BRAVEDALE LIMITED

Register to unlock more data on OkredoRegister

BRAVEDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01315346

Incorporation date

27/05/1977

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1981)
dot icon31/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon05/08/2025
Registered office address changed from 34-35 Clarges Street London W1J 7EJ England to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 2025-08-05
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/06/2025
Registered office address changed from 19 Shottfield Avenue London SW14 8EA to 34-35 Clarges Street London W1J 7EJ on 2025-06-23
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon09/05/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Registered office address changed from , 77 Church Road, Barnes, London, SW13 9HH to 19 Shottfield Avenue London SW14 8EA on 2016-07-20
dot icon22/04/2016
Satisfaction of charge 1 in full
dot icon22/04/2016
Satisfaction of charge 2 in full
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon11/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/11/2014
Director's details changed for Marion Doris Hanson on 2014-11-16
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon26/10/2010
Registered office address changed from , 173 Church Road, Barnes London, SW13 9HR on 2010-10-26
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 16/11/08; full list of members
dot icon11/02/2009
Appointment terminated secretary rexford finnimore
dot icon22/01/2009
Secretary appointed marion doris hanson
dot icon29/09/2008
Accounts for a small company made up to 2008-03-31
dot icon10/12/2007
Return made up to 16/11/07; no change of members
dot icon28/09/2007
Accounts for a small company made up to 2007-03-31
dot icon16/04/2007
Accounts for a small company made up to 2006-03-31
dot icon09/01/2007
Return made up to 16/11/06; full list of members
dot icon29/11/2005
Return made up to 16/11/05; full list of members
dot icon19/09/2005
Accounts for a small company made up to 2005-03-31
dot icon25/02/2005
Accounts for a small company made up to 2004-03-31
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon26/03/2004
Particulars of mortgage/charge
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon09/12/2003
Return made up to 16/11/03; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/12/2002
Return made up to 16/11/02; full list of members
dot icon05/12/2001
Return made up to 16/11/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-03-31
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Return made up to 16/11/00; full list of members
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
Return made up to 16/11/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Return made up to 16/11/98; no change of members
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Director resigned
dot icon02/12/1997
Return made up to 16/11/97; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Resolutions
dot icon05/12/1996
Return made up to 16/11/96; no change of members
dot icon15/11/1996
Director resigned
dot icon26/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/11/1995
Return made up to 16/11/95; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 16/11/94; full list of members
dot icon10/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/11/1993
Return made up to 16/11/93; no change of members
dot icon02/11/1993
Accounts for a small company made up to 1993-03-31
dot icon13/01/1993
Return made up to 16/11/92; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon13/01/1992
Return made up to 16/11/91; full list of members
dot icon16/10/1991
Accounts for a small company made up to 1991-03-31
dot icon17/04/1991
Return made up to 30/11/90; full list of members
dot icon04/12/1990
Accounts for a small company made up to 1990-03-31
dot icon09/04/1990
New director appointed
dot icon09/04/1990
Director resigned;new director appointed
dot icon09/04/1990
Return made up to 16/11/89; full list of members
dot icon02/04/1990
Accounts for a small company made up to 1989-03-31
dot icon19/01/1990
Accounts made up to 1988-03-31
dot icon12/06/1989
Return made up to 08/09/88; full list of members
dot icon12/06/1989
Accounts for a small company made up to 1987-03-31
dot icon09/06/1989
First gazette
dot icon03/04/1989
Registered office changed on 03/04/89 from: c/o skytravel london LIMITED, 70 northend road, london W14 9EP
dot icon29/03/1988
Return made up to 28/07/87; full list of members
dot icon29/03/1988
Return made up to 31/12/86; full list of members
dot icon04/09/1987
Accounts made up to 1986-03-31
dot icon04/09/1987
Accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Return made up to 05/09/85; full list of members
dot icon16/02/1981
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-1.78 % *

* during past year

Cash in Bank

£109,589.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
762.23K
-
0.00
111.57K
-
2022
1
759.80K
-
0.00
109.59K
-
2022
1
759.80K
-
0.00
109.59K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

759.80K £Descended-0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.59K £Descended-1.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Marion Doris
Secretary
13/11/2008 - Present
-
Finnimore, Rexford
Secretary
19/05/1998 - 06/11/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAVEDALE LIMITED

BRAVEDALE LIMITED is an(a) Active company incorporated on 27/05/1977 with the registered office located at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVEDALE LIMITED?

toggle

BRAVEDALE LIMITED is currently Active. It was registered on 27/05/1977 .

Where is BRAVEDALE LIMITED located?

toggle

BRAVEDALE LIMITED is registered at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW.

What does BRAVEDALE LIMITED do?

toggle

BRAVEDALE LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does BRAVEDALE LIMITED have?

toggle

BRAVEDALE LIMITED had 1 employees in 2022.

What is the latest filing for BRAVEDALE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-09-30.