Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO PROPERTY (03323884) UNLIMITED
Company Information for

BROOMCO PROPERTY (03323884) UNLIMITED

55 BAKER STREET, LONDON, W1U 8AN,
Company Registration Number
03323884
Private Unlimited Company
Active

Company Overview

About Broomco Property (03323884) Unlimited
BROOMCO PROPERTY (03323884) UNLIMITED was founded on 1997-02-25 and has its registered office in London. The organisation's status is listed as "Active". Broomco Property (03323884) Unlimited is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BROOMCO PROPERTY (03323884) UNLIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 8AN
Other companies in W1U
 
Previous Names
KNIGHT FRANK PROPERTY COMPANY13/02/2023
Filing Information
Company Number 03323884
Company ID Number 03323884
Date formed 1997-02-25
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts NO ACCOUNTS FILED
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 PROPERTY (03323884) UNLIMITED
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 PROPERTY (03323884) UNLIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2005-04-30
STEPHEN JAMES CLIFTON
Director 2018-04-01
JOHN EDWARD DIGGINS
Director 2005-04-30
ALISTAIR CHARLES ELLIOTT
Director 1997-08-21
ANDREW ARTHUR GEORGE HAY
Director 1997-08-21
JOHN WILLIAM SNOW
Director 1997-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD ROBERT WOOLLASTON
Director 1997-08-21 2014-03-31
ALASTAIR JOHN GRAHAM CAMPBELL
Director 2003-05-01 2013-03-31
PETER DAVID ARCHIBALD MACCOLL
Director 1997-08-21 2013-03-31
NICHOLAS HOWARD THOMLINSON
Director 2000-04-28 2013-03-31
PATRICK WILLIAM MAULE RAMSAY
Director 1997-08-21 2012-03-31
ROBERT JAMES HANNINGTON
Director 1997-08-21 2009-05-08
PETER RICHARD CAROE
Director 1997-08-21 2007-04-30
JOHN ARTHUR EDGE
Director 1997-03-26 2006-04-28
NIGEL GARTH STAFFORD ALLEN
Company Secretary 1997-02-25 2005-04-30
NIGEL GARTH STAFFORD ALLEN
Director 1997-03-26 2005-04-30
JOHN HOWARD SHERWELL MARTIN
Director 1997-02-25 2004-02-16
NIGEL RONALD CLOUGH
Director 1997-08-21 2003-04-30
MICHAEL SIDNEY SOAMES
Director 1997-03-26 2001-05-01
CHRISTOPHER RALPH CORNELL
Director 1997-03-26 2000-04-28
JOHN SUTHERLAND RICH
Director 1997-08-21 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CLIFTON BROOMCO MARKHAM (02388024) LIMITED Director 2018-04-01 CURRENT 1989-05-23 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 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 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 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
ANDREW ARTHUR GEORGE HAY KF CORPORATE MEMBER LIMITED Director 2012-04-01 CURRENT 2005-02-11 Active
ANDREW ARTHUR GEORGE HAY BROOMCO 55 (06439522) LIMITED Director 2012-04-01 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK (NOMINEES) LIMITED Director 2012-04-01 CURRENT 1975-02-05 Active
ANDREW ARTHUR GEORGE HAY BROOMCO HANOVER (00990708) LIMITED Director 2012-04-01 CURRENT 1970-10-01 Active
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-01-22 Active
ANDREW ARTHUR GEORGE HAY KF AUSTRALIA HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-03-12 Active
ANDREW ARTHUR GEORGE HAY BROOMCO KF (03236758) LIMITED Director 2012-04-01 CURRENT 1996-08-12 Active - Proposal to Strike off
ANDREW ARTHUR GEORGE HAY K.F. & R. LIMITED Director 2007-05-01 CURRENT 1989-06-23 Active
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK SERVICES COMPANY Director 2007-02-13 CURRENT 1996-03-11 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
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-13Company name changed knight frank property company\certificate issued on 13/02/23
2023-02-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEARDMORE-GRAY
2023-02-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CLIFTON
2023-02-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTOPHER SINCLAIR HYATT
2023-02-07DIRECTOR APPOINTED MS VANESSA JANE SHAKESPEARE
2022-04-01AP01DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-04-09AP01DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER SINCLAIR HYATT
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR GEORGE HAY
2020-04-01AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-11-08TM02Termination of appointment of Natalie Louise Jordan on 2019-09-30
2019-11-08AP03Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SNOW
2018-04-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES CLIFTON
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 31
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 31
2016-03-03AR0125/02/16 ANNUAL RETURN FULL LIST
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 31
2015-03-19AR0125/02/15 ANNUAL RETURN FULL LIST
2014-07-16CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WOOLLASTON
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 31
2014-03-18AR0125/02/14 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM CAMPBELL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACCOLL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON
2013-03-12AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-15CH01Director's details changed for John William Snow on 2012-09-10
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RAMSAY
2012-03-02AR0125/02/12 ANNUAL RETURN FULL LIST
2011-07-22CH01Director's details changed for Lord Andrew Arthur George Hay on 2011-07-14
2011-04-28AR0125/02/11 ANNUAL RETURN FULL LIST
2010-04-14CH01Director's details changed for Lord Andrew Arthur George Hay on 2010-04-06
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01
2010-03-29CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE SMITH on 2010-03-10
2010-03-12AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SNOW / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARCHIBALD MACCOLL / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW ARTHUR GEORGE HAY / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN GRAHAM CAMPBELL / 11/03/2010
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SNOW / 01/06/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HANNINGTON
2009-03-21363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY / 19/09/2008
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ELLIOTT / 01/09/2008
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 20 HANOVER SQUARE LONDON W1S 1HZ
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-05-11288bDIRECTOR RESIGNED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: KNIGHT FRANK 20 HANOVER SQUARE LONDON W1R 0AH
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-03-30363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2003-04-03363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-08288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-02-28363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-05-15288bDIRECTOR RESIGNED
2001-03-28363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-10-06288cDIRECTOR'S PARTICULARS CHANGED
2000-05-11288bDIRECTOR RESIGNED
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 PROPERTY (03323884) UNLIMITED 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 PROPERTY (03323884) UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOMCO PROPERTY (03323884) UNLIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BROOMCO PROPERTY (03323884) UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO PROPERTY (03323884) UNLIMITED
Trademarks
We have not found any records of BROOMCO PROPERTY (03323884) UNLIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ELLIS HEALEY ARCHITECTURE LIMITED 2005-03-18 Outstanding

We have found 1 mortgage charges which are owed to BROOMCO PROPERTY (03323884) UNLIMITED

Income
Government Income
We have not found government income sources for BROOMCO PROPERTY (03323884) UNLIMITED. 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 PROPERTY (03323884) UNLIMITED 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 PROPERTY (03323884) UNLIMITED 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 PROPERTY (03323884) UNLIMITED 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 PROPERTY (03323884) UNLIMITED 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.