Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADFOLD HALL LIMITED
Company Information for

BROADFOLD HALL LIMITED

ECKINGTON BUSINESS CENTRE I C/O BLOCK BUDDY LTD, 62 MARKET STREET, ECKINGTON, NE DERBYSHIRE, S21 4LH,
Company Registration Number
01770479
Private Limited Company
Active

Company Overview

About Broadfold Hall Ltd
BROADFOLD HALL LIMITED was founded on 1983-11-16 and has its registered office in Eckington. The organisation's status is listed as "Active". Broadfold Hall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROADFOLD HALL LIMITED
 
Legal Registered Office
ECKINGTON BUSINESS CENTRE I C/O BLOCK BUDDY LTD
62 MARKET STREET
ECKINGTON
NE DERBYSHIRE
S21 4LH
Other companies in HX2
 
Filing Information
Company Number 01770479
Company ID Number 01770479
Date formed 1983-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADFOLD HALL LIMITED
Is this data useful to you?
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.

Company Officers of BROADFOLD HALL LIMITED

Current Directors
Officer Role Date Appointed
VENTURE BLOCK MANAGEMENT LTD
Company Secretary 2018-04-01
JANET ARCHER
Director 2008-11-15
TERENCE ARCHER
Director 2015-08-25
ADELE CAROLE MCPARLAND
Director 2014-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GRICE
Director 2016-08-17 2018-07-31
DICKINSON HARRISON (RBM) LIMITED
Company Secretary 2015-10-14 2018-03-31
JAMES ANTHONY BURNS
Director 2014-12-07 2017-08-16
TERENCE ARCHER
Company Secretary 2014-12-07 2015-10-14
JAMES ROY BEECH
Director 2000-01-18 2015-06-09
SYLVIA SMITH WILDE
Company Secretary 2002-11-04 2014-10-31
CLIVE HARRY WHITWORTH WILDE
Director 2004-12-11 2014-10-31
SYLVIA SMITH WILDE
Director 1996-09-16 2014-10-31
ALISTAIR COULL
Director 2004-12-11 2013-11-25
JOAN WADSWORTH
Director 1999-01-19 2013-11-25
LESLEY MARGARET NASH
Director 2004-12-11 2007-09-24
TERRY NASH
Director 2001-11-07 2007-09-24
NEIL ASHWORTH MCOWEN
Director 2004-12-11 2006-10-23
MARGARET CHRISTINE RICHARDSON
Director 2001-08-23 2004-12-11
MARGARET CHRISTINE RICHARDSON
Company Secretary 2001-11-07 2002-11-04
MALCOLM DOUGLAS KAYE
Director 1999-01-19 2001-11-07
DAVID BLYTH MORRIS
Director 1999-04-22 2001-11-07
JOHN ROBERT HEAP
Company Secretary 1999-07-13 2000-09-26
JOHN ROBERT HEAP
Director 1999-04-22 2000-09-26
ANDREW FRANCIS MARSDEN
Director 2000-06-20 2000-09-26
GRENVILLE JOHN FOLWELL
Director 1996-09-16 2000-03-24
ROGER HOWARD BARTLE
Director 1996-09-16 2000-01-07
ANTHONY JOHN CROCKARD
Company Secretary 1998-07-21 1999-07-13
ANTHONY JOHN CROCKARD
Director 1996-09-16 1999-07-13
LINDSAY DURGAN
Director 1996-09-16 1998-11-14
SEAN CLAYTON
Director 1996-09-16 1998-08-15
PATRICIA JUNE BLAND
Director 1996-09-16 1998-08-05
PATRICIA JUNE BLAND
Company Secretary 1996-09-16 1998-07-20
PAUL INGHAM COCKCROFT
Company Secretary 1991-12-31 1996-09-15
PAUL INGHAM COCKCROFT
Director 1991-12-31 1996-09-15
MARJORIE ILLINGWORTH
Director 1991-12-31 1996-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENTURE BLOCK MANAGEMENT LTD HALEYS YARD MANAGEMENT LIMITED Company Secretary 2018-05-02 CURRENT 2010-04-30 Active
VENTURE BLOCK MANAGEMENT LTD J4 MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2005-12-20 Active
VENTURE BLOCK MANAGEMENT LTD PARK HOUSE MANAGEMENT (LEEDS) LIMITED Company Secretary 2017-09-20 CURRENT 1988-03-15 Active - Proposal to Strike off
VENTURE BLOCK MANAGEMENT LTD CLIFFORD MILL MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-21 CURRENT 2000-05-10 Active
VENTURE BLOCK MANAGEMENT LTD LANGCLIFFE PLACE LTD Company Secretary 2017-05-08 CURRENT 2011-01-18 Active
VENTURE BLOCK MANAGEMENT LTD NEWLAY COURT LIMITED Company Secretary 2017-01-28 CURRENT 1984-06-26 Active
VENTURE BLOCK MANAGEMENT LTD REGENCY COURT MANAGEMENT (BRADFORD) LTD Company Secretary 2015-01-01 CURRENT 2000-08-09 Active
VENTURE BLOCK MANAGEMENT LTD CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-15 CURRENT 2006-11-30 Active
VENTURE BLOCK MANAGEMENT LTD WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-01 CURRENT 2007-10-16 Active
VENTURE BLOCK MANAGEMENT LTD CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-01 CURRENT 1987-06-22 Active
JANET ARCHER BRIDGES BUSINESS DEVELOPMENT & TRAINING CENTRE LIMITED Director 1992-03-18 CURRENT 1992-03-18 Active
TERENCE ARCHER INTERACTIVE LEARNING LIMITED Director 2005-06-01 CURRENT 2001-10-04 Dissolved 2015-08-18
TERENCE ARCHER THE MINERVA CENTRE LIMITED Director 2005-06-01 CURRENT 2001-11-19 Dissolved 2015-09-08
TERENCE ARCHER BRIDGES BUSINESS DEVELOPMENT & TRAINING CENTRE LIMITED Director 1992-03-18 CURRENT 1992-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ANIL KARL APHALE
2024-03-07DIRECTOR APPOINTED MS HELEN SPANDLER
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-23DIRECTOR APPOINTED MR PATRICK MICHAEL WHITTLE
2024-01-23DIRECTOR APPOINTED MRS JULIE MCMAHON
2023-08-31SECRETARY'S DETAILS CHNAGED FOR BLOCK BUDDY LIMITED on 2023-08-31
2023-08-31Appointment of Block Buddy Ltd as company secretary on 2023-08-31
2023-08-31Termination of appointment of Venture Block Management Ltd on 2023-08-31
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21CESSATION OF TERENCE ARCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03SECRETARY'S DETAILS CHNAGED FOR VENTURE BLOCK MANAGEMENT LIMITED on 2023-08-02
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Block Buddy Ltd Sovereign Chambers Park Place Leeds LS1 2RY England
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Eckington Business Centre I 62 Market Street Eckington Eckington Ne Derbyshire S21 4LH United Kingdom
2023-02-01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-12-12AP01DIRECTOR APPOINTED MR ANIL KARL APHALE
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JANET ARCHER
2022-10-07APPOINTMENT TERMINATED, DIRECTOR TERENCE ARCHER
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET ARCHER
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22APPOINTMENT TERMINATED, DIRECTOR EMMA MORRIS
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MORRIS
2022-05-23AP01DIRECTOR APPOINTED MISS REBECCA LAURA BARKER
2022-04-07AP01DIRECTOR APPOINTED MR JACK TURNER
2022-01-27CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-11-11CH04SECRETARY'S DETAILS CHNAGED FOR VENTURE BLOCK MANAGEMENT LTD on 2020-01-01
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM 184 Harrogate Road Leeds LS7 4NZ England
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR JAMES BURNS
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-24CH01Director's details changed for Ms Emma Morris on 2019-03-23
2019-02-04AP01DIRECTOR APPOINTED MS EMMA MORRIS
2019-01-25CH01Director's details changed for Mrs Janet Archer on 2019-01-20
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GRICE
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GRICE
2018-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ARCHER
2018-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ARCHER
2018-04-04AP04Appointment of Venture Block Management Ltd as company secretary on 2018-04-01
2018-04-04TM02Termination of appointment of Dickinson Harrison (Rbm) Limited on 2018-03-31
2018-04-04AP04Appointment of Venture Block Management Ltd as company secretary on 2018-04-01
2018-04-04TM02Termination of appointment of Dickinson Harrison (Rbm) Limited on 2018-03-31
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY BURNS
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AP01DIRECTOR APPOINTED MR ANTHONY JOHN GRICE
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM Broadfold Hall Luddenden Halifax West Yorkshire HX2 6TW
2015-10-14AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2015-10-14
2015-10-14TM02Termination of appointment of Terence Archer on 2015-10-14
2015-08-25AP01DIRECTOR APPOINTED MR TERENCE ARCHER
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROY BEECH
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-11AR0131/12/14 FULL LIST
2014-12-14AP01DIRECTOR APPOINTED MS ADELE CAROLE MCPARLAND
2014-12-14AP01DIRECTOR APPOINTED MR JAMES ANTHONY BURNS
2014-12-14AP03SECRETARY APPOINTED MR TERENCE ARCHER
2014-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA WILDE
2014-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILDE
2014-11-29TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA WILDE
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-09AR0131/12/13 FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WADSWORTH
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COULL
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-01AR0131/12/12 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARRY WHITWORTH WILDE / 31/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LT.COLONEL JAMES ROY BEECH / 31/12/2011
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVIA SMITH WILDE / 31/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN WADSWORTH / 31/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COULL / 31/12/2011
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-02AR0131/12/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LT.COLONEL JAMES ROY BEECH / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SMITH WILDE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARRY WHITWORTH WILDE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN WADSWORTH / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COULL / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET N/A ARCHER / 01/10
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288aDIRECTOR APPOINTED MRS JANET N/A ARCHER
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-09-27288bDIRECTOR RESIGNED
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03288bDIRECTOR RESIGNED
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03288bSECRETARY RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363(288)DIRECTOR RESIGNED
2002-02-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-03288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW SECRETARY APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-12288bDIRECTOR RESIGNED
2000-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-24288bDIRECTOR RESIGNED
2000-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROADFOLD HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADFOLD HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADFOLD HALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADFOLD HALL LIMITED

Intangible Assets
Patents
We have not found any records of BROADFOLD HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADFOLD HALL LIMITED
Trademarks
We have not found any records of BROADFOLD HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADFOLD HALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROADFOLD HALL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROADFOLD HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADFOLD HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADFOLD HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.