UKBizDB.co.uk

30 COTHAM ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 30 Cotham Road Limited. The company was founded 39 years ago and was given the registration number 01835386. The firm's registered office is in BRISTOL. You can find them at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 COTHAM ROAD LIMITED
Company Number:01835386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1984
End of financial year:23 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG

Corporate Secretary18 November 2021Active
Garden Flat, 30 Cotham Road, Bristol, England, BS6 6DP

Director02 September 2016Active
30 Cotham Road, Bristol, BS6 6DP

Secretary-Active
Vine Villa, 15 West Shrubbery, Redland, BS6 6SZ

Secretary09 January 2004Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Secretary30 November 1993Active
11 Delvin Road, Westbury On Trym, Bristol, BS10 5EJ

Secretary22 February 1996Active
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ

Corporate Secretary08 May 2017Active
The Old School House, 75a Jacobs Wells Road, Bristol, England, BS8 1DJ

Director02 September 2017Active
30 Cotham Road, Bristol, BS6 6DP

Director-Active
First Floor Flat 30, Cotham Road, Bristol, England, BS6 6DP

Director21 October 2013Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Director20 August 2004Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Director20 August 2004Active
30 Cotham Road, Bristol, BS6 6DP

Director-Active
30 Cotham Road, Bristol, BS6 6DP

Director-Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Director17 May 2002Active
30 Cotham Road, Bristol, BS6 6DP

Director17 May 2002Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Director14 November 1996Active
Top Floor Flat 30, Cotham Road, Bristol, England, BS6 6DP

Director12 May 2011Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Director30 November 1993Active
Vine Villa, 15 West Shrubbery, Redland, BS6 6SZ

Director21 December 2009Active
First Floor Flat, 30 Cotham Road, Bristol, BS6 6DP

Director08 September 2004Active
Vine Villa, 15 West Shrubbery, Redland, BS6 6SZ

Director22 November 2002Active
Vine Villa, 15 West Shrubbery, Redland, BS6 6SZ

Director22 November 2002Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Director01 October 1992Active
11 Delvin Road, Westbury On Trym, Bristol, BS10 5EJ

Director22 February 1996Active
30 Cotham Road, Cotham, Bristol, BS6 6DP

Director01 June 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-11-18Officers

Appoint corporate secretary company with name date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-06-21Accounts

Change account reference date company current extended.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Termination secretary company with name termination date.

Download
2017-05-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.