Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO SPENCER (01890642) LIMITED
Company Information for

BROOMCO SPENCER (01890642) LIMITED

55 BAKER STREET, LONDON, W1U 8AN,
Company Registration Number
01890642
Private Limited Company
Active

Company Overview

About Broomco Spencer (01890642) Ltd
BROOMCO SPENCER (01890642) LIMITED was founded on 1985-02-28 and has its registered office in London. The organisation's status is listed as "Active". Broomco Spencer (01890642) 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
BROOMCO SPENCER (01890642) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 8AN
Other companies in SE21
 
Previous Names
SPENCER KENNEDY ESTATES LIMITED13/02/2023
Filing Information
Company Number 01890642
Company ID Number 01890642
Date formed 1985-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO SPENCER (01890642) 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 BROOMCO SPENCER (01890642) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2015-03-31
JOHN EDWARD DIGGINS
Director 2015-03-31
ALISTAIR CHARLES ELLIOTT
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HEIDI COOK
Company Secretary 2003-10-28 2015-03-31
HEIDI COOK
Director 2003-10-28 2015-03-31
JOHN GREIG TASKER
Director 2003-10-28 2015-03-31
MICHAEL CHARLES LE GASSICK
Company Secretary 2003-09-12 2003-12-09
MICHAEL CHARLES LE GASSICK
Director 2003-09-12 2003-12-09
PAMELA JOY LE GASSICK
Director 1991-12-31 2003-12-09
CAROLINE JANE LE GASSICK
Company Secretary 2002-02-14 2003-09-12
CHARLES EDWARD GRANT
Director 2002-02-14 2003-09-12
CAROLINE JANE LE GASSICK
Director 1996-07-26 2003-09-12
MICHAEL CHARLES LE GASSICK
Company Secretary 1991-12-31 2000-08-15
MICHAEL CHARLES LE GASSICK
Director 1991-12-31 2000-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD DIGGINS BROOMCO KENNAN (08646102) LIMITED Director 2018-02-23 CURRENT 2013-08-12 Active
JOHN EDWARD DIGGINS BROOMCO FK (02059284) LIMITED Director 2013-03-31 CURRENT 1986-09-29 Active - Proposal to Strike off
JOHN EDWARD DIGGINS KF CORPORATE MEMBER LIMITED Director 2013-03-31 CURRENT 2005-02-11 Active
JOHN EDWARD DIGGINS KF (FRANCE) LIMITED Director 2013-03-31 CURRENT 1985-12-06 Active
JOHN EDWARD DIGGINS KNIGHT FRANK MIDDLE EAST LIMITED Director 2013-03-31 CURRENT 1995-05-11 Active
JOHN EDWARD DIGGINS KF PROPERTY LIMITED Director 2013-03-31 CURRENT 1986-09-29 Active
JOHN EDWARD DIGGINS KNIGHT FRANK & RUTLEY LIMITED Director 2013-03-31 CURRENT 1970-03-23 Active
JOHN EDWARD DIGGINS BROOMCO GT (05574781) LIMITED Director 2012-11-30 CURRENT 2005-09-27 Active
JOHN EDWARD DIGGINS BROOMCO MARKHAM (02388024) LIMITED Director 2008-06-06 CURRENT 1989-05-23 Active
JOHN EDWARD DIGGINS BROOMCO 55 (06439522) LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
JOHN EDWARD DIGGINS KNIGHT FRANK SERVICES COMPANY Director 2007-02-13 CURRENT 1996-03-11 Active
JOHN EDWARD DIGGINS 30 ST MARY AXE MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-03-10
JOHN EDWARD DIGGINS KNIGHT FRANK (NOMINEES) LIMITED Director 2005-12-09 CURRENT 1975-02-05 Active
JOHN EDWARD DIGGINS KFZ INVESTMENTS LIMITED Director 2005-05-09 CURRENT 1997-07-31 Active
JOHN EDWARD DIGGINS BROOMCO PROPERTY (03323884) UNLIMITED Director 2005-04-30 CURRENT 1997-02-25 Active
JOHN EDWARD DIGGINS K.F. & R. LIMITED Director 2005-04-30 CURRENT 1989-06-23 Active
JOHN EDWARD DIGGINS KF AUSTRALIA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2002-03-12 Active
JOHN EDWARD DIGGINS BROOMCO KF CORPORATE (02075499) LIMITED Director 2005-03-24 CURRENT 1986-11-19 Active
ALISTAIR CHARLES ELLIOTT LANDAID CHARITABLE TRUST LIMITED Director 2013-04-01 CURRENT 1986-08-22 Active
ALISTAIR CHARLES ELLIOTT KF (NIGERIA) LIMITED Director 2013-03-31 CURRENT 2002-11-29 Active
ALISTAIR CHARLES ELLIOTT KFZ INVESTMENTS LIMITED Director 2013-03-31 CURRENT 1997-07-31 Active
ALISTAIR CHARLES ELLIOTT KF AUSTRALIA HOLDINGS LIMITED Director 2013-03-31 CURRENT 2002-03-12 Active
ALISTAIR CHARLES ELLIOTT BROOMCO KF (03236758) LIMITED Director 2013-03-31 CURRENT 1996-08-12 Active - Proposal to Strike off
ALISTAIR CHARLES ELLIOTT BROOMCO MARKHAM (02388024) LIMITED Director 2008-06-06 CURRENT 1989-05-23 Active
ALISTAIR CHARLES ELLIOTT 30 ST MARY AXE MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-03-10
ALISTAIR CHARLES ELLIOTT BROOMCO FK (02059284) LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active - Proposal to Strike off
ALISTAIR CHARLES ELLIOTT KF CORPORATE MEMBER LIMITED Director 2006-04-28 CURRENT 2005-02-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK (NOMINEES) LIMITED Director 2006-04-28 CURRENT 1975-02-05 Active
