ROBBINS SUMMERFIELD HOUSE LIMITED Company Secretary 2003-12-04 CURRENT 2003-12-04 Active
DALE WILLIAM ROBBINS NATIONAL HOUSING CORPORATION LIMITED - THE Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
DALE WILLIAM ROBBINS BRYANSGLEN DEVELOPMENTS LIMITED Company Secretary 2001-03-13 CURRENT 1972-01-20 Active
DALE WILLIAM ROBBINS QUEENSFORT COURT MANAGEMENT LIMITED Company Secretary 1992-07-29 CURRENT 1992-07-29 Active
DALE WILLIAM ROBBINS DUNLOP DEVELOPMENTS LIMITED Company Secretary 1991-09-06 CURRENT 1991-09-06 Active
ALAN MICHAEL DUNLOP BRYANSGLEN DEVELOPMENTS LIMITED Director 2016-02-19 CURRENT 1972-01-20 Active
ALAN MICHAEL DUNLOP DUNLOP DEVELOPMENTS LIMITED Director 2016-02-04 CURRENT 1991-09-06 Active
ALAN MICHAEL DUNLOP COASTAL CONSTRUCTION (NI) LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active - Proposal to Strike off
ALAN MICHAEL DUNLOP I'M ON IT (NI) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ALAN MICHAEL DUNLOP URBAN PROPERTY SOLUTIONS LTD Director 2002-01-02 CURRENT 2001-07-07 Active
ALAN MICHAEL DUNLOP MICHAEL DUNLOP LIMITED Director 1990-03-30 CURRENT 1990-03-30 Active
ALAN MICHAEL DUNLOP ALAN DUNLOP LIMITED Director 1977-11-09 CURRENT 1977-11-09 Active
ROBERT MONTGOMERY DUNLOP DUNLOP BUILDING GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ROBERT MONTGOMERY DUNLOP NEWTOWN BUILDING MANAGEMENT COMPANY LIMITED Director 2018-02-26 CURRENT 2008-04-29 Active
ROBERT MONTGOMERY DUNLOP DUNLOP DEVELOPMENTS LIMITED Director 2016-02-04 CURRENT 1991-09-06 Active
ROBERT MONTGOMERY DUNLOP DUNLOP ENTERPRISES GROUP LTD Director 2015-04-10 CURRENT 2015-04-09 Active
ROBERT MONTGOMERY DUNLOP DUNLOP ENTERPRISES (TRADING) LIMITED Director 2013-09-20 CURRENT 2006-11-10 Active - Proposal to Strike off
ROBERT MONTGOMERY DUNLOP DUNLOP ENTERPRISES (INVESTMENTS) LIMITED Director 2013-09-20 CURRENT 2006-11-10 Active - Proposal to Strike off
ROBERT MONTGOMERY DUNLOP D.I.U. MANAGEMENT LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active
ROBERT MONTGOMERY DUNLOP MACKENZIE-DUNLOP LIMITED Director 2007-07-24 CURRENT 1968-10-28 Active
ROBERT MONTGOMERY DUNLOP SARD DEVELOPMENTS LTD Director 2007-05-10 CURRENT 2007-05-10 Active
DALE WILLIAM ROBBINS BEECHFIELD FAIRWAYS MANAGEMENT LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
DALE WILLIAM ROBBINS NATIONAL HOUSING CORPORATION LIMITED - THE Director 2010-03-12 CURRENT 2001-11-21 Active
DALE WILLIAM ROBBINS GLENVIEW COURT MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2008-04-22 Active
DALE WILLIAM ROBBINS BARTLEYS WOOD APARTMENTS LIMITED Director 2008-07-31 CURRENT 2008-07-31 Active - Proposal to Strike off
DALE WILLIAM ROBBINS BARTLEY'S WOOD MANAGEMENT COMPANY LIMITED Director 2006-09-06 CURRENT 2004-12-15 Active
DALE WILLIAM ROBBINS SUMMERFIELD HOUSE LIMITED Director 2003-12-04 CURRENT 2003-12-04 Active
DALE WILLIAM ROBBINS BRYANSGLEN DEVELOPMENTS LIMITED Director 2001-03-13 CURRENT 1972-01-20 Active
DALE WILLIAM ROBBINS QUEENSFORT COURT MANAGEMENT LIMITED Director 1992-07-29 CURRENT 1992-07-29 Active
DALE WILLIAM ROBBINS DUNLOP DEVELOPMENTS LIMITED Director 1991-09-06 CURRENT 1991-09-06 Active
DALE WILLIAM ROBBINS BRYANSGLEN APARTMENTS LIMITED Director 1987-07-10 CURRENT 1987-07-10 Active
DALE WILLIAM ROBBINS SANDYMOUNT APARTMENTS LIMITED Director 1983-06-01 CURRENT 1983-06-01 Active
DALE WILLIAM ROBBINS GLENAAN APARTMENTS LIMITED Director 1981-07-31 CURRENT 1981-07-31 Active
DALE WILLIAM ROBBINS SUNNINGDALE APARTMENTS LIMITED Director 1981-07-03 CURRENT 1981-07-03 Active
DAVID JOHN ROSS DUNLOP ENTERPRISES (TRADING) LIMITED Director 2017-01-17 CURRENT 2006-11-10 Active - Proposal to Strike off
DAVID JOHN ROSS DUNLOP ENTERPRISES GROUP LTD Director 2017-01-17 CURRENT 2015-04-09 Active
DAVID JOHN ROSS IRISH MOILED CATTLE SOCIETY Director 2016-07-30 CURRENT 1998-07-01 Active
DAVID JOHN ROSS BRYANSGLEN DEVELOPMENTS LIMITED Director 2016-02-19 CURRENT 1972-01-20 Active
DAVID JOHN ROSS DUNLOP DEVELOPMENTS LIMITED Director 2016-02-04 CURRENT 1991-09-06 Active
DAVID JOHN ROSS RAINOSS LTD Director 2012-07-18 CURRENT 2012-07-18 Active
DAVID JOHN ROSS BALLYGALLAGH LTD Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-10-10

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
2024-08-31CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2024-04-03CESSATION OF DUNLOP ENTERPRISES (INVESTMENTS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-03Notification of Dunlop Enterprises Group Limited as a person with significant control on 2024-03-07
