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

BROCCO LIMITED

FAIRWAYS 356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ,
Company Registration Number
03784514
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brocco Ltd
BROCCO LIMITED was founded on 1999-06-09 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Brocco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROCCO LIMITED
 
Legal Registered Office
FAIRWAYS 356 MEADOWHEAD
SHEFFIELD
SOUTH YORKSHIRE
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 03784514
Company ID Number 03784514
Date formed 1999-06-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCCO 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.
Companies with same name BROCCO LIMITED
The following companies were found which have the same name as BROCCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROCCO & ASSOCIATES, INC. 2615 NE 49TH STREET, #102 FT LAUDERDALE FL 33308 Inactive Company formed on the 2007-09-12
BROCCO & SCHLOTTER LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active Company formed on the 2007-03-21
BROCCO AS Johan Scharffenbergs vei 91 OSLO 0694 Active Company formed on the 1997-07-08
BROCCO BRANDED LTD 3 BROCCO BANK SHEFFIELD S11 8RQ Active - Proposal to Strike off Company formed on the 2020-07-08
BROCCO BUILDING INCORPORATED Michigan UNKNOWN
BROCCO CONSTRUCTION CO Michigan UNKNOWN
BROCCO DESIGNS LLC New Jersey Unknown
BROCCO DEVELOPMENT CORPORATION RHode Island Unknown
BROCCO FAMILY ESTATE L.L.C. 19660 ARNOLD DR SONOMA CA 95476 ACTIVE Company formed on the 2014-01-02
BROCCO FAMILY LLC California Unknown
BROCCO GROUP LLC 45 BRAUNSTON DRIVE Monroe FAIRPORT NY 14450 Active Company formed on the 2021-05-12
BROCCO HOTEL LTD MARLAND HOUSE 13 HUDDERSFIELD HUDDERSFIELD ROAD BARNSLEY S70 2LW Active Company formed on the 2021-03-12
BROCCO INC Georgia Unknown
BROCCO INCORPORATED New Jersey Unknown
BROCCO INC Georgia Unknown
BROCCO INDUSTRIES INC California Unknown
BROCCO INVESTMENTS PTY LTD Active Company formed on the 2011-09-19
BROCCO INVESTMENTS, INC. 1800 SECOND STREET SARASOTA FL 34236 Inactive Company formed on the 1993-01-22
BROCCO MANAGEMENT LIMITED 29A BOTANICAL ROAD SHEFFIELD S11 8RP Active Company formed on the 1998-09-03
BROCCO MARKETING LLC RHode Island Unknown

Company Officers of BROCCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MCDONALD
Company Secretary 2000-05-15
MAYMONA BARKAOUI
Director 2003-12-15
JOHN WESTLEY CHAPMAN
Director 2002-03-18
CHRISTINE LEADBEATER
Director 1999-06-09
CATHERINE ELIZABETH NETTLETON
Director 2009-11-01
PATRICIA EMMA STREET
Director 2001-03-12
MARTIN JOHN WORRALL
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GREGORY
Director 1999-06-09 2009-11-01
ANTHONY JOHN MEGGITT
Director 2002-12-05 2009-11-01
ETHEL JOAN ABSON
Director 1999-06-09 2003-11-05
JOHN LAUGHTON
Director 2000-05-15 2002-12-05
DORIS HODGKINSON
Director 1999-12-15 2002-03-18
RICHARD JAMES WATTS
Director 1999-06-09 2001-01-04
JOHN LAUGHTON
Company Secretary 1999-06-09 2000-05-15
ETHEL JOAN ABSON
Company Secretary 1999-06-09 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN MCDONALD DALESIDE OWNERS' ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 1983-03-24 Active
JOHN STEPHEN MCDONALD BADGERFIELDS (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 2004-08-27 Active
JOHN STEPHEN MCDONALD WOODLANDS (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 2007-10-04 CURRENT 2005-02-14 Active
JOHN STEPHEN MCDONALD SNAITHING HEIGHTS LIMITED Company Secretary 2007-08-01 CURRENT 2006-07-18 Active
JOHN STEPHEN MCDONALD KINGSWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-26 CURRENT 2003-04-11 Active
JOHN STEPHEN MCDONALD NORTON LAWNS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-10-12 CURRENT 1969-02-17 Active
JOHN STEPHEN MCDONALD HALLAM GRANGE MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2003-09-25 Active
JOHN STEPHEN MCDONALD NORTHFIELD ROAD MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2004-07-26 Active
