UKBizDB.co.uk

BRAVO INNS LIMITED

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

This company is commonly known as Bravo Inns Limited. The company was founded 17 years ago and was given the registration number 06232939. The firm's registered office is in BIRMINGHAM. You can find them at Touchstone Pinewood Business Park Coleshill Road, Marston Green, Birmingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BRAVO INNS LIMITED
Company Number:06232939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2007
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Touchstone Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England, B37 7HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60, Chiswell Street, London, England, EC1Y 4AG

Director20 August 2021Active
4th Floor, Suite B, Hq Building, 58 Nicholas Street, Chester, England, CH1 2NP

Director20 August 2021Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director20 August 2021Active
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG

Secretary22 May 2007Active
10 Crown Place, London, EC2A 4FT

Corporate Secretary01 May 2007Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary01 May 2007Active
4 Grantham Avenue, Stockton Heath, Warrington, WA4 6PF

Director22 May 2007Active
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG

Director02 December 2019Active
1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director01 May 2007Active
15 Queens Road, Hertford, SG13 8AZ

Director31 July 2009Active
16 Greet Park Close, Southwell, NG25 0EE

Director22 May 2007Active
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG

Director02 December 2019Active
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG

Director02 December 2019Active
28 Parsons Green, London, SW6 4UH

Director31 July 2009Active
337 London Road, Appleton, Warrington, WA4 5JA

Director22 May 2007Active
16, New Burlington Place, London, England, W1S 2HX

Director02 December 2019Active
20 Bedford Row, London, WC1R 4JS

Corporate Director01 May 2007Active

People with Significant Control

Hawthorn Leisure (Bravo Inns) Limited
Notified on:02 December 2019
Status:Active
Country of residence:United Kingdom
Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Albion Capital Group Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Benjamin Street, London, England, EC1M 5QL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-08-29Mortgage

Mortgage charge part both with charge number.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

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

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-26Accounts

Change account reference date company current extended.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.