Background WavePink WaveYellow Wave

T. BRO INVESTMENT LIMITED (03035546)

T. BRO INVESTMENT LIMITED (03035546) is an active UK company. incorporated on 20 March 1995. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. T. BRO INVESTMENT LIMITED has been registered for 31 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
03035546
Status
active
Type
ltd
Incorporated
20 March 1995
Age
31 years
Address
Argyle House Northside Level 3, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. BRO INVESTMENT LIMITED

T. BRO INVESTMENT LIMITED is an active company incorporated on 20 March 1995 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. T. BRO INVESTMENT LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03035546

LTD Company

Age

31 Years

Incorporated 20 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MULTINATIONAL TRADING LIMITED
From: 20 March 1995To: 23 February 2006
Contact
Address

Argyle House Northside Level 3 Joel Street Northwood, HA6 1NW,

Previous Addresses

Argyle House Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN
From: 20 March 1995To: 26 June 2013
Timeline

52 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 10
Director Left
Mar 10
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Jan 14
Loan Cleared
Jun 14
Loan Secured
Oct 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Nov 20
Loan Cleared
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
May 22
Loan Secured
Oct 22
Loan Cleared
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Northside Level 3, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 01 Jan 1996

GANDESHA CHANDOK, Shailly

Resigned
1 Kiln Way, NorthwoodHA6 3SD
Secretary
Appointed 26 Apr 2004
Resigned 03 Jan 2012

POPAT, Kirtiben

Resigned
4 Park Mansions, NorthwoodHA6 2JH
Secretary
Appointed 20 Mar 1995
Resigned 13 Jun 2001

THAKRAR, Nimisha

Resigned
17 Lawson Gardens, PinnerHA5 2EB
Secretary
Appointed 13 Jun 2001
Resigned 26 Apr 2004

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 20 Mar 1995
Resigned 20 Mar 1995

DAYAL, Chetan

Resigned
5a Parkside Road, NorthwoodHA6 3HL
Born May 1977
Director
Appointed 03 Jan 2008
Resigned 01 Feb 2010

GANDESHA, Shantilal

Resigned
53 St Edmunds Drive, StanmoreHA7 2AT
Born April 1945
Director
Appointed 20 Mar 1995
Resigned 01 Jan 1996

THAKRAR, Prakash

Resigned
14 Lawson Gardens, PinnerHA5 2EB
Born January 1949
Director
Appointed 10 Sept 2007
Resigned 01 Mar 2010

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 20 Mar 1995
Resigned 20 Mar 1995

Persons with significant control

1

Mr Bharat Kumar Hirji Thakrar

Active
Northside Level 3, NorthwoodHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Memorandum Articles
2 April 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
31 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
363aAnnual Return
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
287Change of Registered Office
Legacy
13 March 2007
287Change of Registered Office
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
363aAnnual Return
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
3 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
88(3)88(3)
Legacy
6 May 2004
88(2)R88(2)R
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
2 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
287Change of Registered Office
Legacy
2 April 1998
88(2)R88(2)R
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
123Notice of Increase in Nominal Capital
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
123Notice of Increase in Nominal Capital
Legacy
25 October 1996
287Change of Registered Office
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
13 April 1995
287Change of Registered Office
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Incorporation Company
20 March 1995
NEWINCIncorporation