BRAVIC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAVIC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730964

Incorporation date

10/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

242-242a Farnham Road, Slough, Berkshire SL1 4XECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon13/02/2026
Registration of charge 017309640010, created on 2026-02-13
dot icon03/02/2026
Registration of charge 017309640009, created on 2026-02-03
dot icon11/09/2025
Micro company accounts made up to 2024-11-30
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon26/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon13/08/2025
Director's details changed for Mr James Guy Poole on 2025-08-13
dot icon13/08/2025
Change of details for James Guy Poole as a person with significant control on 2025-08-13
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon08/05/2024
Registration of charge 017309640008, created on 2024-05-07
dot icon03/05/2024
Registration of charge 017309640007, created on 2024-05-03
dot icon29/04/2024
Registration of charge 017309640006, created on 2024-04-29
dot icon30/01/2024
Satisfaction of charge 4 in full
dot icon08/01/2024
Registration of charge 017309640005, created on 2024-01-05
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon27/10/2023
Cessation of Louise Anne Poole as a person with significant control on 2023-10-27
dot icon27/10/2023
Notification of Louise Anne Poole as a person with significant control on 2023-10-27
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon13/09/2023
Second filing of Confirmation Statement dated 2016-10-18
dot icon02/08/2023
Change of details for Ms. Louise Anne Poole as a person with significant control on 2023-08-01
dot icon02/08/2023
Change of details for Mr. James Guy Poole as a person with significant control on 2023-08-01
dot icon01/08/2023
Change of details for Mr. James Guy Poole as a person with significant control on 2023-08-01
dot icon01/08/2023
Change of details for Ms. Louise Anne Poole as a person with significant control on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr James Guy Poole on 2023-08-01
dot icon18/07/2023
Micro company accounts made up to 2022-11-30
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon20/09/2022
Cessation of Brian Alfred Poole as a person with significant control on 2022-07-20
dot icon13/07/2022
Micro company accounts made up to 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon20/10/2021
Appointment of Mr. James Guy Poole as a director on 2021-07-14
dot icon20/10/2021
Termination of appointment of Brian Alfred Poole as a director on 2021-07-14
dot icon05/05/2021
Micro company accounts made up to 2020-11-30
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-11-30
dot icon18/09/2020
Director's details changed for Mr. Brian Alfred Poole on 2020-09-18
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr Brian Alfred Poole on 2015-02-03
dot icon27/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Brian Alfred Poole on 2009-10-20
dot icon13/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Appointment terminated director avril poole
dot icon08/12/2008
Appointment terminated secretary avril poole
dot icon24/10/2008
Return made up to 18/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 18/10/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 18/10/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/11/2004
Return made up to 18/10/04; full list of members
dot icon02/11/2004
Registered office changed on 02/11/04 from: 242A farnham road slough berkshire SL1 4XE
dot icon02/11/2004
Location of register of members
dot icon17/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 18/10/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/10/2002
Director's particulars changed
dot icon30/10/2002
Return made up to 18/10/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/12/2001
Return made up to 18/10/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-11-30
dot icon30/10/2000
Return made up to 18/10/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-11-30
dot icon16/02/2000
Director's particulars changed
dot icon16/02/2000
Secretary's particulars changed;director's particulars changed
dot icon16/02/2000
Registered office changed on 16/02/00 from: the river house 8 dorney reach road dorney reach maidenhead. Berkshire. SL6 0DN
dot icon19/11/1999
Return made up to 18/10/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-11-30
dot icon16/11/1998
Return made up to 18/10/98; full list of members
dot icon16/11/1998
Location of register of members address changed
dot icon27/05/1998
Full accounts made up to 1997-11-30
dot icon14/11/1997
Return made up to 18/10/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-11-30
dot icon27/11/1996
Return made up to 18/10/96; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1995-11-30
dot icon08/11/1995
Return made up to 18/10/95; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-11-30
dot icon30/11/1994
Return made up to 18/10/94; full list of members
dot icon10/05/1994
Accounts for a small company made up to 1993-11-30
dot icon19/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1993
Return made up to 18/10/93; change of members
dot icon30/09/1993
Full accounts made up to 1992-11-30
dot icon23/09/1993
Registered office changed on 23/09/93 from:\1 station hill cookham maidenhead berkshire
dot icon10/11/1992
Return made up to 18/10/92; no change of members
dot icon05/10/1992
Full accounts made up to 1991-11-30
dot icon23/03/1992
Particulars of mortgage/charge
dot icon11/03/1992
Particulars of mortgage/charge
dot icon11/11/1991
Return made up to 18/10/91; full list of members
dot icon27/06/1991
Full accounts made up to 1990-11-30
dot icon09/05/1991
Return made up to 31/12/90; full list of members
dot icon18/09/1990
Full accounts made up to 1989-11-30
dot icon03/11/1989
Full accounts made up to 1988-11-30
dot icon03/11/1989
Registered office changed on 03/11/89 from:\1 station hill cookham berkshire SL6 9BT
dot icon03/11/1989
Return made up to 18/10/89; full list of members
dot icon21/02/1989
Return made up to 02/08/88; full list of members
dot icon23/01/1989
Full accounts made up to 1987-11-30
dot icon19/11/1987
Return made up to 27/05/87; full list of members
dot icon29/10/1987
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Return made up to 19/03/86; full list of members
dot icon23/05/1986
Full accounts made up to 1985-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.52K
-
0.00
-
-
2022
0
8.44K
-
0.00
-
-
2022
0
8.44K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.44K £Ascended234.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, James Guy
Director
14/07/2021 - Present
11

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+
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 BRAVIC PROPERTIES LIMITED

BRAVIC PROPERTIES LIMITED is an(a) Active company incorporated on 10/06/1983 with the registered office located at 242-242a Farnham Road, Slough, Berkshire SL1 4XE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVIC PROPERTIES LIMITED?

toggle

BRAVIC PROPERTIES LIMITED is currently Active. It was registered on 10/06/1983 .

Where is BRAVIC PROPERTIES LIMITED located?

toggle

BRAVIC PROPERTIES LIMITED is registered at 242-242a Farnham Road, Slough, Berkshire SL1 4XE.

What does BRAVIC PROPERTIES LIMITED do?

toggle

BRAVIC PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAVIC PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2026: Registration of charge 017309640010, created on 2026-02-13.