BRAVA COURT LIMITED

Register to unlock more data on OkredoRegister

BRAVA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141030

Incorporation date

18/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 Great Tattenhams, Seaton Down Hill, Seaton, Devon EX12 2THCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon07/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Termination of appointment of Michael James Green as a director on 2023-05-04
dot icon10/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon05/12/2022
Termination of appointment of Simon Andrew Bull as a director on 2022-11-26
dot icon25/11/2022
Termination of appointment of Simon Andrew Bull as a secretary on 2022-11-25
dot icon03/10/2022
Registered office address changed from Flat 3, Great Tattenhams Seaton Down Hill Seaton EX12 2th England to Flat 1 Great Tattenhams Seaton Down Hill Seaton Devon EX12 2th on 2022-10-03
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/04/2020
Appointment of Andrea Jane Beal as a director on 2020-03-31
dot icon02/04/2020
Termination of appointment of Diane Harvey as a director on 2020-03-31
dot icon02/04/2020
Registered office address changed from Flat 1, Great Tattenhams Seaton Down Hill Seaton EX12 2th England to Flat 3, Great Tattenhams Seaton Down Hill Seaton EX12 2th on 2020-04-02
dot icon11/07/2019
Appointment of Mr Simon Andrew Bull as a secretary on 2019-06-28
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Appointment of Miss Kim Suzanne Reynolds as a director on 2019-05-17
dot icon21/05/2019
Termination of appointment of Elizabeth Joan Fisher as a secretary on 2019-05-17
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon13/06/2018
Micro company accounts made up to 2018-04-05
dot icon04/06/2018
Termination of appointment of Hazel Elizabeth Tanner as a director on 2018-06-01
dot icon03/06/2018
Appointment of Mrs Elizabeth Joan Fisher as a secretary on 2018-06-01
dot icon03/06/2018
Termination of appointment of Hazel Tanner as a secretary on 2018-06-01
dot icon03/06/2018
Registered office address changed from The Penthouse, Great Tattenhams Seaton Down Hill Seaton Devon EX12 2th England to Flat 1, Great Tattenhams Seaton Down Hill Seaton EX12 2th on 2018-06-03
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/08/2017
Micro company accounts made up to 2017-04-05
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2016-04-05
dot icon24/06/2016
Appointment of Mrs Hazel Tanner as a secretary on 2016-06-17
dot icon24/06/2016
Termination of appointment of Elizabeth Joan Fisher as a secretary on 2016-06-17
dot icon24/06/2016
Registered office address changed from Flat 1, Great Tattenhams Flat 1, Great Tattenhams Seaton Down Hill Seaton Devon EX12 2th to The Penthouse, Great Tattenhams Seaton Down Hill Seaton Devon EX12 2th on 2016-06-24
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon16/09/2015
Appointment of Hazel Elizabeth Tanner as a director on 2015-07-17
dot icon19/08/2015
Total exemption full accounts made up to 2015-04-05
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Norman Robert Cook as a director on 2014-08-01
dot icon01/09/2014
Total exemption full accounts made up to 2014-04-05
dot icon29/08/2014
Appointment of Elizabeth Joan Fisher as a secretary on 2014-08-01
dot icon14/08/2014
Registered office address changed from Shears Farmhouse Umborne,Shute, Axminster Devon EX13 7QL to Flat 1, Great Tattenhams Flat 1, Great Tattenhams Seaton Down Hill Seaton Devon EX12 2TH on 2014-08-14
dot icon14/08/2014
Termination of appointment of Norman Robert Cook as a secretary on 2014-08-01
dot icon22/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2012-04-05
dot icon29/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-04-05
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Raymond Cary as a director
dot icon21/03/2011
Termination of appointment of Raymond Cary as a director
dot icon15/07/2010
Appointment of Mr Norman Robert Cook as a secretary
dot icon15/07/2010
Termination of appointment of Elizabeth Fisher as a secretary
dot icon15/07/2010
Appointment of Diane Harvey as a director
dot icon25/06/2010
Total exemption full accounts made up to 2010-04-05
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Terence Wiltshire as a director
dot icon25/03/2010
Director's details changed for Norman Robert Cook on 2010-03-20
dot icon25/03/2010
Director's details changed for Trent Hallas on 2010-03-20
dot icon25/03/2010
Director's details changed for Elizabeth Joan Fisher on 2010-03-20
dot icon25/03/2010
Director's details changed for Michael James Green on 2010-03-20
dot icon25/03/2010
Director's details changed for Simon Andrew Bull on 2010-03-20
dot icon25/03/2010
Director's details changed for Raymond Court Cary on 2010-03-20
dot icon25/03/2010
Termination of appointment of Terence Wiltshire as a director
dot icon10/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon21/03/2009
Return made up to 20/03/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2008-04-05
dot icon30/07/2008
Director appointed michael james green
dot icon24/07/2008
Appointment terminated director sylvia wiltshire
dot icon01/04/2008
Return made up to 20/03/08; full list of members
dot icon16/10/2007
New director appointed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon15/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon03/05/2007
