BROMIGE LIMITED

Register to unlock more data on OkredoRegister

BROMIGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05889192

Incorporation date

27/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

7 Riverview Business Park, Station Road, Forest Row, East Sussex RH18 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon22/07/2025
Notification of Charles Alexander Colville as a person with significant control on 2020-03-30
dot icon22/07/2025
Change of details for Expert Options Limited as a person with significant control on 2020-04-06
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/06/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Cessation of Charles Alexander Colville as a person with significant control on 2020-04-06
dot icon08/03/2022
Notification of Expert Options Limited as a person with significant control on 2020-04-06
dot icon06/01/2022
Termination of appointment of Christian Frederik Thal-Jantzen as a secretary on 2020-04-06
dot icon14/10/2021
Director's details changed for Mr Charles Alexander Colville on 2021-10-13
dot icon14/10/2021
Change of details for Mr Charles Alexander Colville as a person with significant control on 2021-10-13
dot icon14/10/2021
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 7 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS on 2021-10-14
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon14/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Cessation of Christian Frederik Thal-Jantzen as a person with significant control on 2020-04-06
dot icon15/06/2020
Termination of appointment of Christian Frederik Thal-Jantzan as a director on 2020-04-06
dot icon15/06/2020
Director's details changed for Mr Alexander Colville on 2020-06-12
dot icon12/06/2020
Notification of Charles Alexand Colville as a person with significant control on 2020-04-06
dot icon12/06/2020
Termination of appointment of Angela Jane Vaughan as a director on 2020-04-06
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-07-27 with updates
dot icon07/02/2019
Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 2019-02-07
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-07-27 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Director's details changed for Mrs. Angela Jane Vaughan on 2016-08-25
dot icon03/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Memorandum and Articles of Association
dot icon03/12/2014
Resolutions
dot icon03/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon08/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon01/05/2014
Appointment of Mr Alexander Colville as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Termination of appointment of Juergen Schumacher as a director
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon23/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon25/05/2012
Appointment of Angela Jane Vaughan as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon05/12/2011
Sub-division of shares on 2011-10-31
dot icon04/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon16/05/2011
Statement of company's objects
dot icon16/05/2011
Resolutions
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Registered office address changed from 22 Hartfield Road Forest Row Sussex RH18 5DY on 2010-08-19
dot icon30/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/07/2010
Director's details changed for Christian Frederik Thal-Jantzan on 2010-07-27
dot icon30/07/2010
Secretary's details changed for Christian Thal-Jantzen on 2010-07-27
dot icon30/07/2010
Director's details changed for Juergen Hermann Heinrich Schumacher on 2010-07-27
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 27/07/09; full list of members
dot icon13/08/2009
Director's change of particulars / christian thal-jantzan / 06/08/2008
dot icon13/08/2009
Director's change of particulars / juergen schumacher / 22/04/2008
dot icon13/08/2009
Secretary's change of particulars / christian thal-jantzen / 06/08/2008
dot icon29/04/2009
Appointment terminated director ian harris
dot icon20/04/2009
Ad 30/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon20/04/2009
Appointment terminated director david bromige
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2008
Secretary appointed christian frederik thal-jantzen
dot icon10/09/2008
Appointment terminated secretary ian harris
dot icon11/08/2008
Return made up to 27/07/08; full list of members
dot icon11/08/2008
Director's change of particulars / david bromige / 01/04/2007
dot icon22/05/2008
Nc inc already adjusted 22/04/08
dot icon21/05/2008
Resolutions
dot icon06/05/2008
Director appointed juergen hermann heinrich schumacher
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Director's particulars changed
dot icon30/07/2007
Location of debenture register
dot icon30/07/2007
Location of register of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 22 hartfield road forest row sussex RM18 5DY
dot icon30/07/2007
Secretary resigned
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon11/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon19/02/2007
Certificate of change of name
dot icon19/01/2007
Ad 29/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Director resigned
dot icon09/12/2006
Registered office changed on 09/12/06 from: 788-790 finchley road london NW11 7TJ
dot icon27/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
99.40K
-
0.00
-
-
2022
5
185.68K
-
0.00
-
-
2023
5
196.14K
-
0.00
-
-
2023
5
196.14K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

196.14K £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/07/2006 - 29/11/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/07/2006 - 29/11/2006
67500
Mr Charles Alexander Colville
Director
27/03/2014 - Present
3
Roser, Anthony
Secretary
29/11/2006 - 30/07/2007
3
Bromige, David
Director
01/04/2007 - 31/03/2009
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMIGE LIMITED

BROMIGE LIMITED is an(a) Active company incorporated on 27/07/2006 with the registered office located at 7 Riverview Business Park, Station Road, Forest Row, East Sussex RH18 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMIGE LIMITED?

toggle

BROMIGE LIMITED is currently Active. It was registered on 27/07/2006 .

Where is BROMIGE LIMITED located?

toggle

BROMIGE LIMITED is registered at 7 Riverview Business Park, Station Road, Forest Row, East Sussex RH18 5FS.

What does BROMIGE LIMITED do?

toggle

BROMIGE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BROMIGE LIMITED have?

toggle

BROMIGE LIMITED had 5 employees in 2023.

What is the latest filing for BROMIGE LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.