Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brevis Properties Limited
Brevis Properties Limited is a dissolved company incorporated on 22 November 1989 with the registered office located in Oxford, Oxfordshire. Brevis Properties Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 July 2020
(5 years ago)
Was
30 years old
at the time of dissolution
Following
liquidation
Company No
02445391
Private limited company
Age
35 years
Incorporated
22 November 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brevis Properties Limited
Contact
Address
264 Banbury Road
Oxford
Oxfordshire
OX2 7DY
United Kingdom
Same address for the past
6 years
Companies in OX2 7DY
Telephone
02072223715
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Michael Richard William Brooke
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1951
Mr Gerald Edward Kidd
Director • British • Lives in England • Born in Sep 1967
Trustees Of V J Verblow Deceased
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pothecary Witham Weld Limited
Mr Gerald Edward Kidd is a mutual person.
Active
B.H. Company Secretaries Limited
Mr Michael Richard William Brooke is a mutual person.
Active
B.H. Company Services Limited
Mr Michael Richard William Brooke is a mutual person.
Active
Cheviot Pension Services Limited
Mr Gerald Edward Kidd is a mutual person.
Active
Ross Brooke Limited
Mr Michael Richard William Brooke is a mutual person.
Active
Brading Cryer Limited
Mr Michael Richard William Brooke is a mutual person.
Active
Cheviot Trustees Limited
Mr Gerald Edward Kidd is a mutual person.
Active
Michael Robins Limited
Mr Michael Richard William Brooke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
8 Jul 2019
For period
8 Oct
⟶
8 Jul 2019
Traded for
9 months
Cash in Bank
£387.15K
Decreased by £8.17K (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£387.15K
Decreased by £18.17K (-4%)
Total Liabilities
£0
Decreased by £14.54K (-100%)
Net Assets
£387.15K
Decreased by £3.63K (-1%)
Debt Ratio (%)
0%
Decreased by 3.59% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 6 Jul 2020
Voluntary Liquidator Appointed
6 Years Ago on 24 Jul 2019
Declaration of Solvency
6 Years Ago on 24 Jul 2019
Accounting Period Shortened
6 Years Ago on 9 Jul 2019
Full Accounts Submitted
6 Years Ago on 9 Jul 2019
Registered Address Changed
6 Years Ago on 18 Jun 2019
Full Accounts Submitted
6 Years Ago on 21 May 2019
Confirmation Submitted
6 Years Ago on 27 Nov 2018
Full Accounts Submitted
7 Years Ago on 28 Jun 2018
Confirmation Submitted
7 Years Ago on 11 Dec 2017
Get Alerts
Get Credit Report
Discover Brevis Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Jul 2020
Return of final meeting in a members' voluntary winding up
Submitted on 6 Apr 2020
Declaration of solvency
Submitted on 24 Jul 2019
Appointment of a voluntary liquidator
Submitted on 24 Jul 2019
Resolutions
Submitted on 24 Jul 2019
Total exemption full accounts made up to 8 July 2019
Submitted on 9 Jul 2019
Previous accounting period shortened from 30 September 2019 to 8 July 2019
Submitted on 9 Jul 2019
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 18 June 2019
Submitted on 18 Jun 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 21 May 2019
Confirmation statement made on 22 November 2018 with updates
Submitted on 27 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs