BROMAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BROMAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05206362

Incorporation date

16/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Kenrick House, 40 Fairlands Park, Coventry, West Midlands CV4 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon16/12/2025
Micro company accounts made up to 2025-03-30
dot icon11/12/2025
Satisfaction of charge 1 in full
dot icon11/12/2025
Satisfaction of charge 2 in full
dot icon24/06/2025
Notification of Angela Farmah as a person with significant control on 2024-12-09
dot icon24/06/2025
Termination of appointment of Ramesh Kumar Farmah as a director on 2024-12-20
dot icon24/06/2025
Termination of appointment of Ramesh Kumar Farmah as a secretary on 2024-12-20
dot icon24/06/2025
Cessation of Ramesh Kumar Farmah as a person with significant control on 2024-12-20
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon19/06/2025
Micro company accounts made up to 2024-03-30
dot icon28/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon05/11/2024
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Kenrick House 40 Fairlands Park Coventry West Midlands CV4 7DS on 2024-11-05
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon09/07/2024
Appointment of Mr Vinay Kumar Farmah as a director on 2024-07-05
dot icon09/07/2024
Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2024-07-09
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon23/08/2021
Change of details for Mr Suresh Farmah as a person with significant control on 2021-08-16
dot icon23/08/2021
Change of details for Mr Ramesh Kumar Farmah as a person with significant control on 2021-08-16
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Suresh Farmah on 2010-08-16
dot icon28/06/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/09/2009
Return made up to 16/08/09; full list of members
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon15/05/2009
Ad 06/05/09\gbp si 3@1=3\gbp ic 1/4\
dot icon15/05/2009
Registered office changed on 15/05/2009 from victoria house 44-45 queens road coventry west midlands CV1 3EH
dot icon06/02/2009
Accounts for a dormant company made up to 2008-08-31
dot icon28/01/2009
Return made up to 16/08/08; full list of members
dot icon18/01/2008
Return made up to 16/08/07; full list of members
dot icon22/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon22/08/2006
Return made up to 16/08/06; full list of members
dot icon27/03/2006
Return made up to 16/08/05; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: 16 binley road gosford green coventry CV3 1HZ
dot icon17/01/2006
Accounts for a dormant company made up to 2005-08-31
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon16/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.73K
-
0.00
-
-
2022
2
104.25K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmah, Suresh
Director
16/08/2004 - Present
9
Mr Ramesh Kumar Farmah
Director
16/08/2004 - 20/12/2024
7
Sohal, Rajbir Singh
Director
16/08/2004 - 16/08/2004
7
Farmah, Ramesh Kumar
Secretary
16/08/2004 - 20/12/2024
1
Lall, Ravinder Singh
Secretary
16/08/2004 - 16/08/2004
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMAN INVESTMENTS LIMITED

BROMAN INVESTMENTS LIMITED is an(a) Active company incorporated on 16/08/2004 with the registered office located at Kenrick House, 40 Fairlands Park, Coventry, West Midlands CV4 7DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMAN INVESTMENTS LIMITED?

toggle

BROMAN INVESTMENTS LIMITED is currently Active. It was registered on 16/08/2004 .

Where is BROMAN INVESTMENTS LIMITED located?

toggle

BROMAN INVESTMENTS LIMITED is registered at Kenrick House, 40 Fairlands Park, Coventry, West Midlands CV4 7DS.

What does BROMAN INVESTMENTS LIMITED do?

toggle

BROMAN INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROMAN INVESTMENTS LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-30.