Return made up to 20/03/07; full list of members
dot icon25/03/2007
Director resigned
dot icon25/07/2006
Total exemption full accounts made up to 2006-04-05
dot icon04/05/2006
Return made up to 20/03/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2005-04-05
dot icon16/05/2005
Return made up to 20/03/05; full list of members
dot icon06/07/2004
Ad 28/05/04--------- £ si 1@1=1 £ ic 6/7
dot icon10/06/2004
Total exemption full accounts made up to 2004-04-05
dot icon13/04/2004
Return made up to 20/03/04; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2003-04-05
dot icon07/08/2003
New director appointed
dot icon25/04/2003
Return made up to 20/03/03; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon01/07/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon09/04/2002
Return made up to 20/03/02; full list of members
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Secretary resigned
dot icon06/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon25/07/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon03/04/2001
Return made up to 20/03/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-04-05
dot icon27/03/2000
Return made up to 20/03/00; full list of members
dot icon13/07/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Full accounts made up to 1999-04-05
dot icon12/04/1999
Return made up to 20/03/99; no change of members
dot icon28/10/1998
New director appointed
dot icon12/06/1998
Full accounts made up to 1998-04-05
dot icon16/04/1998
Return made up to 20/03/98; full list of members
dot icon18/02/1998
Director resigned
dot icon30/06/1997
Full accounts made up to 1997-04-05
dot icon22/04/1997
Return made up to 20/03/97; no change of members
dot icon19/08/1996
Full accounts made up to 1996-04-05
dot icon03/04/1996
Return made up to 20/03/96; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1995-04-05
dot icon03/04/1995
Return made up to 20/03/95; full list of members
dot icon22/08/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Accounts for a small company made up to 1994-04-05
dot icon04/05/1994
Return made up to 05/04/94; no change of members
dot icon04/07/1993
Accounts for a small company made up to 1993-04-05
dot icon13/04/1993
Return made up to 05/04/93; no change of members
dot icon08/12/1992
New director appointed
dot icon16/10/1992
Full accounts made up to 1992-04-05
dot icon21/05/1992
Secretary resigned;new secretary appointed
dot icon21/05/1992
Director resigned;new director appointed
dot icon21/05/1992
New director appointed
dot icon12/05/1992
Return made up to 05/04/92; full list of members
dot icon11/03/1992
Full accounts made up to 1991-04-05
dot icon09/07/1991
Registered office changed on 09/07/91 from: messrs. Scott rowe chard street axminster devon EX13 5DS
dot icon15/06/1991
Return made up to 05/04/91; no change of members
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon22/03/1991
Full accounts made up to 1990-04-05
dot icon22/03/1991
Return made up to 31/12/89; no change of members
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1990
Declaration of shares redemption:auditor's report
dot icon28/02/1990
£ ic 8/6 07/12/89 £ sr 2@1=2
dot icon16/02/1990
Ad 26/05/89--------- £ si 1@1=1 £ ic 7/8
dot icon16/02/1990
Ad 30/06/89--------- £ si 1@1=1 £ ic 6/7
dot icon16/02/1990
Ad 13/07/89--------- £ si 2@1=2 £ ic 4/6
dot icon16/02/1990
Ad 21/07/89--------- £ si 1@1=1 £ ic 3/4
dot icon16/02/1990
Ad 01/09/89--------- £ si 1@1=1 £ ic 2/3
dot icon08/02/1990
Full accounts made up to 1989-04-05
dot icon04/01/1990
Declaration of shares redemption:auditor's report
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Registered office changed on 04/01/90 from: london house market place colyton devon EX13 6JS
dot icon20/07/1989
Return made up to 05/04/89; full list of members
dot icon20/07/1989
Return made up to 05/04/88; full list of members
dot icon20/07/1989
Full accounts made up to 1988-04-05
dot icon27/09/1988
Registered office changed on 27/09/88 from: great tattenhams seaton down hill seaton devon
dot icon18/09/1987
Memorandum and Articles of Association
dot icon14/09/1987
Resolutions
dot icon11/09/1987
Resolutions
dot icon10/09/1987
Registered office changed on 10/09/87 from: icc house 110 whitchurch rd cardiff
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Director resigned;new director appointed
dot icon18/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Michael James
Director
04/07/2008 - 04/05/2023
1
Bull, Simon Andrew
Secretary
28/06/2019 - 25/11/2022
-
Bull, Simon Andrew
Director
13/07/2001 - 26/11/2022
-
Reynolds, Kim Suzanne
Director
17/05/2019 - Present
-
Beal, Andrea Jane
Director
31/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVA COURT LIMITED

BRAVA COURT LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at Flat 1 Great Tattenhams, Seaton Down Hill, Seaton, Devon EX12 2TH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVA COURT LIMITED?

toggle

BRAVA COURT LIMITED is currently Active. It was registered on 18/06/1987 .

Where is BRAVA COURT LIMITED located?

toggle

BRAVA COURT LIMITED is registered at Flat 1 Great Tattenhams, Seaton Down Hill, Seaton, Devon EX12 2TH.

What does BRAVA COURT LIMITED do?

toggle

BRAVA COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAVA COURT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-20 with no updates.