BROOMCO MARKHAM (02388024) LIMITED

BROOMCO MARKHAM (02388024) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROOMCO MARKHAM (02388024) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02388024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROOMCO MARKHAM (02388024) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BROOMCO MARKHAM (02388024) LIMITED located?

    Registered Office Address
    KNIGHT FRANK SECRETARIAT
    55 Baker Street
    W1U 8AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOMCO MARKHAM (02388024) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKHAM VAUGHAN GILLINGHAM LIMITEDAug 23, 1989Aug 23, 1989
    PACKBEST LIMITEDMay 23, 1989May 23, 1989

    What are the latest accounts for BROOMCO MARKHAM (02388024) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BROOMCO MARKHAM (02388024) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2024

    What are the latest filings for BROOMCO MARKHAM (02388024) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    9 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Dec 11, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 10/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Knight Frank Holdings Limited as a person with significant control on Sep 25, 2024

    2 pagesPSC02

    Cessation of Knight Frank Llp as a person with significant control on Sep 25, 2024

    1 pagesPSC07

    Cessation of Knight Frank (Nominees) Limited as a person with significant control on Sep 25, 2024

    1 pagesPSC07

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed markham vaughan gillingham LIMITED\certificate issued on 13/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2023

    RES15

    Appointment of Ms Vanessa Jane Shakespeare as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen James Clifton as a director on Feb 01, 2023

    1 pagesTM01

    Who are the officers of BROOMCO MARKHAM (02388024) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    264205230001
    SHAKESPEARE, Vanessa Jane
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish300423350001
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish120223900006
    BARBOUR, Ian Peter
    Grange Barns
    2 Farm Lane Leighterton
    GL8 8US Tetbury
    Gloscestershire
    Secretary
    Grange Barns
    2 Farm Lane Leighterton
    GL8 8US Tetbury
    Gloscestershire
    British3292360004
    JORDAN, Natalie Louise
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    British70359420031
    WILSON, Tracey
    Ashtree House
    The Estate Yard Westonbirt
    GL8 8HQ Tetbury
    Secretary
    Ashtree House
    The Estate Yard Westonbirt
    GL8 8HQ Tetbury
    British67956320004
    BARBOUR, Ian Peter
    Grange Barns
    2 Farm Lane Leighterton
    GL8 8US Tetbury
    Gloscestershire
    Director
    Grange Barns
    2 Farm Lane Leighterton
    GL8 8US Tetbury
    Gloscestershire
    United KingdomBritish3292360004
    BEARDMORE-GRAY, William
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141912210001
    BRUCE, Woody
    36b Glenrosa Street
    SW6 2QZ London
    Director
    36b Glenrosa Street
    SW6 2QZ London
    British123234630001
    CLIFTON, Stephen James
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141885800002
    DIGGINS, John Edward
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    Director
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    United KingdomBritish99846130001
    EDWARDS, Laurence Vaughan Lloyd
    Creephole House
    Creephole
    GL9 1DZ Didmarton
    Gloucestershire
    Director
    Creephole House
    Creephole
    GL9 1DZ Didmarton
    Gloucestershire
    EnglandBritish141815870001
    ELLIOTT, Alistair Charles
    Castello Avenue
    Putney
    SW15 6EA London
    6
    Director
    Castello Avenue
    Putney
    SW15 6EA London
    6
    EnglandBritish54725130004
    GILLINGHAM, Desmond Patrick Vaughan
    The Grange
    Sutton Wick, Bishop Sutton
    BS39 5XR Bristol
    Avon
    Director
    The Grange
    Sutton Wick, Bishop Sutton
    BS39 5XR Bristol
    Avon
    United KingdomBritish3157230001
    GILLINGHAM, Nigel Patrick
    St. Michaels Cottage
    Townsend, East Harptree
    BS40 6BH Bristol
    Avon
    Director
    St. Michaels Cottage
    Townsend, East Harptree
    BS40 6BH Bristol
    Avon
    United KingdomBritish34949590002
    MACCOLL, Peter David Archibald
    GU32 1DF Froxfield
    Woolfield Farm
    Hampshire
    Director
    GU32 1DF Froxfield
    Woolfield Farm
    Hampshire
    EnglandBritish141388350001
    SHEWARD, Darren Paul
    53 Pembroke Road
    Clifton
    BS8 3BE Bristol
    Avon
    Director
    53 Pembroke Road
    Clifton
    BS8 3BE Bristol
    Avon
    British55142930001
    WILSON, Tracey
    Ashtree House
    The Estate Yard Westonbirt
    GL8 8HQ Tetbury
    Director
    Ashtree House
    The Estate Yard Westonbirt
    GL8 8HQ Tetbury
    British67956320004

    Who are the persons with significant control of BROOMCO MARKHAM (02388024) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knight Frank Holdings Limited
    Baker Street
    W1U 8AN London
    55
    England
    Sep 25, 2024
    Baker Street
    W1U 8AN London
    55
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number04358088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Knight Frank Llp
    Baker Street
    W1U 8AN London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies England & Wales
    Registration NumberOc305934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Knight Frank (Nominees) Limited
    Baker Street
    W1U 8AN London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number1199218
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0