BRAVESTAR LIMITED

Register to unlock more data on OkredoRegister

BRAVESTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328328

Incorporation date

14/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Romney House The New Ashford Market, Monument Way, Ashford, Kent TN24 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1988)
dot icon11/11/2025
Appointment of Mrs Lynsey Anne Kendall as a director on 2025-10-06
dot icon11/11/2025
Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW England to Romney House the New Ashford Market Monument Way Ashford Kent TN24 0HB on 2025-11-11
dot icon11/11/2025
Cessation of Jane Amy Jago as a person with significant control on 2025-10-06
dot icon11/11/2025
Termination of appointment of Jeremy Charles Jago as a secretary on 2025-10-06
dot icon11/11/2025
Termination of appointment of Jeremy Charles Jago as a director on 2025-10-06
dot icon11/11/2025
Cessation of Jeremy Charles Jago as a person with significant control on 2025-10-06
dot icon11/11/2025
Appointment of Mr Alex John Davies as a director on 2025-10-06
dot icon11/11/2025
Notification of Hobbs Parker Estate Agents Llp as a person with significant control on 2025-10-06
dot icon11/11/2025
Appointment of Mr Jonathan Bayne Rimmer as a director on 2025-10-06
dot icon11/11/2025
Termination of appointment of Jane Amy Jago as a director on 2025-10-06
dot icon28/08/2025
Satisfaction of charge 3 in full
dot icon29/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon23/07/2025
Termination of appointment of Hannah Victoria Jago as a director on 2025-04-30
dot icon01/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon02/04/2024
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-02
dot icon02/04/2024
Change of details for Mr Jeremy Charles Jago as a person with significant control on 2024-04-02
dot icon02/04/2024
Change of details for Mrs Jane Amy Jago as a person with significant control on 2024-04-02
dot icon02/04/2024
Secretary's details changed for Jeremy Charles Jago on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Jeremy Charles Jago on 2024-04-02
dot icon02/04/2024
Director's details changed for Mrs Jane Amy Jago on 2024-04-02
dot icon02/04/2024
Director's details changed for Ms Hannah Victoria Jago on 2024-04-02
dot icon09/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon30/06/2021
Director's details changed for Ms Hannah Victoria Jago on 2021-06-30
dot icon30/06/2021
Director's details changed for Mrs Jane Amy Jago on 2021-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon05/06/2020
Change of details for Mr Jeremy Charles Jago as a person with significant control on 2020-06-01
dot icon05/06/2020
Change of details for Mrs Jane Amy Jago as a person with significant control on 2020-06-01
dot icon04/06/2020
Appointment of Ms Hannah Victoria Jago as a director on 2020-06-01
dot icon03/06/2020
Secretary's details changed for Jeremy Charles Jago on 2020-06-01
dot icon03/06/2020
Director's details changed for Mr Jeremy Charles Jago on 2020-06-01
dot icon03/06/2020
Director's details changed for Mrs Jane Amy Jago on 2020-06-01
dot icon03/06/2020
Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2020-06-03
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon18/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon13/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon25/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/07/2017
Notification of Jane Amy Jago as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Jeremy Charles Jago as a person with significant control on 2016-04-06
dot icon27/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon26/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/01/2014
Amended accounts made up to 2013-04-30
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon21/12/2012
Director's details changed for Jeremy Charles Jago on 2012-12-21
dot icon21/12/2012
Secretary's details changed for Jeremy Charles Jago on 2012-12-21
dot icon21/12/2012
Director's details changed for Jane Amy Jago on 2012-12-21
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/10/2012
Director's details changed for Jeremy Charles Jago on 2012-10-03
dot icon04/10/2012
Secretary's details changed for Jeremy Charles Jago on 2012-10-03
dot icon04/10/2012
Director's details changed for Jane Amy Jago on 2012-10-03
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/08/2009
Return made up to 28/06/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/08/2008
Return made up to 28/06/08; full list of members