JOHN STEPHEN MCDONALD COMPTON STREET MANAGEMENT LIMITED Company Secretary 2005-04-01 CURRENT 2004-02-09 Active
JOHN STEPHEN MCDONALD SNAPE HILL CRESCENT MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 1996-05-24 Active
JOHN STEPHEN MCDONALD UNION ROAD MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 2002-11-08 Active
JOHN STEPHEN MCDONALD WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-01 CURRENT 2001-06-22 Active
JOHN STEPHEN MCDONALD FIRSTSUM LIMITED Company Secretary 2004-07-30 CURRENT 1987-12-22 Active
JOHN STEPHEN MCDONALD PSALTER COURT LIMITED Company Secretary 2004-06-01 CURRENT 1983-05-12 Active
JOHN STEPHEN MCDONALD HARVEY CLOUGH FLATS (NO.2) LIMITED Company Secretary 2004-02-01 CURRENT 1996-06-11 Active
JOHN STEPHEN MCDONALD QHL MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 2003-06-24 Active
JOHN STEPHEN MCDONALD CHERRY TREE COURT MANAGEMENT LIMITED Company Secretary 2003-08-14 CURRENT 1980-03-28 Active
JOHN STEPHEN MCDONALD SANDYGATE PROPERTY LIMITED Company Secretary 2003-08-01 CURRENT 2000-08-10 Active
JOHN STEPHEN MCDONALD BOLEHILL MEWS MANAGEMENT COMPANY LTD Company Secretary 2003-03-21 CURRENT 2000-04-06 Active
JOHN STEPHEN MCDONALD OAKDALE COURT MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
JOHN STEPHEN MCDONALD CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-30 CURRENT 1999-05-05 Active
JOHN STEPHEN MCDONALD REDHOLME MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1984-07-18 Active
JOHN STEPHEN MCDONALD POYNTON WOOD FLATS MANAGEMENT LIMITED Company Secretary 2000-01-01 CURRENT 1979-10-10 Active
JOHN STEPHEN MCDONALD BANNER CROSS HALL FLATS LIMITED Company Secretary 1999-01-01 CURRENT 1971-12-23 Active
JOHN STEPHEN MCDONALD BROOMHALL MANAGEMENT LIMITED Company Secretary 1998-10-22 CURRENT 1993-01-28 Active
JOHN STEPHEN MCDONALD PINGLE HEAD FLATS COMPANY LIMITED Company Secretary 1998-03-26 CURRENT 1974-06-13 Active
JOHN STEPHEN MCDONALD MOORVIEW COURT OWNERS' ASSOCIATION LIMITED Company Secretary 1998-03-10 CURRENT 1971-05-26 Active
JOHN STEPHEN MCDONALD SOUTHGROVE LODGE MANAGEMENT LIMITED Company Secretary 1998-01-01 CURRENT 1992-03-31 Active
JOHN STEPHEN MCDONALD KENWOOD CHASE (SHEFFIELD) FLATS CO. LIMITED Company Secretary 1997-10-01 CURRENT 1973-11-21 Active
JOHN STEPHEN MCDONALD HALLAM COURT MANAGEMENT (DRONFIELD) LIMITED Company Secretary 1997-08-18 CURRENT 1983-09-13 Active
JOHN STEPHEN MCDONALD ENDCLIFFE CHASE LIMITED Company Secretary 1997-04-16 CURRENT 1988-03-23 Active
JOHN STEPHEN MCDONALD DOBBIN COURT MANAGEMENT LIMITED Company Secretary 1997-01-14 CURRENT 1983-04-25 Active
JOHN STEPHEN MCDONALD HALLAM CLIFFE MANAGEMENT LIMITED Company Secretary 1996-04-25 CURRENT 1991-08-06 Active
JOHN STEPHEN MCDONALD CRABTREE LIMITED Company Secretary 1996-04-24 CURRENT 1984-02-08 Active
JOHN STEPHEN MCDONALD SPRINGWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-10-23 CURRENT 1982-06-03 Active
JOHN STEPHEN MCDONALD MOORGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-01 CURRENT 1983-01-18 Active
JOHN STEPHEN MCDONALD NORWOOD MANAGEMENT LIMITED Company Secretary 1994-11-13 CURRENT 1985-04-09 Active
JOHN STEPHEN MCDONALD COBNAR MANAGEMENT LIMITED Company Secretary 1994-08-13 CURRENT 1983-10-07 Active
JOHN STEPHEN MCDONALD WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED Company Secretary 1994-04-01 CURRENT 1991-08-14 Active
JOHN STEPHEN MCDONALD BEECHWOOD (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1984-08-13 Active
JOHN STEPHEN MCDONALD GRAINGER COURT MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1986-01-16 Active
JOHN STEPHEN MCDONALD FULWOOD PARK MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 1994-01-01 CURRENT 1984-03-27 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
2023-09-12DIRECTOR APPOINTED MRS NADIA MRABET
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-04-12PSC08Notification of a person with significant control statement
2022-04-12PSC07CESSATION OF JOHN STEPHEN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-01-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16CH01Director's details changed for Catherine Elizabeth Meggitt on 2016-10-25
