Active
Company Information for BROOMCO GT (05574781) LIMITED
KNIGHT FRANK LLP, 55 BAKER STREET, LONDON, W1U 8AN,
|
Company Registration Number
05574781
Private Limited Company
Active |
Company Name | ||
---|---|---|
BROOMCO GT (05574781) LIMITED | ||
Legal Registered Office | ||
KNIGHT FRANK LLP 55 BAKER STREET LONDON W1U 8AN Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05574781 | |
---|---|---|
Company ID Number | 05574781 | |
Date formed | 2005-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 08:28:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE LOUISE JORDAN |
||
JOHN EDWARD DIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL TIMOTHY RICHARDS |
Company Secretary | ||
GEORGE RICHARD JARZAB |
Director | ||
NIGEL PAUL STAFFORD JUPP |
Director | ||
PAUL TIMOTHY RICHARDS |
Director | ||
CHRISTOPHER JOHN WATKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOMCO KENNAN (08646102) LIMITED | Director | 2018-02-23 | CURRENT | 2013-08-12 | Active | |
BROOMCO SPENCER (01890642) LIMITED | Director | 2015-03-31 | CURRENT | 1985-02-28 | Active - Proposal to Strike off | |
BROOMCO FK (02059284) LIMITED | Director | 2013-03-31 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
KF CORPORATE MEMBER LIMITED | Director | 2013-03-31 | CURRENT | 2005-02-11 | Active | |
KF (FRANCE) LIMITED | Director | 2013-03-31 | CURRENT | 1985-12-06 | Active | |
KNIGHT FRANK MIDDLE EAST LIMITED | Director | 2013-03-31 | CURRENT | 1995-05-11 | Active | |
KF PROPERTY LIMITED | Director | 2013-03-31 | CURRENT | 1986-09-29 | Active | |
KNIGHT FRANK & RUTLEY LIMITED | Director | 2013-03-31 | CURRENT | 1970-03-23 | Active | |
BROOMCO MARKHAM (02388024) LIMITED | Director | 2008-06-06 | CURRENT | 1989-05-23 | Active | |
BROOMCO 55 (06439522) LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
KNIGHT FRANK SERVICES COMPANY | Director | 2007-02-13 | CURRENT | 1996-03-11 | Active | |
30 ST MARY AXE MANAGEMENT COMPANY LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2015-03-10 | |
KNIGHT FRANK (NOMINEES) LIMITED | Director | 2005-12-09 | CURRENT | 1975-02-05 | Active | |
KFZ INVESTMENTS LIMITED | Director | 2005-05-09 | CURRENT | 1997-07-31 | Active | |
BROOMCO PROPERTY (03323884) UNLIMITED | Director | 2005-04-30 | CURRENT | 1997-02-25 | Active | |
K.F. & R. LIMITED | Director | 2005-04-30 | CURRENT | 1989-06-23 | Active | |
KF ASIA PACIFIC HOLDINGS LIMITED | Director | 2005-04-29 | CURRENT | 2002-03-12 | Active | |
BROOMCO KF CORPORATE (02075499) LIMITED | Director | 2005-03-24 | CURRENT | 1986-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Company name changed gt administration no.3 LIMITED\certificate issued on 13/02/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
Amended small company accounts made up to 2021-03-31 | ||
AAMD | Amended small company accounts made up to 2021-03-31 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01 | |
TM02 | Termination of appointment of Natalie Louise Jordan on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04 | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM 55 Baker Street London W1U 8AN | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/13 FROM 150 Buckingham Palace Road London SW1W 9TR | |
AP01 | DIRECTOR APPOINTED JOHN EDWARD DIGGINS | |
AP03 | Appointment of Natalie Louise Vacher as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JUPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JARZAB | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL RICHARDS | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 30/09/2012 TO 30/04/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 27/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WATKINSON / 29/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 HOBART PLACE LONDON SW1W 0HP | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/09/05--------- £ SI 4@1=4 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOMCO GT (05574781) LIMITED are:
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. |