BRAVO PROPERTIES LIMITED

Hellopages » Greater London » Lambeth » SW4 7RJ
Company number 02004477
Status Active
Incorporation Date 26 March 1986
Company Type Private Limited Company
Address 19 FERNDALE RD, LONDON, SW4 7RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 3 . The most likely internet sites of BRAVO PROPERTIES LIMITED are www.bravoproperties.co.uk, and www.bravo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Bravo Properties Limited is a Private Limited Company. The company registration number is 02004477. Bravo Properties Limited has been working since 26 March 1986. The present status of the company is Active. The registered address of Bravo Properties Limited is 19 Ferndale Rd London Sw4 7rj. The company`s financial liabilities are £2.29k. It is £-0.11k against last year. The cash in hand is £2.29k. It is £-0.11k against last year. And the total assets are £2.29k, which is £-0.11k against last year. BECHU, Francois Louis Fernand is a Director of the company. DUNK, Stuart is a Director of the company. REID, Alasdair John is a Director of the company. Secretary COLLETT, James has been resigned. Secretary FORSTER, Tracy Anne has been resigned. Secretary GARDNER, Paul William David has been resigned. Secretary JONES, Stephen Mark has been resigned. Director ASKEW, Karl James has been resigned. Director COLLETT, James has been resigned. Director DUNK, Suart has been resigned. Director FORSTER, Tracy Anne has been resigned. Director GARDNER, Paul William David has been resigned. Director GRANT, James Stuart has been resigned. Director HEFFERNAN, Robin Ashley has been resigned. Director HERRITTY, Sara Jane has been resigned. Director JACKSON, Paul has been resigned. Director JONES, Stephen Mark has been resigned. Director LEAH, Mark Ashley has been resigned. The company operates in "Residents property management".


bravo properties Key Finiance

LIABILITIES £2.29k
-5%
CASH £2.29k
-5%
TOTAL ASSETS £2.29k
-5%
All Financial Figures

Current Directors

Director
BECHU, Francois Louis Fernand
Appointed Date: 16 July 2011
63 years old

Director
DUNK, Stuart
Appointed Date: 21 June 2014
43 years old

Director
REID, Alasdair John
Appointed Date: 07 November 1995
62 years old

Resigned Directors

Secretary
COLLETT, James
Resigned: 12 May 2000
Appointed Date: 01 October 1997

Secretary
FORSTER, Tracy Anne
Resigned: 05 August 1997

Secretary
GARDNER, Paul William David
Resigned: 28 September 2010
Appointed Date: 20 January 2005

Secretary
JONES, Stephen Mark
Resigned: 20 January 2005
Appointed Date: 21 May 2000

Director
ASKEW, Karl James
Resigned: 15 July 2011
Appointed Date: 04 October 2010
49 years old

Director
COLLETT, James
Resigned: 12 May 2000
Appointed Date: 01 October 1997
53 years old

Director
DUNK, Suart
Resigned: 21 June 2014
Appointed Date: 21 June 2014
43 years old

Director
FORSTER, Tracy Anne
Resigned: 05 August 1997
62 years old

Director
GARDNER, Paul William David
Resigned: 28 September 2010
Appointed Date: 01 October 1997
55 years old

Director
GRANT, James Stuart
Resigned: 01 June 1993
65 years old

Director
HEFFERNAN, Robin Ashley
Resigned: 21 June 2014
Appointed Date: 01 October 2010
41 years old

Director
HERRITTY, Sara Jane
Resigned: 08 August 1997
Appointed Date: 28 October 1993
59 years old

Director
JACKSON, Paul
Resigned: 01 November 1993
61 years old

Director
JONES, Stephen Mark
Resigned: 20 January 2005
Appointed Date: 21 May 2000
52 years old

Director
LEAH, Mark Ashley
Resigned: 03 September 2010
Appointed Date: 20 January 2005
49 years old

Persons With Significant Control

Mr Alasdair John Reid
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Francois Louis Fernand Bechu
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Kyle Dunk
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAVO PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
23 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3

24 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3

...
... and 84 more events
16 Aug 1989
Full accounts made up to 31 March 1987

20 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1988
Return made up to 25/09/88; full list of members

07 Oct 1986
Registered office changed on 07/10/86 from: tanfield house, 22/24 tanfield road, croydon, surrey CR9 3UL

07 Oct 1985
Secretary resigned;new secretary appointed;director resigned;new director appointed