BRAVO INNS II LIMITED
Overview
| Company Name | BRAVO INNS II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06364308 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAVO INNS II LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is BRAVO INNS II LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAVO INNS II LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 26, 2024 |
What is the status of the latest confirmation statement for BRAVO INNS II LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for BRAVO INNS II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063643080019 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063643080019 | 1 pages | MR05 | ||||||||||
Full accounts made up to May 26, 2024 | 30 pages | AA | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063643080019 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063643080019 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063643080019 | 1 pages | MR05 | ||||||||||
Full accounts made up to May 28, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on Jan 30, 2020 | 2 pages | PSC05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063643080019 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063643080019 | 1 pages | MR05 | ||||||||||
Full accounts made up to May 29, 2022 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Registration of charge 063643080019, created on Jan 13, 2023 | 20 pages | MR01 | ||||||||||
Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to One St Peter's Square Manchester M2 3DE on Dec 05, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Charles Ward as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 28, 2021 | 25 pages | AA | ||||||||||
Who are the officers of BRAVO INNS II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFFORD, Andrew Francis James | Director | Chiswell Street EC1Y 4AG London Milton Gate, 60 England | England | British | 119327230001 | |||||
| GRAY, Nicholas Peter Sedgewick | Director | Hq Building 58 Nicholas Street CH1 2NP Chester 4th Floor, Suite B England | England | British | 173887750001 | |||||
| JOWSEY, Christopher Michael | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 152505410002 | |||||
| DEARDEN, Philip John | Secretary | 41 Calderfield Close Stockton Heath WA4 6PJ Warrington Cheshire | British | 48051440001 | ||||||
| CLOSE VENTURES LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 107034120003 | |||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| BUCKLEY, Kenneth | Director | 4 Grantham Avenue Stockton Heath WA4 6PF Warrington Cheshire | England | British | 97078360001 | |||||
| DAVIES, Mark Anthony Philip | Director | Coleshill Road Marston Green B37 7HG Birmingham Touchstone Pinewood Business Park England | England | British | 258276620001 | |||||
| FRASER ALLEN, William Thomas | Director | c/o Albion Ventures Llp King's Arm Yard EC2R 7AF London 1 United Kingdom | United Kingdom | British | 99989230002 | |||||
| HUTCHINS, Peter Frank | Director | 15 Queens Road SG13 8AZ Hertford Hertfordshire | United Kingdom | British | 102919550001 | |||||
| KIRK, Ronald Leslie James | Director | 16 Greet Park Close NG25 0EE Southwell Nottinghamshire | United Kingdom | British | 71984630001 | |||||
| MCGINTY, Mark | Director | New Burlington Place W1S 2HX London 16 England | United Kingdom | British | 203591530001 | |||||
| MONFRIES, Edith Elizabeth | Director | Coleshill Road Marston Green B37 7HG Birmingham Touchstone Pinewood Business Park England | England | British | 148984450003 | |||||
| RICHARDSON, Clive Stuart | Director | Parsons Green SW6 4UH London 28 | England | British | 102292350002 | |||||
| WALSH, David John | Director | 337 London Road Appleton WA4 5JA Warrington Cheshire | British | 53264950001 | ||||||
| WARD, Matthew Charles | Director | New Burlington Place W1S 2HX London 16 England | England | British | 209230140002 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of BRAVO INNS II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hawthorn Leisure (Bravo Inns) Limited | Dec 02, 2019 | M2 3DE Manchester One St Peter's Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Albion Capital Group Llp | Apr 06, 2016 | Benjamin Street Farringdon EC1M 5QL London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0