2024-03-30Termination of appointment of Dale William Robbins on 2024-03-29
2024-03-30APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAM ROBBINS
2023-10-19DIRECTOR APPOINTED MR ROBERT MONTGOMERY DUNLOP
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL DUNLOP
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY DUNLOP
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-05-02DIRECTOR APPOINTED MR ALAN SHAUN WALLACE
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/21 FROM 4-7 Brunswick Manor 116 Abbey Street Bangor Co Down BT20 4JD
2021-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-15OCS859M court order to rectify
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0067080008
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0067080008
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-14AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR DAVID JOHN ROSS
2016-02-29AP01DIRECTOR APPOINTED MR ALAN MICHAEL DUNLOP
2016-02-29AP01DIRECTOR APPOINTED MR ROBERT MONTGOMERY DUNLOP
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER DUNLOP
2015-07-24AA01Current accounting period extended from 31/07/15 TO 31/01/16
2015-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-14LATEST SOC14/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-14AR0113/03/15 ANNUAL RETURN FULL LIST
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-18AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-03-18AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-03-19AR0113/03/12 ANNUAL RETURN FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 19/03/2012
2012-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DALE WILLIAM ROBBINS on 2012-03-19
2012-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-07-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-21AR0113/03/11 NO CHANGES
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 17/12/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 01/07/2010
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 17/12/2010
2011-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-03-24AR0113/03/10 FULL LIST
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-03-24371S(NI)13/03/09 ANNUAL RETURN SHUTTLE
2009-01-22AC(NI)31/07/08 ANNUAL ACCTS
2008-05-28411A(NI)MORTGAGE SATISFACTION
2008-04-04AC(NI)31/07/07 ANNUAL ACCTS
2008-03-28371S(NI)13/03/08 ANNUAL RETURN SHUTTLE
2007-06-08411A(NI)MORTGAGE SATISFACTION
2007-05-29AC(NI)31/07/06 ANNUAL ACCTS
2007-03-27371S(NI)13/03/07 ANNUAL RETURN SHUTTLE
2006-09-19402R(NI)0000
2006-05-31AC(NI)31/07/05 ANNUAL ACCTS
2006-04-05371S(NI)13/03/06 ANNUAL RETURN SHUTTLE
2005-05-16371S(NI)13/03/05 ANNUAL RETURN SHUTTLE
2005-05-11AC(NI)31/07/04 ANNUAL ACCTS
2004-05-12AC(NI)31/07/03 ANNUAL ACCTS
2004-04-09371S(NI)13/03/04 ANNUAL RETURN SHUTTLE
2003-03-27371S(NI)13/03/03 ANNUAL RETURN SHUTTLE
2003-03-24AC(NI)31/07/02 ANNUAL ACCTS
2002-03-27371S(NI)13/03/02 ANNUAL RETURN SHUTTLE
2002-01-29AC(NI)31/07/01 ANNUAL ACCTS
2001-03-30371S(NI)13/03/01 ANNUAL RETURN SHUTTLE
2001-01-24AC(NI)31/07/00 ANNUAL ACCTS
2000-04-08371S(NI)13/03/00 ANNUAL RETURN SHUTTLE
2000-02-13AC(NI)31/07/99 ANNUAL ACCTS
1999-03-23371S(NI)13/03/99 ANNUAL RETURN SHUTTLE
1999-01-30AC(NI)31/07/98 ANNUAL ACCTS
1998-03-24371S(NI)13/03/98 ANNUAL RETURN SHUTTLE
1998-02-28AC(NI)31/07/97 ANNUAL ACCTS
1997-03-18371S(NI)13/03/97 ANNUAL RETURN SHUTTLE
1997-01-21UDM+A(NI)UPDATED MEM AND ARTS
1997-01-21G98-2(NI)RETURN OF ALLOT OF SHARES
1997-01-21133(NI)NOT OF INCR IN NOM CAP
1996-12-31AC(NI)31/07/96 ANNUAL ACCTS
1996-05-02AC(NI)31/07/95 ANNUAL ACCTS
1996-03-27371S(NI)13/03/96 ANNUAL RETURN SHUTTLE
1995-05-11AC(NI)31/07/94 ANNUAL ACCTS
1995-03-16371S(NI)13/03/95 ANNUAL RETURN SHUTTLE
1994-09-08296(NI)CHANGE OF DIRS/SEC
1994-06-29402(NI)PARS RE MORTAGE
1994-03-30AC(NI)31/07/93 ANNUAL ACCTS
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 BRUNSWICK MANOR 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 BRUNSWICK MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2011-07-04 Outstanding AIB GROUP (UK) PLC
EQUITABLE MORTGAGE 2006-09-19 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1994-06-20 Satisfied AIB GROUP (NI) PLC
MORTGAGE OR CHARGE 1987-10-28 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1975-01-06 Satisfied BELFAST
MORTGAGE OR CHARGE 1970-10-05 Satisfied BELFAST
MORTGAGE OR CHARGE 1968-11-21 Satisfied DONEGALL PLACE
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BRUNSWICK MANOR LIMITED

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