UKBizDB.co.uk

47 COTHAM ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 47 Cotham Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03957320. The firm's registered office is in BRISTOL. You can find them at 47b Cotham Road, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:47 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Company Number:03957320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47b Cotham Road, Bristol, England, BS6 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47b, Cotham Road, Bristol, England, BS6 6DN

Secretary01 April 2019Active
47b, Cotham Road, Bristol, England, BS6 6DN

Director10 April 2013Active
47, Cotham Road, Bristol, England, BS6 6DN

Director01 April 2019Active
47a, Cotham Road, Bristol, England, BS6 6DN

Secretary10 April 2013Active
47a, Cotham Road, Bristol, BS6 6DN

Secretary27 March 2016Active
Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

Secretary27 March 2000Active
47, St. Leonards Road, Amersham, England, HP6 6DS

Secretary07 December 2010Active
Rickford House, Rickford, Burrington, Bristol, United Kingdom, BS40 7AH

Secretary21 June 2002Active
Flat 3, 47 Cotham Road, Cotham, BS6 6DN

Secretary13 October 2000Active
47a, Cotham Road, Bristol, England, BS6 6DN

Director09 April 2013Active
Flat 2, 47 Cotham Road, Cotham, BS6 6DN

Director12 October 2000Active
47a, Cotham Road, Bristol, BS6 6DN

Director31 March 2014Active
5 Stoke Park Road, Bristol, BS9 1LE

Director27 March 2000Active
Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

Director27 March 2000Active
47, St. Leonards Road, Chesham Bois, HP6 6DS

Director18 July 2008Active
Rickford House, Rickford, Burrington, Bristol, United Kingdom, BS40 7AH

Director21 June 2002Active
18 Park Parade, Harrogate, HG1 5AF

Director02 February 2003Active
47a, Cotham Road, Bristol, England, BS6 6DN

Director09 April 2013Active
47 St Leonards Road, Amersham, HP6 6DS

Director18 July 2008Active
Flat 3, 47 Cotham Road, Cotham, BS6 6DN

Director12 October 2000Active
Flat 1, 47 Cotham Road, Cotham, BS6 6DN

Director12 October 2000Active

People with Significant Control

Lauren Anna Charlotte Newman
Notified on:01 April 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:47, Cotham Road, Bristol, England, BS6 6DN
Nature of control:
  • Significant influence or control
Jin H Property Ltd
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:45 Salisbury Road, Salisbury Road, Bristol, England, BS6 7AR
Nature of control:
  • Significant influence or control
Mr Nicholas Hooper
Notified on:27 March 2017
Status:Active
Date of birth:December 1984
Nationality:British
Address:47a, Cotham Road, Bristol, BS6 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Duke
Notified on:27 March 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:47a, Cotham Road, Bristol, BS6 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Hooper
Notified on:27 March 2017
Status:Active
Date of birth:April 1989
Nationality:British
Address:47a, Cotham Road, Bristol, BS6 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gordon Cullingham
Notified on:27 March 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:47b, Cotham Road, Bristol, England, BS6 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Address

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

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Appoint person secretary company with name date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.