UKBizDB.co.uk

BRAVA HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brava Homes Ltd. The company was founded 8 years ago and was given the registration number 10114773. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRAVA HOMES LTD
Company Number:10114773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 4595, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Secretary18 May 2023Active
Dept 4595, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director18 May 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director10 May 2023Active
5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director12 April 2022Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director10 April 2016Active

People with Significant Control

Mr Paul David Phillips
Notified on:18 May 2023
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Dept 4595, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:10 May 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:10 May 2023
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:10 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.