Company NameBravo Management (Croydon) Limited
DirectorMichael Howard Shore
Company StatusActive
Company Number10113421
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Howard Shore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address120 Finchley Road
London
NW3 5HT
Director NameMr Roy Eden
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR

Location

Registered Address120 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
13 December 2018Notification of Bravo Management (Uk) Limited as a person with significant control on 9 November 2018 (2 pages)
13 December 2018Cessation of Roy Eden as a person with significant control on 9 November 2018 (1 page)
13 December 2018Cessation of Alon Yosef Demol as a person with significant control on 9 November 2018 (1 page)
13 December 2018Cessation of Shraga Michelson as a person with significant control on 9 November 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
25 January 2017Appointment of Mr Michael Howard Shore as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Michael Howard Shore as a director on 25 January 2017 (2 pages)
11 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 3
(10 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 3
(10 pages)