This company is commonly known as 35, Cotham Road (cotham) Management Co. Limited. The company was founded 38 years ago and was given the registration number 01962216. The firm's registered office is in BRISTOL. You can find them at 36 Whiteladies, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 35, COTHAM ROAD (COTHAM) MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01962216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Whiteladies, Clifton, Bristol, England, BS8 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2LG | Director | - | Active |
First Floor Flat 35, Cotham Road, Bristol, United Kingdom, BS66DJ | Director | 10 August 2016 | Active |
Top Floor Flat, 35 Cotham Road, Bristol, United Kingdom, BS6 6DJ | Director | 23 March 2023 | Active |
Redland House, 157 Redland Road, Redland, Bristol, United Kingdom, BS6 6YE | Director | 01 September 2022 | Active |
Milton Lodge, Bell Hill Stapleton, Bristol, BS16 1BE | Secretary | 21 November 2007 | Active |
Fff 35 Cotham Road, Cotham, Bristol, BS6 6DJ | Secretary | 25 November 2006 | Active |
Rivendale, Grange Park Frenchay, Bristol, BS16 2SZ | Secretary | - | Active |
13 Belgrave Road, Bristol, BS8 2AA | Secretary | 06 August 2007 | Active |
13 Belgrave Road, Bristol, BS8 2AA | Secretary | 30 March 1994 | Active |
Milton Lodge, Bell Hill Stapleton, Bristol, BS16 1BE | Director | 10 August 2004 | Active |
Basement Flat, 35 Cotham Road, Cotham, Bristol, United Kingdom, BS6 6 DJ | Director | 15 August 2016 | Active |
Flat C 35 Cotham Road, Bristol, BS6 6DJ | Director | - | Active |
Top Floor Flat 35 Cotham Road, Bristol, BS6 6DJ | Director | - | Active |
Basement Flat, 35 Cotham Road, Cotham, Bristol, United Kingdom, BS6 6DJ | Director | 15 August 2016 | Active |
Rivendale, Grange Park Frenchay, Bristol, BS16 2SZ | Director | - | Active |
6 Westcombe, Alphington, Exeter, EX2 8GH | Director | 17 July 1992 | Active |
Garden Flat 35 Cotham Road, Bristol, BS6 6DJ | Director | - | Active |
The Garden Flat, 35 Cotham Road, Bristol, BS6 6DJ | Director | 18 July 2002 | Active |
First Floor Flat, 35 Cotham Road, Cotham, BS6 6DJ | Director | 02 February 2000 | Active |
Fff 35 Cotham Road, Cotham, Bristol, BS6 6DJ | Director | 02 February 2000 | Active |
Basement Flat, 35, Cotham Road, Bristol, United Kingdom, BS6 6DJ | Director | 20 March 2020 | Active |
Tff 35 Cotham Road, Bristol, BS6 6DJ | Director | 07 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.