Company NameBroomco Kf (03236758) Limited
Company StatusActive
Company Number03236758
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Previous NameK F Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Timothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(23 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(25 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Christopher Ralph Cornell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Sherston
Wiltshire
SN16 0PZ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameMr Patrick William Maule Ramsey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurmington Grange
Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(8 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameLord Andrew Arthur George Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBerryfield Farm Hook Norton Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SD
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteknightfrank.com
Telephone020 76298171
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Knight Frank LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

27 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Appointment of Mr Alistair Charles Elliott as a director (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
17 April 2012Appointment of Lord Andrew Arthur George Hay as a director (3 pages)
17 April 2012Termination of appointment of Patrick Ramsey as a director (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 September 2010Director's details changed for Patrick William Maule Ramsey on 12 August 2010 (2 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
29 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 September 2009Return made up to 12/08/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
3 September 2008Return made up to 12/08/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from administration department knight frank 20 hanover square london W1S 1HZ (1 page)
24 October 2007Accounts made up to 30 April 2007 (5 pages)
4 September 2007Return made up to 12/08/07; full list of members (2 pages)
2 March 2007Accounts made up to 30 April 2006 (5 pages)
31 August 2006Return made up to 12/08/06; full list of members (2 pages)
12 October 2005Accounts made up to 30 April 2005 (5 pages)
5 September 2005Return made up to 12/08/05; full list of members (3 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
25 February 2005Accounts made up to 30 April 2004 (5 pages)
10 September 2004Return made up to 12/08/04; full list of members (7 pages)
8 March 2004New director appointed (3 pages)
1 March 2004Accounts made up to 30 April 2003 (5 pages)
20 August 2003Return made up to 12/08/03; full list of members (6 pages)
3 March 2003Accounts made up to 30 April 2002 (5 pages)
23 August 2002Return made up to 12/08/02; full list of members (6 pages)
25 February 2002Accounts made up to 30 April 2001 (5 pages)
21 August 2001Return made up to 12/08/01; full list of members (5 pages)
22 February 2001Accounts made up to 30 April 2000 (5 pages)
22 August 2000Return made up to 12/08/00; full list of members (5 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
3 March 2000Accounts made up to 30 April 1999 (5 pages)
12 October 1999Accounts made up to 30 April 1998 (5 pages)
23 August 1999Return made up to 12/08/99; full list of members (6 pages)
2 July 1999Registered office changed on 02/07/99 from: 20 hanover square london W1R 0AH (1 page)
2 November 1998Accounts made up to 30 April 1997 (5 pages)
21 August 1998Return made up to 12/08/98; full list of members (6 pages)
3 September 1997Return made up to 12/08/97; full list of members (6 pages)
14 February 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
19 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1996Secretary resigned (1 page)
12 August 1996Incorporation (20 pages)