dot icon29/07/2008
Director's change of particulars / jane jago / 01/01/2008
dot icon29/07/2008
Director and secretary's change of particulars / jeremy jago / 01/01/2008
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/08/2007
Return made up to 28/06/07; full list of members
dot icon31/07/2007
Return made up to 28/06/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/06/2006
Particulars of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/07/2005
Return made up to 28/06/05; full list of members
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/06/2004
Return made up to 28/06/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 28/06/03; full list of members
dot icon06/03/2003
Registered office changed on 06/03/03 from: james todd & company 156 st pancras chichester west sussex PO19 7SH
dot icon20/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/07/2002
Return made up to 28/06/02; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/07/2001
Return made up to 28/06/01; no change of members
dot icon18/08/2000
Accounts for a small company made up to 2000-04-30
dot icon14/07/2000
Return made up to 28/06/00; no change of members
dot icon27/09/1999
Accounts for a small company made up to 1999-04-30
dot icon21/07/1999
Return made up to 28/06/99; full list of members
dot icon23/10/1998
Accounts for a small company made up to 1998-04-30
dot icon29/06/1998
Return made up to 28/06/98; no change of members
dot icon24/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon28/06/1997
Return made up to 28/06/97; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1996-04-30
dot icon18/08/1996
Return made up to 28/06/96; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-04-30
dot icon22/06/1995
Return made up to 28/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1994-04-30
dot icon03/09/1994
Resolutions
dot icon03/09/1994
Resolutions
dot icon03/09/1994
Resolutions
dot icon27/06/1994
Return made up to 28/06/94; no change of members
dot icon17/06/1994
Particulars of mortgage/charge
dot icon04/03/1994
Registered office changed on 04/03/94 from: 16,lonsdale gardens, tunbridge wells, kent. TN1 1NU
dot icon02/03/1994
Auditor's resignation
dot icon22/09/1993
Accounts for a small company made up to 1993-04-30
dot icon27/07/1993
Return made up to 28/06/93; full list of members
dot icon02/09/1992
Accounts for a small company made up to 1992-04-30
dot icon14/07/1992
Return made up to 28/06/92; no change of members
dot icon05/11/1991
Accounts for a small company made up to 1991-04-30
dot icon09/07/1991
Return made up to 28/06/91; no change of members
dot icon14/02/1991
Accounts for a small company made up to 1990-04-30
dot icon17/09/1990
Return made up to 28/06/90; full list of members
dot icon10/04/1990
New director appointed
dot icon10/04/1990
Secretary's particulars changed;director's particulars changed
dot icon12/01/1990
Ad 24/11/89--------- £ si 29998@1=29998 £ ic 2/30000
dot icon12/01/1990
Resolutions
dot icon12/01/1990
£ nc 1000/30000 24/11/89
dot icon28/02/1989
Particulars of mortgage/charge
dot icon22/02/1989
Accounting reference date notified as 30/04
dot icon20/02/1989
New secretary appointed
dot icon20/02/1989
Secretary resigned;director resigned;new director appointed
dot icon20/02/1989
Registered office changed on 20/02/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon14/12/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
306.81K
-
0.00
164.17K
-
2023
5
285.48K
-
0.00
112.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Jonathan Bayne
Director
06/10/2025 - Present
5
Kendall, Lynsey Anne
Director
06/10/2025 - Present
3
Davies, Alex John
Director
06/10/2025 - Present
2
Jago, Hannah Victoria
Director
01/06/2020 - 30/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVESTAR LIMITED

BRAVESTAR LIMITED is an(a) Active company incorporated on 14/12/1988 with the registered office located at Romney House The New Ashford Market, Monument Way, Ashford, Kent TN24 0HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVESTAR LIMITED?

toggle

BRAVESTAR LIMITED is currently Active. It was registered on 14/12/1988 .

Where is BRAVESTAR LIMITED located?

toggle

BRAVESTAR LIMITED is registered at Romney House The New Ashford Market, Monument Way, Ashford, Kent TN24 0HB.

What does BRAVESTAR LIMITED do?

toggle

BRAVESTAR LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRAVESTAR LIMITED?

toggle

The latest filing was on 11/11/2025: Appointment of Mrs Lynsey Anne Kendall as a director on 2025-10-06.