BRAVO MANAGEMENT (KILBURN) LIMITED

Register to unlock more data on OkredoRegister

BRAVO MANAGEMENT (KILBURN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06453669

Incorporation date

14/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Finchley Road, London NW3 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon09/04/2024
Director's details changed for Mr Michael Howard Shore on 2024-04-09
dot icon23/02/2024
Cessation of Bravo Management (Uk) Limited as a person with significant control on 2024-02-23
dot icon23/02/2024
Notification of Bravo Investment Re Limited as a person with significant control on 2024-02-23
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of Roy Eden as a secretary on 2023-09-12
dot icon04/10/2023
Termination of appointment of Roy Eden as a director on 2023-09-12
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Notification of Bravo Management (Uk) Limited as a person with significant control on 2018-06-20
dot icon08/10/2021
Cessation of Roy Eden as a person with significant control on 2018-06-20
dot icon08/10/2021
Cessation of Shraga Michelson as a person with significant control on 2018-06-20
dot icon08/10/2021
Cessation of Alon Yosef Demol as a person with significant control on 2018-06-20
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Director's details changed for Mr Roy Eden on 2018-11-10
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon12/05/2018
Resolutions
dot icon12/05/2018
Change of name notice
dot icon09/03/2018
Registered office address changed from Ground Floor 33 Welbeck Street London W1G 8EX United Kingdom to 120 Finchley Road London NW3 5JB on 2018-03-09
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Registered office address changed from 11-12 Hanover Street London W1S 1YQ to Ground Floor 33 Welbeck Street London W1G 8EX on 2016-08-26
dot icon10/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon19/01/2016
Director's details changed for Roy Eden on 2015-09-01
dot icon19/01/2016
Secretary's details changed for Roy Eden on 2015-09-01
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr Michael Howard Shore on 2015-02-18
dot icon16/04/2015
Director's details changed for Roy Eden on 2015-04-16
dot icon16/04/2015
Secretary's details changed for Roy Eden on 2015-04-16
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Director's details changed for Mr Michael Howard Shore on 2013-08-01
dot icon28/08/2013
Appointment of Roy Eden as a director
dot icon27/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Dean Ryan as a director
dot icon26/04/2013
Appointment of Mr Michael Howard Shore as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 2012-12-03
dot icon12/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Registered office address changed from 31 St. Georges Street London W1S 2FJ United Kingdom on 2011-06-29
dot icon13/06/2011
Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 2011-06-13
dot icon10/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon30/12/2009
Particulars of variation of rights attached to shares
dot icon27/11/2009
Director's details changed for Dean James Ryan on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Secretary appointed roy eden
dot icon30/07/2009
Appointment terminated secretary jana sramova
dot icon12/06/2009
Return made up to 05/06/09; full list of members
dot icon12/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon01/10/2008
Secretary appointed jana sramova
dot icon01/10/2008
Appointment terminated secretary annabel holmes
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon09/06/2008
Appointment terminated director kappa directors LIMITED
dot icon09/04/2008
Secretary appointed annabel victoria holmes
dot icon08/04/2008
Appointment terminated secretary kate gibson
dot icon20/03/2008
Registered office changed on 20/03/2008 from 38 wigmore street london W1U 2HA
dot icon21/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon14/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
22/06/2026
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
2
2.94K
-
0.00
8.11K
-
2022
2
19.24K
-
0.00
4.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shore, Michael Howard
Director
28/03/2013 - Present
42
Eden, Roy
Director
27/08/2013 - 12/09/2023
11
Eden, Roy
Secretary
29/07/2009 - 12/09/2023
-

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+
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 BRAVO MANAGEMENT (KILBURN) LIMITED

BRAVO MANAGEMENT (KILBURN) LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at 120 Finchley Road, London NW3 5JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO MANAGEMENT (KILBURN) LIMITED?

toggle

BRAVO MANAGEMENT (KILBURN) LIMITED is currently Active. It was registered on 14/12/2007 .

Where is BRAVO MANAGEMENT (KILBURN) LIMITED located?

toggle

BRAVO MANAGEMENT (KILBURN) LIMITED is registered at 120 Finchley Road, London NW3 5JB.

What does BRAVO MANAGEMENT (KILBURN) LIMITED do?

toggle

BRAVO MANAGEMENT (KILBURN) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAVO MANAGEMENT (KILBURN) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.