2016-06-21AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EMMA STREET / 01/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WORRALL / 01/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEADBEATER / 01/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYMONA BARKAOUI / 01/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH MEGGITT / 01/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTLEY CHAPMAN / 01/02/2016
2015-06-30AR0109/06/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AR0109/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN MCDONALD on 2014-06-08
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0109/06/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AP01DIRECTOR APPOINTED MARTIN JOHN WORRALL
2011-06-28AP01DIRECTOR APPOINTED CATHERINE ELIZABETH MEGGITT
2011-06-14AR0109/06/11 NO MEMBER LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEGGITT
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GREGORY
2011-03-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-21AR0109/06/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEADBEATER / 08/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGORY / 08/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYMONA BARKAOUI / 08/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EMMA STREET / 08/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MEGGITT / 08/06/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10363aANNUAL RETURN MADE UP TO 09/06/09
2009-02-20AA30/06/08 TOTAL EXEMPTION FULL
2008-06-11363aANNUAL RETURN MADE UP TO 09/06/08
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13363sANNUAL RETURN MADE UP TO 09/06/07
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363sANNUAL RETURN MADE UP TO 09/06/06
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-08363(288)DIRECTOR RESIGNED
2005-07-08363sANNUAL RETURN MADE UP TO 09/06/05
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-06-23363(288)DIRECTOR RESIGNED
2004-06-23363sANNUAL RETURN MADE UP TO 09/06/04
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-09363sANNUAL RETURN MADE UP TO 09/06/03
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-24288aNEW DIRECTOR APPOINTED
2002-06-28363(288)DIRECTOR RESIGNED
2002-06-28363sANNUAL RETURN MADE UP TO 09/06/02
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-12288cDIRECTOR'S PARTICULARS CHANGED
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sANNUAL RETURN MADE UP TO 09/06/01
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-16363sANNUAL RETURN MADE UP TO 09/06/00
2000-06-16288aNEW SECRETARY APPOINTED
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: FLAT 1 19 BROCCO BANK SHEFFIELD SOUTH YORKSHIRE S11 8RQ
2000-06-16363(288)SECRETARY RESIGNED
1999-12-21288aNEW DIRECTOR APPOINTED
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BROCCO 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 BROCCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROCCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-01 £ 155
Creditors Due Within One Year 2011-07-01 £ 789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BROCCO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 175
Cash Bank In Hand 2011-07-01 £ 277
Current Assets 2012-07-01 £ 175
Current Assets 2011-07-01 £ 277
Shareholder Funds 2012-07-01 £ 20
Shareholder Funds 2011-07-01 £ 512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROCCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROCCO LIMITED
Trademarks
We have not found any records of BROCCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCCO 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 (98000 - Residents property management) as BROCCO LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROCCO 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 BROCCO 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 BROCCO 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.