UKBizDB.co.uk

48 COTHAM ROAD FLAT MANAGEMENT LIMITED

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

This company is commonly known as 48 Cotham Road Flat Management Limited. The company was founded 42 years ago and was given the registration number 01632213. The firm's registered office is in WESTBURY-ON-TRYM. You can find them at The Old Schoolhouse, 2 Eastfield Road, Westbury-on-trym, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:48 COTHAM ROAD FLAT MANAGEMENT LIMITED
Company Number:01632213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1982
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Schoolhouse, 2 Eastfield Road, Westbury-on-trym, Bristol, BS9 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, The Street, West Horsley, Leatherhead, England, KT24 6JA

Secretary29 December 1998Active
Ground Floor Flat, 48 Cotham Road, Bristol, BS6 6DP

Director19 March 2004Active
23, Cotham Road South, Bristol, England, BS6 5TZ

Director01 September 2021Active
7, Seafield Road, Lytham St. Annes, United Kingdom, FY8 5PY

Director29 December 1998Active
Garden Flat 48 Cotham Road, Cotham, Bristol, BS6 6DP

Secretary24 May 1997Active
48 Cotham Road, Cotham, Bristol, BS6 6DP

Secretary07 August 1997Active
13 Westmoreland Place, London, SW1V 4AA

Secretary-Active
13 Westmoreland Place, London, SW1V 4AA

Secretary-Active
Fongersplaats 152, 9725 Lj, Groningen, Holland,

Director-Active
Groung Floor Flat 48 Cotham Road, Bristol, BS6 6DP

Director08 January 1999Active
48 Cotham Road Gff, Bristol, BS6 6DP

Director23 June 2003Active
Garden Flat 48 Cotham Road, Bristol, BS6 6DP

Director03 July 1996Active
Gff, 48 Cotham Road, Cotham, BS6 6DP

Director25 May 2001Active
Garden Flat 48 Cotham Road, Bristol, BS6 6DP

Director08 January 1999Active
48 Cotham Road, Cotham, Bristol, BS6 6DP

Director07 August 1997Active
45 Beechwood Avenue, Kew Gardens, Richmond, TW9 4DD

Director05 July 1993Active
13 Westmoreland Place, London, SW1V 4AA

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

Director-Active

People with Significant Control

Ms Jill Wanda Brown
Notified on:01 September 2021
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:23, Cotham Road South, Bristol, England, BS6 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Nigel Lawes
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Lower Ground Floor Flat, 48 Cotham Road, Bristol, England, BS6 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Myles Westcott
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:7, Seafield Road, Lytham St. Annes, England, FY8 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Michael Peter Beglan
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 48 Cotham Road, Bristol, England, BS6 6DP
Nature of control:
  • Ownership of shares 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
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

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

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type micro entity.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-01Accounts

Accounts with accounts type micro entity.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.