ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brava Hospitality Group Limited

Brava Hospitality Group Limited is an active company incorporated on 21 January 2021 with the registered office located in London, Greater London. Brava Hospitality Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13150097
Private limited company
Age
4 years
Incorporated 21 January 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 20 January 2025 (8 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 2 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
C/O Cain International, 3rd Floor
72 Welbeck Street
London
W1G 0AY
England
Address changed on 24 May 2024 (1 year 4 months ago)
Previous address was 72 Welbeck Street London W1G 0AY England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1978
Director • English • Lives in England • Born in Sep 1956
Director • British • Lives in UK • Born in Jun 1967
Director • Ceo • British • Lives in UK • Born in Oct 1984
Director • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ci Milan Limited
Joseph Nigel David Stelzer, Mr Dean Challenger, and 1 more are mutual people.
Active
Competitive Socialising Limited
Joseph Nigel David Stelzer and Jonathan Simon Goldstein are mutual people.
Active
Brewskee Ltd
Joseph Nigel David Stelzer and Jonathan Simon Goldstein are mutual people.
Active
Swingers 1 Limited
Joseph Nigel David Stelzer and Jonathan Simon Goldstein are mutual people.
Active
Swingers 2 Limited
Joseph Nigel David Stelzer and Jonathan Simon Goldstein are mutual people.
Active
CSL (Jam) Limited
Joseph Nigel David Stelzer and Jonathan Simon Goldstein are mutual people.
Active
Cain Pe (UK) Limited
Joseph Nigel David Stelzer and Jonathan Simon Goldstein are mutual people.
Active
Lme1 Limited
Joseph Nigel David Stelzer and Jonathan Simon Goldstein are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.09M
Decreased by £1.71M (-30%)
Turnover
£110.38M
Decreased by £24.32M (-18%)
Employees
2.43K
Decreased by 819 (-25%)
Total Assets
£21.42M
Decreased by £6.57M (-23%)
Total Liabilities
-£52.35M
Decreased by £12.48M (-19%)
Net Assets
-£30.94M
Increased by £5.91M (-16%)
Debt Ratio (%)
244%
Increased by 12.81% (+6%)
Latest Activity
Ms Ann Elliott Appointed
2 Months Ago on 31 Jul 2025
James Brown Appointed
2 Months Ago on 31 Jul 2025
Confirmation Submitted
8 Months Ago on 3 Feb 2025
Adam Joel Taylor Resigned
8 Months Ago on 31 Jan 2025
Jampurchaseco Limited (PSC) Details Changed
11 Months Ago on 14 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 25 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 24 May 2024
Registered Address Changed
1 Year 4 Months Ago on 24 May 2024
Registered Address Changed
1 Year 4 Months Ago on 24 May 2024
Registered Address Changed
1 Year 4 Months Ago on 24 May 2024
Get Credit Report
Discover Brava Hospitality Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Jampurchaseco Limited as a person with significant control on 14 October 2024
Submitted on 3 Oct 2025
Certificate of change of name
Submitted on 1 Oct 2025
Appointment of James Brown as a director on 31 July 2025
Submitted on 1 Aug 2025
Appointment of Ms Ann Elliott as a director on 31 July 2025
Submitted on 1 Aug 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 3 Feb 2025
Termination of appointment of Adam Joel Taylor as a director on 31 January 2025
Submitted on 31 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 25 Aug 2024
Registered office address changed from 72 Welbeck Street London W1G 0AY England to 72 C/O Cain International 3rd Floor, 72 Wellbeck Street London W1G 0AY on 24 May 2024
Submitted on 24 May 2024
Registered office address changed from 72 C/O Cain International 3rd Floor, Welbeck Street London W1G 0AY United Kingdom to C/O Cain International, 3rd Floor Welbeck Street London W1G 0AY on 24 May 2024
Submitted on 24 May 2024
Registered office address changed from C/O Cain International, 3rd Floor Welbeck Street London W1G 0AY England to C/O Cain International, 3rd Floor 72 Welbeck Street London W1G 0AY on 24 May 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year