BRAVEHEART INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BRAVEHEART INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05335054

Incorporation date

18/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Office 3 Boundary House, Cricket Field Road, Uxbridge UB8 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2005)
dot icon24/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-03-31
dot icon28/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon02/12/2019
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Office 3 Boundary House Cricket Field Road Uxbridge UB8 1QG on 2019-12-02
dot icon02/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/01/2018
Notification of Sarabjit Singh Dhanoa as a person with significant control on 2017-01-18
dot icon23/01/2018
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon31/10/2017
Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 35 Ruddlesway Windsor Berkshire SL4 5SF on 2017-10-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon20/04/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-01-19
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/06/2015
Compulsory strike-off action has been discontinued
dot icon01/06/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon02/05/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon15/04/2014
Receiver's abstract of receipts and payments to 2014-03-18
dot icon15/04/2014
Notice of ceasing to act as receiver or manager
dot icon12/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/01/2014
Satisfaction of charge 8 in full
dot icon18/01/2014
Satisfaction of charge 7 in full
dot icon18/01/2014
Satisfaction of charge 3 in full
dot icon07/01/2014
Registration of charge 053350540010
dot icon04/01/2014
Registration of charge 053350540009
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/05/2013
Director's details changed for Rupinder Kaur Dhanoa on 2013-05-13
dot icon14/05/2013
Appointment of Mr Sarabjit Singh Dhanoa as a director
dot icon09/05/2013
Appointment of receiver or manager
dot icon12/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Rupinder Kaur Dhanoa on 2010-01-17
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2009
Return made up to 18/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/07/2008
Appointment terminated secretary ram lal
dot icon13/06/2008
Return made up to 18/01/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Secretary's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon12/04/2007
Return made up to 18/01/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-01-31
dot icon14/08/2006
Return made up to 18/01/06; full list of members
dot icon07/07/2006
New secretary appointed;new director appointed
dot icon04/05/2006
Secretary resigned;director resigned
dot icon01/03/2006
Registered office changed on 01/03/06 from: 24-26 cricklade road swindon wiltshire SN2 8AA
dot icon07/07/2005
Registered office changed on 07/07/05 from: 1 cricklade court, cricklade street, swindon wiltshire SN1 3EY
dot icon06/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon02/06/2005
Secretary resigned;director resigned
dot icon24/05/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon03/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Registered office changed on 03/03/05 from: 15 junction place haslemere surrey GU27 1LE
dot icon18/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
643.29K
-
0.00
-
-
2022
2
307.60K
-
0.00
-
-
2023
2
279.86K
-
0.00
-
-
2023
2
279.86K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

279.86K £Descended-9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
18/01/2005 - 03/03/2005
323
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
18/01/2005 - 03/03/2005
438
Dhaliwal, Kamaljit Kaur
Director
04/03/2005 - 21/07/2007
13
Mr Sarabjit Singh Dhanoa
Director
13/05/2013 - Present
6
Mrs Rupinder Kaur Dhanoa
Director
20/07/2007 - Present
2

Persons with Significant Control

2
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 BRAVEHEART INVESTMENTS LTD

BRAVEHEART INVESTMENTS LTD is an(a) Active company incorporated on 18/01/2005 with the registered office located at Office 3 Boundary House, Cricket Field Road, Uxbridge UB8 1QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVEHEART INVESTMENTS LTD?

toggle

BRAVEHEART INVESTMENTS LTD is currently Active. It was registered on 18/01/2005 .

Where is BRAVEHEART INVESTMENTS LTD located?

toggle

BRAVEHEART INVESTMENTS LTD is registered at Office 3 Boundary House, Cricket Field Road, Uxbridge UB8 1QG.

What does BRAVEHEART INVESTMENTS LTD do?

toggle

BRAVEHEART INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRAVEHEART INVESTMENTS LTD have?

toggle

BRAVEHEART INVESTMENTS LTD had 2 employees in 2023.

What is the latest filing for BRAVEHEART INVESTMENTS LTD?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-03-31.