Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO MARKHAM (02388024) LIMITED
Company Information for

BROOMCO MARKHAM (02388024) LIMITED

KNIGHT FRANK SECRETARIAT, 55 BAKER STREET, LONDON, W1U 8AN,
Company Registration Number
02388024
Private Limited Company
Active

Company Overview

About Broomco Markham (02388024) Ltd
BROOMCO MARKHAM (02388024) LIMITED was founded on 1989-05-23 and has its registered office in London. The organisation's status is listed as "Active". Broomco Markham (02388024) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROOMCO MARKHAM (02388024) LIMITED
 
Legal Registered Office
KNIGHT FRANK SECRETARIAT
55 BAKER STREET
LONDON
W1U 8AN
Other companies in W1U
 
Previous Names
MARKHAM VAUGHAN GILLINGHAM LIMITED13/02/2023
Filing Information
Company Number 02388024
Company ID Number 02388024
Date formed 1989-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO MARKHAM (02388024) 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 MARKHAM (02388024) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2008-06-06
STEPHEN JAMES CLIFTON
Director 2018-04-01
JOHN EDWARD DIGGINS
Director 2008-06-06
ALISTAIR CHARLES ELLIOTT
Director 2008-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID ARCHIBALD MACCOLL
Director 2008-06-06 2018-03-31
TRACEY WILSON
Company Secretary 2002-03-28 2008-06-06
IAN PETER BARBOUR
Director 1991-05-23 2008-06-06
WOODY BRUCE
Director 2007-04-01 2008-06-06
LAURENCE VAUGHAN LLOYD EDWARDS
Director 2006-06-01 2008-06-06
NIGEL PATRICK GILLINGHAM
Director 1993-05-14 2008-06-06
TRACEY WILSON
Director 2000-01-13 2008-06-06
IAN PETER BARBOUR
Company Secretary 1991-05-23 2002-03-28
DESMOND PATRICK VAUGHAN GILLINGHAM
Director 1991-05-23 2001-03-31
DARREN PAUL SHEWARD
Director 1993-05-14 1994-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CLIFTON BROOMCO PROPERTY (03323884) UNLIMITED Director 2018-04-01 CURRENT 1997-02-25 Active
STEPHEN JAMES CLIFTON KNIGHT FRANK SERVICES COMPANY Director 2018-04-01 CURRENT 1996-03-11 Active
STEPHEN JAMES CLIFTON BROOMCO KF CORPORATE (02075499) LIMITED Director 2018-04-01 CURRENT 1986-11-19 Active
JOHN EDWARD DIGGINS BROOMCO KENNAN (08646102) LIMITED Director 2018-02-23 CURRENT 2013-08-12 Active
JOHN EDWARD DIGGINS BROOMCO SPENCER (01890642) LIMITED Director 2015-03-31 CURRENT 1985-02-28 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 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 BROOMCO SPENCER (01890642) LIMITED Director 2015-03-31 CURRENT 1985-02-28 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 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
2024-02-01CONFIRMATION 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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-22CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-13Company name changed markham vaughan gillingham LIMITED\certificate issued on 13/02/23
2023-02-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEARDMORE-GRAY
2023-02-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CLIFTON
2023-02-07DIRECTOR APPOINTED MS VANESSA JANE SHAKESPEARE
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS
2019-12-20AAFULL ACCOUNTS MADE UP TO 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
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES CLIFTON
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ARCHIBALD MACCOLL
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP .10005
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHT FRANK LLP
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHT FRANK (NOMINEES) LIMITED
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP .10005
2016-06-22AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP .10005
2015-07-01AR0123/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP .10005
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0123/05/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31AR0123/05/12 ANNUAL RETURN FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0123/05/11 ANNUAL RETURN FULL LIST
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-18CH01Director's details changed for Peter David Archibald Maccoll on 2010-05-23
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR WOODY BRUCE
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ELLIOTT / 01/09/2008
2008-07-25363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR IAN BARBOUR
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRACEY WILSON
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GILLINGHAM
2008-06-12288bAPPOINTMENT TERMINATE, DIRECTOR BRUCE WOODY LOGGED FORM
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE EDWARDS
2008-06-12288aDIRECTOR APPOINTED ALISTAIR CHARLES ELLIOTT
2008-06-12288aDIRECTOR APPOINTED JOHN EDWARD DIGGINS
2008-06-12288aSECRETARY APPOINTED NATALIE LOUISE SMITH
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ
2008-06-12288aDIRECTOR APPOINTED PETER DAVID ARCHIBALD MACCOLL
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03123NC INC ALREADY ADJUSTED 09/06/06
2006-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19122S-DIV 09/06/06
2006-09-1988(2)RAD 09/06/06--------- £ SI 334@.1=33 £ IC 100/133
2006-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-04363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 2 HURLE ROAD CLIFTON BRISTOL BS8 2SY
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-01363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-10288bSECRETARY RESIGNED
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-11288bDIRECTOR RESIGNED
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-30363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO MARKHAM (02388024) 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 MARKHAM (02388024) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BROOMCO MARKHAM (02388024) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO MARKHAM (02388024) LIMITED
Trademarks
We have not found any records of BROOMCO MARKHAM (02388024) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO MARKHAM (02388024) 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 (74990 - Non-trading company) as BROOMCO MARKHAM (02388024) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO MARKHAM (02388024) 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 MARKHAM (02388024) 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 MARKHAM (02388024) 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.