Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED
Company Information for

BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
00822381
Private Limited Company
Active

Company Overview

About Broom Hall (oxshott) Residents' Association Ltd
BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED was founded on 1964-10-08 and has its registered office in Surbiton. The organisation's status is listed as "Active". Broom Hall (oxshott) Residents' Association Limited is a Private Limited Company registered in UNITED KINGDOM 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
BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT22
 
Filing Information
Company Number 00822381
Company ID Number 00822381
Date formed 1964-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION 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 BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2016-11-07
JOHN ARTHUR BELL
Director 2010-06-01
MICHAEL THOMAS BOLAN
Director 1991-12-18
DAVID JOHN BRENNAN
Director 2004-05-27
GEOFFREY THOMAS CRAGGS
Director 1991-12-18
JOHN DEAN
Director 2004-01-26
SUSAN ELIZABETH JACKSON
Director 2014-09-30
MICHAEL CARRIER JONES
Director 2016-03-22
DAVID THOMAS LOVELL
Director 2017-02-03
VALERIE GLADYS MANNING
Director 2009-05-18
JULIA CHRISTINE PAVEY
Director 2016-06-29
PATRICIA BERYL PYSDEN
Director 1999-08-04
ADINE CONSTANCE RANDALL
Director 1991-12-18
CATHERINE RAWSON-CAIN
Director 2015-12-01
ROBERT LEONARD SEKULIN
Director 2004-10-06
MOIRA JANE STAFFORD NECK
Director 2010-01-04
JOYCE TAYLOR
Director 2014-01-16
ANE LISABETH ASPAAS WILLIAMS
Director 2011-12-07
TUDOR LLOYD WILLIAMS
Director 2002-05-07
ROGER MARTIN RAYMOND WILSON
Director 2007-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARDSON COULTHARD
Director 2013-05-08 2017-03-19
AVODAH PARTNERS LIMITED
Company Secretary 2015-10-01 2016-06-30
DOROTHY SYBIL CAIN
Director 2010-02-12 2015-12-01
SHEILA KATHLEEN COURLTARD
Director 2013-05-08 2015-12-01
GEOFFREY THOMAS CRAGGS
Company Secretary 1998-09-02 2015-09-30
VIVIEN CRAGGS
Director 1977-10-26 2012-01-08
DOUGLAS GONTAULT CREW
Director 1991-12-18 2009-05-18
DOROTHY SYBIL CAIN
Director 2000-04-14 2007-06-12
DOUGLAS WILLIAM CAIN
Director 2000-04-14 2005-04-29
JOAN IRENE HOWELL CRESSWELL
Director 1994-09-08 2004-04-30
ELIZABETH VERA BUSSIERE
Director 1998-08-26 2004-01-05
GWENDOLYN ELIZABETH CREW
Director 1991-12-18 2002-11-10
SHEILA COLLINGS
Director 1991-12-18 2002-05-10
SHEILA COLLINGS
Company Secretary 1994-10-30 1998-09-02
EVERETT NOMINEES LIMITED
Company Secretary 1991-12-18 1994-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEAN SPRINGBANK (OXSHOTT) LIMITED Director 1999-06-03 CURRENT 1999-04-20 Active
JOHN DEAN 7-12 CRANWORTH GARDENS LIMITED Director 1997-02-03 CURRENT 1996-11-28 Active
JOHN DEAN MICRET PROPERTY CO.LIMITED Director 1992-10-26 CURRENT 1954-11-24 Active
JOHN DEAN MAYFIELD INVESTMENT TRUST LIMITED Director 1992-10-10 CURRENT 1938-03-31 Active
JOHN DEAN CARENT CO.LIMITED Director 1991-10-10 CURRENT 1964-06-09 Liquidation
MICHAEL CARRIER JONES THE SLOW LEOPARD LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
MICHAEL CARRIER JONES SHORE TRADING LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
DAVID THOMAS LOVELL M.Y. TRONDEX LIMITED Director 2005-10-01 CURRENT 1936-05-16 Liquidation
DAVID THOMAS LOVELL INSIGHT CARTONS (REALISATIONS) LIMITED Director 2005-10-01 CURRENT 1981-08-07 Liquidation
ANE LISABETH ASPAAS WILLIAMS CKE CONTRACTS LIMITED Director 2014-02-26 CURRENT 1995-12-11 Liquidation
TUDOR LLOYD WILLIAMS CKE CONTRACTS LIMITED Director 1995-12-11 CURRENT 1995-12-11 Liquidation
TUDOR LLOYD WILLIAMS C.K.E. SERVICE LIMITED Director 1991-12-10 CURRENT 1985-07-01 Dissolved 2016-07-28

