BROOMCO PROPERTY (03323884) UNLIMITED
Overview
| Company Name | BROOMCO PROPERTY (03323884) UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03323884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOMCO PROPERTY (03323884) UNLIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BROOMCO PROPERTY (03323884) UNLIMITED located?
| Registered Office Address | 55 Baker Street W1U 8AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOMCO PROPERTY (03323884) UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| KNIGHT FRANK PROPERTY COMPANY | Feb 25, 1997 | Feb 25, 1997 |
What are the latest accounts for BROOMCO PROPERTY (03323884) UNLIMITED?
What is the status of the latest confirmation statement for BROOMCO PROPERTY (03323884) UNLIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for BROOMCO PROPERTY (03323884) UNLIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr William Beardmore-Gray as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Abigail as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Appointment of Mr Richard Abigail as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Stuart Tweedie as a secretary on May 28, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew Stuart Tweedie as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed knight frank property company\certificate issued on 13/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Vanessa Jane Shakespeare as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen James Clifton as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Beardmore-Gray as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Beardmore-Gray as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair Charles Elliott as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Arthur George Hay as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of BROOMCO PROPERTY (03323884) UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEARDMORE-GRAY, William | Director | Baker Street W1U 8AN London 55 | England | British | 340559340001 | |||||
| SHAKESPEARE, Vanessa Jane | Director | Baker Street W1U 8AN London 55 | England | British | 300423350001 | |||||
| JORDAN, Natalie Louise | Secretary | Baker Street W1U 8AN London 55 | British | 70359420036 | ||||||
| STAFFORD ALLEN, Nigel Garth | Secretary | Tudor Lodgings Castle Acre PE32 2AN Kings Lynn Norfolk | British | 27563510002 | ||||||
| TWEEDIE, Matthew Stuart | Secretary | Baker Street W1U 8AN London 55 | 264209100001 | |||||||
| ABIGAIL, Richard | Director | Baker Street W1U 8AN London 55 | United Kingdom | British | 261210610001 | |||||
| BEARDMORE-GRAY, William | Director | Baker Street W1U 8AN London 55 | England | British | 141912210001 | |||||
| CAROE, Peter Richard | Director | Jenners Farmhouse High Street Meysey Hampton GL7 5JT Cirencester Gloucestershire | British | 60645040001 | ||||||
| CLIFTON, Stephen James | Director | Baker Street W1U 8AN London 55 | England | British | 141885800002 | |||||
| CLOUGH, Nigel Ronald | Director | Court House Bainton Gardens Bainton PE9 3AW Stamford Lincolnshire | England | British | 93774470001 | |||||
| CORNELL, Christopher Ralph | Director | Hill House Sherston SN16 0PZ Wiltshire | United Kingdom | British | 83361770001 | |||||
| DIGGINS, John Edward | Director | Warren Garth The Drive SM2 7DH South Cheam Surrey | United Kingdom | British | 99846130001 | |||||
| EDGE, John Arthur | Director | The Drive Cottage 15 The Drive TN13 3AB Sevenoaks Kent | United Kingdom | British | 158511910001 | |||||
| ELLIOTT, Alistair Charles | Director | Castello Avenue Putney SW15 6EA London 6 | England | British | 54725130004 | |||||
| GRAHAM CAMPBELL, Alastair John | Director | The White House Chaddleworth RG20 7DY Newbury Berkshire | United Kingdom | British | 89637120003 | |||||
| HANNINGTON, Robert James | Director | Lowfields Phoenix Green RG27 8HY Hartley Wintney Hampshire | England | British | 141388280001 | |||||
| HAY, Andrew Arthur George, Lord | Director | Hook Norton Road Great Rollright OX7 5SD Chipping Norton Berryfield Farm Oxfordshire England | England | British | 141388370003 | |||||
| HYATT, Timothy Christopher Sinclair | Director | Baker Street W1U 8AN London 55 | England | British | 268605330001 | |||||
| MACCOLL, Peter David Archibald | Director | Wheely Farm House Warnford SO32 3LH Southampton | United Kingdom | British | 112825310001 | |||||
| MARTIN, John Howard Sherwell | Director | Rowlands Court Newchapel Road RH7 6BJ Lingfield Surrey | England | British | 4634900001 | |||||
| RAMSAY, Patrick William Maule | Director | Burmington Grange Cherington CV36 5HZ Shipton On Stour Warwickshire | United Kingdom | British | 54725640004 | |||||
| RICH, John Sutherland | Director | Ludwell Waterbury Hill Horsted Keynes RH17 7EG West Sussex | United Kingdom | British | 85538970001 | |||||
| SNOW, John William | Director | Benhams Lane Fawley RG9 6JG Henley-On-Thames Greycroft Oxfordshire England | London | British | 54623830005 | |||||
| SOAMES, Michael Sidney | Director | Westridge Manor Aldworth Road RG8 9RE Reading Berkshire | United Kingdom | British | 83255850001 | |||||
| STAFFORD ALLEN, Nigel Garth | Director | Tudor Lodgings Castle Acre PE32 2AN Kings Lynn Norfolk | British | 27563510002 | ||||||
| THOMLINSON, Nicholas Howard | Director | 118 Home Park Road SW19 7HU London | United Kingdom | British | 43736910001 | |||||
| TWEEDIE, Matthew Stuart | Director | Baker Street W1U 8AN London 55 | England | British | 120223900006 | |||||
| WOOLLASTON, Howard Robert | Director | Hay Hill House RG17 0TE Eastbury Berkshire | United Kingdom | British | 54725170003 |
Who are the persons with significant control of BROOMCO PROPERTY (03323884) UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Knight Frank Llp | Apr 06, 2016 | Baker Street W1U 8AN London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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