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

BRAVO PROPERTIES LIMITED

19 FERNDALE RD, LONDON, SW4 7RJ,
Company Registration Number
02004477
Private Limited Company
Active

Company Overview

About Bravo Properties Ltd
BRAVO PROPERTIES LIMITED was founded on 1986-03-26 and has its registered office in . The organisation's status is listed as "Active". Bravo Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAVO PROPERTIES LIMITED
 
Legal Registered Office
19 FERNDALE RD
LONDON
SW4 7RJ
Other companies in SW4
 
Filing Information
Company Number 02004477
Company ID Number 02004477
Date formed 1986-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:35:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAVO PROPERTIES 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.
Companies with same name BRAVO PROPERTIES LIMITED
The following companies were found which have the same name as BRAVO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAVO PROPERTIES, LLC 1153 73RD ST Kings BROOKLYN NY 11228 Active Company formed on the 2008-09-11
BRAVO PROPERTIES, LLC 3425 E. LOCUST STREET STE 201 DAVENPORT IA 52803 Active Company formed on the 2011-03-02
BRAVO PROPERTIES, LLC. 236 CERAMIC DR. - COLUMBUS OH 43214 Active Company formed on the 2006-10-01
BRAVO PROPERTIES, LLC PO BOX 206 DALEVILLE VA 24083 Active Company formed on the 1999-08-04
BRAVO PROPERTIES, LLC NV Permanently Revoked Company formed on the 2003-02-18
BRAVO PROPERTIES LLC 18124 WEDGE PARKWAY STE 925 RENO NV 89511-8134 Active Company formed on the 2010-04-15
BRAVO PROPERTIES PTY LTD VIC 3142 Active Company formed on the 2006-03-23
BRAVO PROPERTIES LLC. 969 WILLAGILLESPIE RD EUGENE OR 97401 Active Company formed on the 2004-08-19
BRAVO PROPERTIES (M) SDN. BHD. Active
Bravo Properties LLC Delaware Unknown
BRAVO PROPERTIES USA, LLC 425 SW J ST MADRAS OR 97741 Active Company formed on the 2006-10-05
BRAVO PROPERTIES, INC. 3100 B NIAGRA AVE FT PIERCE FL Inactive Company formed on the 1985-11-21
BRAVO PROPERTIES, LLC 5981 NE 6th Avenue Miami FL 33137 Inactive Company formed on the 2003-11-25
BRAVO PROPERTIES AS Griniveien 21B OSLO 0756 Active Company formed on the 2016-02-05
BRAVO PROPERTIES, L.L.C. 100 NW AUGUSTA SQ MCALLEN TX 78503 Active Company formed on the 2009-01-28
BRAVO PROPERTIES LLC Georgia Unknown
BRAVO PROPERTIES INC California Unknown
BRAVO PROPERTIES INCORPORATED California Unknown
BRAVO PROPERTIES LIMITED PARTNERSHIP California Unknown
BRAVO PROPERTIES LLC Michigan UNKNOWN

Company Officers of BRAVO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS LOUIS FERNAND BECHU
Director 2011-07-16
JENNIFER MCGUIRE
Director 2018-07-23
ALASDAIR JOHN REID
Director 1995-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DUNK
Director 2014-06-21 2018-07-25
SUART DUNK
Director 2014-06-21 2014-06-21
ROBIN ASHLEY HEFFERNAN
Director 2010-10-01 2014-06-21
KARL JAMES ASKEW
Director 2010-10-04 2011-07-15
PAUL WILLIAM DAVID GARDNER
Company Secretary 2005-01-20 2010-09-28
PAUL WILLIAM DAVID GARDNER
Director 1997-10-01 2010-09-28
MARK ASHLEY LEAH
Director 2005-01-20 2010-09-03
STEPHEN MARK JONES
Company Secretary 2000-05-21 2005-01-20
STEPHEN MARK JONES
Director 2000-05-21 2005-01-20
JAMES COLLETT
Company Secretary 1997-10-01 2000-05-12
JAMES COLLETT
Director 1997-10-01 2000-05-12
SARA JANE HERRITTY
Director 1993-10-28 1997-08-08
TRACY ANNE FORSTER
Company Secretary 1991-07-20 1997-08-05
TRACY ANNE FORSTER
Director 1991-07-20 1997-08-05
PAUL JACKSON
Director 1991-07-20 1993-11-01
JAMES STUART GRANT
Director 1991-07-20 1993-06-01

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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-04AP01DIRECTOR APPOINTED MS JENNIFER MCGUIRE
2018-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MCGUIRE
2018-07-29PSC07CESSATION OF STUART KYLE DUNK AS A PERSON OF SIGNIFICANT CONTROL
2018-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUNK
2018-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-13AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-09AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mr Francois Louis Fernand Bechu on 2015-01-30
2014-10-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUART DUNK
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-04AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-01AP01DIRECTOR APPOINTED MR STUART DUNK
2014-08-01AP01DIRECTOR APPOINTED MR SUART DUNK
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ASHLEY HEFFERNAN
2013-09-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-28AR0128/07/13 ANNUAL RETURN FULL LIST
2012-10-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0128/07/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0128/07/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR FRANCOIS LOUIS FERNAND BECHU
2011-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KARL ASKEW
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01AP01DIRECTOR APPOINTED MR ROBIN ASHLEY HEFFERNAN
2010-10-05AR0128/07/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JOHN REID / 28/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY LEAH / 28/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DAVID GARDNER / 28/07/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM DAVID GARDNER / 28/07/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL GARDNER
2010-10-04AP01DIRECTOR APPOINTED MR KARL JAMES ASKEW
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEAH
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AR0128/07/09 FULL LIST
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2008-08-05363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-25363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26288bSECRETARY RESIGNED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-11363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-09-11363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-12363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-02363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2001-03-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-12363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1998-10-08363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-26288aNEW DIRECTOR APPOINTED
1997-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-26363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-08-13288bDIRECTOR RESIGNED
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
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 BRAVO PROPERTIES 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 BRAVO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAVO PROPERTIES 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 28

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BRAVO PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 1,286
Current Assets 2012-04-01 £ 1,286
Fixed Assets 2012-04-01 £ 3,000
Shareholder Funds 2012-04-01 £ 4,258
Tangible Fixed Assets 2012-04-01 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAVO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVO PROPERTIES LIMITED
Trademarks
We have not found any records of BRAVO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVO PROPERTIES 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 BRAVO PROPERTIES 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 BRAVO PROPERTIES 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 BRAVO PROPERTIES 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 BRAVO PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1