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

BRAVA COURT LIMITED

Flat 1 Great Tattenhams, Seaton Down Hill, Seaton, DEVON, EX12 2TH,
Company Registration Number
02141030
Private Limited Company
Active

Company Overview

About Brava Court Ltd
BRAVA COURT LIMITED was founded on 1987-06-18 and has its registered office in Seaton. The organisation's status is listed as "Active". Brava Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAVA COURT LIMITED
 
Legal Registered Office
Flat 1 Great Tattenhams
Seaton Down Hill
Seaton
DEVON
EX12 2TH
Other companies in EX12
 
Filing Information
Company Number 02141030
Company ID Number 02141030
Date formed 1987-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 16:22:49
Primary Source:Companies House
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 BRAVA COURT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JOAN FISHER
Company Secretary 2018-06-01
SIMON ANDREW BULL
Director 2001-07-13
ELIZABETH JOAN FISHER
Director 2002-05-31
MICHAEL JAMES GREEN
Director 2008-07-04
TRENT HALLAS
Director 2007-07-27
DIANE HARVEY
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL TANNER
Company Secretary 2016-06-17 2018-06-01
HAZEL ELIZABETH TANNER
Director 2015-07-17 2018-06-01
ELIZABETH JOAN FISHER
Company Secretary 2014-08-01 2016-06-17
NORMAN ROBERT COOK
Company Secretary 2010-06-18 2014-08-01
NORMAN ROBERT COOK
Director 1999-06-11 2014-08-01
RAYMOND COURT CARY
Director 2003-06-27 2010-12-31
ELIZABETH JOAN FISHER
Company Secretary 2007-07-27 2010-06-18
TERENCE CHARLES WILTSHIRE
Director 1992-10-01 2009-10-31
SYLVIA WILTSHIRE
Director 2002-05-31 2008-06-05
NORMAN ROBERT COOK
Company Secretary 2001-12-14 2007-07-27
THOMAS PHILLIP COOK
Director 1999-06-11 2007-02-02
RICHARD ALFRED SCOURCE
Director 1991-04-30 2002-05-31
SUSAN SEAGER
Director 1992-04-30 2002-03-01
RICHARD ALFRED SCOURCE
Company Secretary 1994-07-29 2001-12-14
CHRISTOPHER MARTIN HAMMETT
Director 1998-10-01 2001-05-14
STEPHEN TOWNSLEY
Director 1992-04-30 1998-02-01
STEPHEN TOWNSLEY
Company Secretary 1992-04-30 1994-07-29
SUSAN SEAGER
Company Secretary 1991-04-05 1992-04-30
WILLIAM BARCLAY
Director 1991-04-05 1992-04-30

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GREEN
2024-04-10CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Flat 3, Great Tattenhams Seaton Down Hill Seaton EX12 2th England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Flat 3, Great Tattenhams Seaton Down Hill Seaton EX12 2th England
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-08-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-04-02AP01DIRECTOR APPOINTED ANDREA JANE BEAL
2020-04-02AP01DIRECTOR APPOINTED ANDREA JANE BEAL
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HARVEY
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HARVEY
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Flat 1, Great Tattenhams Seaton Down Hill Seaton EX12 2th England
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Flat 1, Great Tattenhams Seaton Down Hill Seaton EX12 2th England
2019-07-11AP03Appointment of Mr Simon Andrew Bull as company secretary on 2019-06-28
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-21AP01DIRECTOR APPOINTED MISS KIM SUZANNE REYNOLDS
2019-05-21TM02Termination of appointment of Elizabeth Joan Fisher on 2019-05-17
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ELIZABETH TANNER
2018-06-03AP03Appointment of Mrs Elizabeth Joan Fisher as company secretary on 2018-06-01
2018-06-03TM02Termination of appointment of Hazel Tanner on 2018-06-01
2018-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/18 FROM The Penthouse, Great Tattenhams Seaton Down Hill Seaton Devon EX12 2th England
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-29AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24AP03SECRETARY APPOINTED MRS HAZEL TANNER
2016-06-24AP03SECRETARY APPOINTED MRS HAZEL TANNER
2016-06-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH FISHER
2016-06-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH FISHER
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM FLAT 1, GREAT TATTENHAMS FLAT 1, GREAT TATTENHAMS SEATON DOWN HILL SEATON DEVON EX12 2TH
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM FLAT 1, GREAT TATTENHAMS FLAT 1, GREAT TATTENHAMS SEATON DOWN HILL SEATON DEVON EX12 2TH
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-30AR0120/03/16 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED HAZEL ELIZABETH TANNER
2015-08-19AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-26AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT COOK
2014-09-01AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29AP03Appointment of Elizabeth Joan Fisher as company secretary on 2014-08-01
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM Shears Farmhouse Umborne,Shute, Axminster Devon EX13 7QL
2014-08-14TM02Termination of appointment of Norman Robert Cook on 2014-08-01
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-22AR0120/03/14 FULL LIST
2013-07-30AA31/03/13 TOTAL EXEMPTION FULL
2013-03-26AR0120/03/13 FULL LIST
2012-08-08AA05/04/12 TOTAL EXEMPTION FULL
2012-03-29AR0120/03/12 FULL LIST
2011-10-19AA05/04/11 TOTAL EXEMPTION FULL
2011-03-22AR0120/03/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARY
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARY
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH FISHER
2010-07-15AP03SECRETARY APPOINTED MR NORMAN ROBERT COOK
2010-07-15AP01DIRECTOR APPOINTED DIANE HARVEY
2010-06-25AA05/04/10 TOTAL EXEMPTION FULL
2010-03-25AR0120/03/10 FULL LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILTSHIRE
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRENT HALLAS / 20/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GREEN / 20/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOAN FISHER / 20/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT COOK / 20/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COURT CARY / 20/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BULL / 20/03/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILTSHIRE
2009-06-10AA05/04/09 TOTAL EXEMPTION FULL
2009-03-21363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-07-30AA05/04/08 TOTAL EXEMPTION FULL
2008-07-30288aDIRECTOR APPOINTED MICHAEL JAMES GREEN
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA WILTSHIRE
2008-04-01363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-08-17288bSECRETARY RESIGNED
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-05-03363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-25288bDIRECTOR RESIGNED
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-05-04363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-05-16363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-07-0688(2)RAD 28/05/04--------- £ SI 1@1=1 £ IC 6/7
2004-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-04-13363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-08-07288aNEW DIRECTOR APPOINTED
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-07-01288aNEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-04-09363(288)DIRECTOR RESIGNED
2002-04-09363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-01-14288bSECRETARY RESIGNED
2002-01-14288aNEW SECRETARY APPOINTED
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-07-25288aNEW DIRECTOR APPOINTED
2001-06-12288bDIRECTOR RESIGNED
2001-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
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 BRAVA COURT 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 BRAVA COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAVA COURT 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
2020-03-31
Annual Accounts
2021-03-31
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 BRAVA COURT LIMITED

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