BRAVURA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRAVURA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031698

Incorporation date

28/11/1996

Size

Small

Contacts

Registered address

Registered address

Ifs Logistics Park, Seven Mile Straight, Antrim BT41 4QECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1996)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon24/10/2025
Appointment of Mrs Robyn Anne Cockram as a director on 2025-10-07
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Shaun Stephen Fleck as a secretary on 2025-06-27
dot icon11/04/2025
Termination of appointment of Graeme Robert Hanna as a director on 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon26/01/2023
Notification of Ireland Freight Services (Uk) Ltd as a person with significant control on 2022-12-17
dot icon10/01/2023
Cessation of Walter Harold Anderson as a person with significant control on 2022-12-17
dot icon10/01/2023
Termination of appointment of William Joseph Alistair Lattimore as a secretary on 2022-12-09
dot icon10/01/2023
Termination of appointment of William Joseph Alistair Lattimore as a director on 2022-12-09
dot icon10/01/2023
Termination of appointment of Desmond Patrick O'kane as a director on 2022-12-16
dot icon10/01/2023
Termination of appointment of Peter Michael O'kane as a director on 2022-12-19
dot icon10/01/2023
Appointment of Mrs Lisa Amanda Jones as a director on 2022-12-15
dot icon10/01/2023
Appointment of Mr Shaun Stephen Fleck as a secretary on 2022-12-09
dot icon10/01/2023
Appointment of Mrs Tara Jane Connell as a director on 2022-12-15
dot icon10/01/2023
Termination of appointment of Walter Harold Anderson as a director on 2022-12-17
dot icon30/11/2022
Satisfaction of charge NI0316980003 in full
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/03/2021
Termination of appointment of William Patrick O'kane as a director on 2021-03-17
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/07/2020
Appointment of Mr Peter Michael O'kane as a director on 2020-07-28
dot icon28/07/2020
Appointment of Mr Desmond Patrick O'kane as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of John Desmond O'kane as a director on 2020-07-28
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/08/2016
Satisfaction of charge 1 in full
dot icon30/08/2016
Satisfaction of charge 2 in full
dot icon08/07/2016
Registration of charge NI0316980003, created on 2016-07-07
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/11/2010
Director's details changed for Graeme Robert Hanna on 2010-10-31
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/12/2009
Director's details changed
dot icon11/12/2009
Director's details changed for Mr William Patrick O'kane on 2009-11-02
dot icon11/12/2009
Director's details changed for Mr John Desmond O'kane on 2009-11-02
dot icon11/12/2009
Director's details changed for Mr William Joseph Alistair Lattimore on 2009-11-02
dot icon11/12/2009
Director's details changed for Mr Walter Harold Anderson on 2009-11-02
dot icon11/12/2009
Secretary's details changed for Mr William Joseph Alistair Lattimore on 2009-11-02
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon13/11/2008
31/10/08 annual return shuttle
dot icon05/11/2008
31/12/07 annual accts
dot icon07/11/2007
31/12/06 annual accts
dot icon07/11/2007
31/10/07 annual return shuttle
dot icon07/11/2007
Change of dirs/sec
dot icon08/11/2006
31/10/06 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon24/11/2005
31/10/05 annual return shuttle
dot icon07/11/2005
31/12/04 annual accts
dot icon29/10/2004
31/12/03 annual accts
dot icon27/10/2004
31/10/04 annual return shuttle
dot icon19/11/2003
31/10/03 annual return shuttle
dot icon28/10/2003
31/12/02 annual accts
dot icon05/11/2002
31/10/02 annual return shuttle
dot icon28/10/2002
31/12/01 annual accts
dot icon11/11/2001
31/10/01 annual return shuttle
dot icon08/11/2001
31/12/00 annual accts
dot icon19/01/2001
31/10/00 annual return shuttle
dot icon30/10/2000
31/12/99 annual accts
dot icon30/10/2000
Change in sit reg add
dot icon27/03/2000
31/10/99 annual return shuttle
dot icon27/03/2000
31/10/98 annual return shuttle
dot icon06/11/1999
31/12/98 annual accts
dot icon31/12/1998
Change in sit reg add
dot icon26/10/1998
31/12/97 annual accts
dot icon12/02/1998
Change of dirs/sec
dot icon08/01/1998
31/10/97 annual return shuttle
dot icon28/11/1997
Return of allot of shares
dot icon08/07/1997
Updated mem and arts
dot icon14/05/1997
Particulars of a mortgage charge
dot icon08/05/1997
Notice of ARD
dot icon08/05/1997
Not of incr in nom cap
dot icon08/05/1997
Resolutions
dot icon15/02/1997
Change in sit reg add
dot icon15/02/1997
Resolutions
dot icon15/02/1997
Updated mem and arts
dot icon15/02/1997
Change of dirs/sec
dot icon15/02/1997
Not of incr in nom cap
dot icon15/02/1997
Change of dirs/sec
dot icon15/02/1997
Change of dirs/sec
dot icon15/02/1997
Change of dirs/sec
dot icon28/11/1996
Articles
dot icon28/11/1996
Decln complnce reg new co
dot icon28/11/1996
Pars re dirs/sit reg off
dot icon28/11/1996
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Walter Harold
Director
28/11/1996 - 17/12/2022
33
O'kane, Desmond Patrick
Director
28/07/2020 - 16/12/2022
19
O'kane, Peter Michael
Director
28/07/2020 - 19/12/2022
3
Lattimore, William Joseph Alistair
Director
28/11/1996 - 09/12/2022
3
Lattimore, William Joseph Alistair
Secretary
28/11/1996 - 09/12/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAVURA DEVELOPMENTS LIMITED

BRAVURA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/11/1996 with the registered office located at Ifs Logistics Park, Seven Mile Straight, Antrim BT41 4QE. 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 BRAVURA DEVELOPMENTS LIMITED?

toggle

BRAVURA DEVELOPMENTS LIMITED is currently Active. It was registered on 28/11/1996 .

Where is BRAVURA DEVELOPMENTS LIMITED located?

toggle

BRAVURA DEVELOPMENTS LIMITED is registered at Ifs Logistics Park, Seven Mile Straight, Antrim BT41 4QE.

What does BRAVURA DEVELOPMENTS LIMITED do?

toggle

BRAVURA DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAVURA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with updates.