ALISTAIR CHARLES ELLIOTT BROOMCO HANOVER (00990708) LIMITED Director 2006-04-28 CURRENT 1970-10-01 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK MIDDLE EAST LIMITED Director 2006-04-28 CURRENT 1995-05-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK SERVICES COMPANY Director 2006-04-28 CURRENT 1996-03-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2002-01-22 Active
ALISTAIR CHARLES ELLIOTT KF PROPERTY LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK & RUTLEY LIMITED Director 2006-04-28 CURRENT 1970-03-23 Active
ALISTAIR CHARLES ELLIOTT K.F. & R. LIMITED Director 2005-11-29 CURRENT 1989-06-23 Active
ALISTAIR CHARLES ELLIOTT BROOMCO PROPERTY (03323884) UNLIMITED Director 1997-08-21 CURRENT 1997-02-25 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
2024-05-28FIRST GAZETTE notice for voluntary strike-off
2024-05-20Application to strike the company off the register
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 3763
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-13Company name changed spencer kennedy estates LIMITED\certificate issued on 13/02/23
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEARDMORE-GRAY
2023-02-06DIRECTOR APPOINTED MS VANESSA JANE SHAKESPEARE
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01AP01DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-04-01AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-08AP03Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01
2019-11-08TM02Termination of appointment of Natalie Louise Jordan on 2019-09-30
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-15AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-12-02AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TASKER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI COOK
2015-04-13AP03SECRETARY APPOINTED MS NATALIE LOUISE JORDAN
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 1C Calton Avenue London SE21 7DE
2015-04-13AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES ELLIOTT
2015-04-13AP01DIRECTOR APPOINTED MR JOHN EDWARD DIGGINS
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY HEIDI COOK
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-09AR0131/01/15 FULL LIST
2014-04-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-31AR0131/01/14 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-26AR0131/01/13 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-14AR0131/01/12 FULL LIST
2011-05-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 FULL LIST
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-20AR0131/01/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREIG TASKER / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI COOK / 01/10/2009
2009-05-01363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-06-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-03363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-02363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-03-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-09363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-06363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-12-09CERTNMCOMPANY NAME CHANGED MILGATE PUBLISHING LIMITED CERTIFICATE ISSUED ON 10/12/97
1997-10-08AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-09-10288DIRECTOR'S PARTICULARS CHANGED
1996-09-10288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-10288DIRECTOR'S PARTICULARS CHANGED
1996-09-10287REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 24 TOWNLEY ROAD LONDON SE22 8SR
1996-08-27288NEW DIRECTOR APPOINTED
1996-03-02AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-15363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-02-07363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-10-13AAFULL ACCOUNTS MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BROOMCO SPENCER (01890642) 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 BROOMCO SPENCER (01890642) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOMCO SPENCER (01890642) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 BROOMCO SPENCER (01890642) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO SPENCER (01890642) LIMITED registering or being granted any patents
Domain Names

BROOMCO SPENCER (01890642) LIMITED owns 4 domain names.

spencerkennedy.co.uk   movingtodulwich.co.uk   housesindulwich.co.uk   buyingindulwich.co.uk  

Trademarks
We have not found any records of BROOMCO SPENCER (01890642) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO SPENCER (01890642) 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 (68310 - Real estate agencies) as BROOMCO SPENCER (01890642) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO SPENCER (01890642) 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 BROOMCO SPENCER (01890642) 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 BROOMCO SPENCER (01890642) 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.