BROOMCO PROPERTY (03323884) UNLIMITED

BROOMCO PROPERTY (03323884) UNLIMITED

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

    Company NameBROOMCO PROPERTY (03323884) UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03323884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BROOMCO PROPERTY (03323884) UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    KNIGHT FRANK PROPERTY COMPANYFeb 25, 1997Feb 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 ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for BROOMCO PROPERTY (03323884) UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William Beardmore-Gray as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Richard Abigail as a director on Sep 17, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Appointment of Mr Richard Abigail as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Matthew Stuart Tweedie as a secretary on May 28, 2025

    1 pagesTM02

    Termination of appointment of Matthew Stuart Tweedie as a director on May 28, 2025

    1 pagesTM01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed knight frank property company\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 Timothy Christopher Sinclair Hyatt as a director on Feb 01, 2023

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of William Beardmore-Gray as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr William Beardmore-Gray as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Alistair Charles Elliott as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Andrew Arthur George Hay as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of BROOMCO PROPERTY (03323884) UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDMORE-GRAY, William
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish340559340001
    SHAKESPEARE, Vanessa Jane
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish300423350001
    JORDAN, Natalie Louise
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    British70359420036
    STAFFORD ALLEN, Nigel Garth
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    Secretary
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    British27563510002
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    264209100001
    ABIGAIL, Richard
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    United KingdomBritish261210610001
    BEARDMORE-GRAY, William
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141912210001
    CAROE, Peter Richard
    Jenners Farmhouse High Street
    Meysey Hampton
    GL7 5JT Cirencester
    Gloucestershire
    Director
    Jenners Farmhouse High Street
    Meysey Hampton
    GL7 5JT Cirencester
    Gloucestershire
    British60645040001
    CLIFTON, Stephen James
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141885800002
    CLOUGH, Nigel Ronald
    Court House
    Bainton Gardens Bainton
    PE9 3AW Stamford
    Lincolnshire
    Director
    Court House
    Bainton Gardens Bainton
    PE9 3AW Stamford
    Lincolnshire
    EnglandBritish93774470001
    CORNELL, Christopher Ralph
    Hill House
    Sherston
    SN16 0PZ Wiltshire
    Director
    Hill House
    Sherston
    SN16 0PZ Wiltshire
    United KingdomBritish83361770001
    DIGGINS, John Edward
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    Director
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    United KingdomBritish99846130001
    EDGE, John Arthur
    The Drive Cottage
    15 The Drive
    TN13 3AB Sevenoaks
    Kent
    Director
    The Drive Cottage
    15 The Drive
    TN13 3AB Sevenoaks
    Kent
    United KingdomBritish158511910001
    ELLIOTT, Alistair Charles
    Castello Avenue
    Putney
    SW15 6EA London
    6
    Director
    Castello Avenue
    Putney
    SW15 6EA London
    6
    EnglandBritish54725130004
    GRAHAM CAMPBELL, Alastair John
    The White House
    Chaddleworth
    RG20 7DY Newbury
    Berkshire
    Director
    The White House
    Chaddleworth
    RG20 7DY Newbury
    Berkshire
    United KingdomBritish89637120003
    HANNINGTON, Robert James
    Lowfields
    Phoenix Green
    RG27 8HY Hartley Wintney
    Hampshire
    Director
    Lowfields
    Phoenix Green
    RG27 8HY Hartley Wintney
    Hampshire
    EnglandBritish141388280001
    HAY, Andrew Arthur George, Lord
    Hook Norton Road
    Great Rollright
    OX7 5SD Chipping Norton
    Berryfield Farm
    Oxfordshire
    England
    Director
    Hook Norton Road
    Great Rollright
    OX7 5SD Chipping Norton
    Berryfield Farm
    Oxfordshire
    England
    EnglandBritish141388370003
    HYATT, Timothy Christopher Sinclair
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish268605330001
    MACCOLL, Peter David Archibald
    Wheely Farm House
    Warnford
    SO32 3LH Southampton
    Director
    Wheely Farm House
    Warnford
    SO32 3LH Southampton
    United KingdomBritish112825310001
    MARTIN, John Howard Sherwell
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    Director
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    EnglandBritish4634900001
    RAMSAY, Patrick William Maule
    Burmington Grange
    Cherington
    CV36 5HZ Shipton On Stour
    Warwickshire
    Director
    Burmington Grange
    Cherington
    CV36 5HZ Shipton On Stour
    Warwickshire
    United KingdomBritish54725640004
    RICH, John Sutherland
    Ludwell
    Waterbury Hill Horsted Keynes
    RH17 7EG West Sussex
    Director
    Ludwell
    Waterbury Hill Horsted Keynes
    RH17 7EG West Sussex
    United KingdomBritish85538970001
    SNOW, John William
    Benhams Lane
    Fawley
    RG9 6JG Henley-On-Thames
    Greycroft
    Oxfordshire
    England
    Director
    Benhams Lane
    Fawley
    RG9 6JG Henley-On-Thames
    Greycroft
    Oxfordshire
    England
    LondonBritish54623830005
    SOAMES, Michael Sidney
    Westridge Manor
    Aldworth Road
    RG8 9RE Reading
    Berkshire
    Director
    Westridge Manor
    Aldworth Road
    RG8 9RE Reading
    Berkshire
    United KingdomBritish83255850001
    STAFFORD ALLEN, Nigel Garth
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    Director
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    British27563510002
    THOMLINSON, Nicholas Howard
    118 Home Park Road
    SW19 7HU London
    Director
    118 Home Park Road
    SW19 7HU London
    United KingdomBritish43736910001
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish120223900006
    WOOLLASTON, Howard Robert
    Hay Hill House
    RG17 0TE Eastbury
    Berkshire
    Director
    Hay Hill House
    RG17 0TE Eastbury
    Berkshire
    United KingdomBritish54725170003

    Who are the persons with significant control of BROOMCO PROPERTY (03323884) UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knight Frank Llp
    Baker Street
    W1U 8AN London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEnglane & 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.

    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