BRAVO INNS II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAVO INNS II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06364308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BRAVO INNS II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 26, 2024

    What is the status of the latest confirmation statement for BRAVO INNS II LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for BRAVO INNS II LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE

    1 pagesAD03

    Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE

    1 pagesAD02

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 063643080019

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063643080019

    1 pagesMR05

    Full accounts made up to May 26, 2024

    30 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 063643080019

    1 pagesMR05

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 063643080019

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063643080019

    1 pagesMR05

    Full accounts made up to May 28, 2023

    30 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on Jan 30, 2020

    2 pagesPSC05

    Part of the property or undertaking has been released and no longer forms part of charge 063643080019

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063643080019

    1 pagesMR05

    Full accounts made up to May 29, 2022

    31 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Registration of charge 063643080019, created on Jan 13, 2023

    20 pagesMR01

    Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on Dec 05, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Charles Ward as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 28, 2021

    25 pagesAA

    Who are the officers of BRAVO INNS II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD, Andrew Francis James
    Chiswell Street
    EC1Y 4AG London
    Milton Gate, 60
    England
    Director
    Chiswell Street
    EC1Y 4AG London
    Milton Gate, 60
    England
    EnglandBritish119327230001
    GRAY, Nicholas Peter Sedgewick
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor, Suite B
    England
    Director
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor, Suite B
    England
    EnglandBritish173887750001
    JOWSEY, Christopher Michael
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish152505410002
    DEARDEN, Philip John
    41 Calderfield Close
    Stockton Heath
    WA4 6PJ Warrington
    Cheshire
    Secretary
    41 Calderfield Close
    Stockton Heath
    WA4 6PJ Warrington
    Cheshire
    British48051440001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BUCKLEY, Kenneth
    4 Grantham Avenue
    Stockton Heath
    WA4 6PF Warrington
    Cheshire
    Director
    4 Grantham Avenue
    Stockton Heath
    WA4 6PF Warrington
    Cheshire
    EnglandBritish97078360001
    DAVIES, Mark Anthony Philip
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Touchstone Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Touchstone Pinewood Business Park
    England
    EnglandBritish258276620001
    FRASER ALLEN, William Thomas
    c/o Albion Ventures Llp
    King's Arm Yard
    EC2R 7AF London
    1
    United Kingdom
    Director
    c/o Albion Ventures Llp
    King's Arm Yard
    EC2R 7AF London
    1
    United Kingdom
    United KingdomBritish99989230002
    HUTCHINS, Peter Frank
    15 Queens Road
    SG13 8AZ Hertford
    Hertfordshire
    Director
    15 Queens Road
    SG13 8AZ Hertford
    Hertfordshire
    United KingdomBritish102919550001
    KIRK, Ronald Leslie James
    16 Greet Park Close
    NG25 0EE Southwell
    Nottinghamshire
    Director
    16 Greet Park Close
    NG25 0EE Southwell
    Nottinghamshire
    United KingdomBritish71984630001
    MCGINTY, Mark
    New Burlington Place
    W1S 2HX London
    16
    England
    Director
    New Burlington Place
    W1S 2HX London
    16
    England
    United KingdomBritish203591530001
    MONFRIES, Edith Elizabeth
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Touchstone Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Touchstone Pinewood Business Park
    England
    EnglandBritish148984450003
    RICHARDSON, Clive Stuart
    Parsons Green
    SW6 4UH London
    28
    Director
    Parsons Green
    SW6 4UH London
    28
    EnglandBritish102292350002
    WALSH, David John
    337 London Road
    Appleton
    WA4 5JA Warrington
    Cheshire
    Director
    337 London Road
    Appleton
    WA4 5JA Warrington
    Cheshire
    British53264950001
    WARD, Matthew Charles
    New Burlington Place
    W1S 2HX London
    16
    England
    Director
    New Burlington Place
    W1S 2HX London
    16
    England
    EnglandBritish209230140002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of BRAVO INNS II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Dec 02, 2019
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12252416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Benjamin Street
    Farringdon
    EC1M 5QL London
    1
    England
    Apr 06, 2016
    Benjamin Street
    Farringdon
    EC1M 5QL London
    1
    England
    Yes
    Legal FormLimited Liability Partnership Under English Company Law
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc341254
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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