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
2024-04-04DIRECTOR APPOINTED JESSIE MCPHILLIPS
2024-03-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS BOLAN
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEONARD SEKULIN
2024-03-01DIRECTOR APPOINTED ANN COOPER
2024-03-01DIRECTOR APPOINTED JANNET KAY HIND
2024-03-01DIRECTOR APPOINTED GRAEME JOHN COOPER
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MARTIN ARTHUR COULTHARD
2023-05-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27DIRECTOR APPOINTED MR MARTIN ARTHUR COULTHARD
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ADINE CONSTANCE RANDALL
2023-01-26APPOINTMENT TERMINATED, DIRECTOR VALERIE GLADYS MANNING
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RAWSON-CAIN
2022-04-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-06-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR BELL
2021-02-08AP01DIRECTOR APPOINTED PETER COLIN HUNT
2021-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX England
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AP01DIRECTOR APPOINTED DIANA MARGARET BALFOUR
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA JANE STAFFORD NECK
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 14520
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON COULTHARD
2017-03-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06AP01DIRECTOR APPOINTED DAVID THOMAS LOVELL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 14520
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-09AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary on 2016-11-07
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM C/O Mr R Heald - Wallakers 69 Victoria Road Surbiton KT6 4NX England
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM C/O Colin R Hanner 8 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ
2016-07-12AP01DIRECTOR APPOINTED MR MICHAEL CARRIER JONES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30TM02Termination of appointment of Avodah Partners Limited on 2016-06-30
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK IAN PAVEY
2016-06-29AP01DIRECTOR APPOINTED MRS JULIA CHRISTINE PAVEY
2016-01-13AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH JACKSON
2016-01-11CH01Director's details changed for Mr Roger Martin Raymond Wilson on 2015-12-01
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LOVELL
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 14520
2016-01-09AR0118/12/15 FULL LIST
2016-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARTIN RAYMOND WILSON / 01/12/2015
2016-01-09AP01DIRECTOR APPOINTED MRS CATHERINE RAWSON-CAIN
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LOVELL
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY CAIN
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PAVEY
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA COURLTARD
2015-10-01AP04CORPORATE SECRETARY APPOINTED AVODAH PARTNERS LIMITED
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY CRAGGS
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM BROOM COURT 15 BROOM HALL OXSHOTT LEATHERHEAD SURREY KT22 0JZ
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE JONES
2015-05-11AA30/09/14 TOTAL EXEMPTION FULL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 14520
2015-01-06AR0118/12/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OLIVER GLYNDWR LOVELL / 29/09/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANE LISABETH ASPAAS HARRY / 15/06/2014
2014-06-16AA29/09/13 TOTAL EXEMPTION FULL
2014-04-09AP01DIRECTOR APPOINTED MS DENISE JENNIFER PAVEY
2014-01-22AP01DIRECTOR APPOINTED JOYCE TAYLOR
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 14520
2014-01-17AR0118/12/13 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON
2013-06-27AP01DIRECTOR APPOINTED JOHN RICHARDSON COULTHARD
2013-06-27AP01DIRECTOR APPOINTED SHEILA KATHLEEN COURLTARD
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE EMMS
2013-01-09AA29/09/12 TOTAL EXEMPTION FULL
2012-12-27AR0118/12/12 FULL LIST
2012-06-12AA29/09/11 TOTAL EXEMPTION FULL
2012-01-19AR0118/12/11 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOVELL
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN CRAGGS
2012-01-06AP01DIRECTOR APPOINTED ANE LISABETH ASPAAS HARRY
2011-03-08AA29/09/10 TOTAL EXEMPTION FULL
2011-01-10AR0118/12/10 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART RAWSON CAIN
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PYSDEN
2010-06-11AP01DIRECTOR APPOINTED JOHN ARTHUR BELL
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE GARDENER
2010-02-16AP01DIRECTOR APPOINTED DOROTHY SYBIL CAIN
2010-02-01AP01DIRECTOR APPOINTED MOIRA JANE STAFFORD NECK
2010-01-21AA29/09/09 TOTAL EXEMPTION FULL
2010-01-04AR0118/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK IAN PAVEY / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN RAYMOND WILSON / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TUDOR LLOYD WILLIAMS / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD SEKULIN / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROBINSON / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD RAWSON CAIN / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINE CONSTANCE RANDALL / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BERYL PYSDEN / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS PYSDEN / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GLADYS MANNING / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILDA LOVELL / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER GLYNDWR LOVELL / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE JONES / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNE MARIE GARDENER / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DIANA EMMS / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CRAGGS / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS CRAGGS / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BOLAN / 30/12/2009
2009-06-09288aDIRECTOR APPOINTED VALERIE GLADYS MANNING
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS CREW
2009-01-16AA29/09/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-08363(288)DIRECTOR RESIGNED
2008-01-08363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2007-01-09363sRETURN MADE UP TO 18/12/06; CHANGE OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION 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 BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2019-09-30

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 BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION 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 (68320 - Management of real estate on a fee or contract basis) as BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION 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 BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION 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 BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION 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 BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION 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.