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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, The Street, West Horsley, Leatherhead, England, KT24 6JA | Secretary | 29 December 1998 | Active |
Ground Floor Flat, 48 Cotham Road, Bristol, BS6 6DP | Director | 19 March 2004 | Active |
23, Cotham Road South, Bristol, England, BS6 5TZ | Director | 01 September 2021 | Active |
7, Seafield Road, Lytham St. Annes, United Kingdom, FY8 5PY | Director | 29 December 1998 | Active |
Garden Flat 48 Cotham Road, Cotham, Bristol, BS6 6DP | Secretary | 24 May 1997 | Active |
48 Cotham Road, Cotham, Bristol, BS6 6DP | Secretary | 07 August 1997 | Active |
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 | Director | 08 January 1999 | Active |
48 Cotham Road Gff, Bristol, BS6 6DP | Director | 23 June 2003 | Active |
Garden Flat 48 Cotham Road, Bristol, BS6 6DP | Director | 03 July 1996 | Active |
Gff, 48 Cotham Road, Cotham, BS6 6DP | Director | 25 May 2001 | Active |
Garden Flat 48 Cotham Road, Bristol, BS6 6DP | Director | 08 January 1999 | Active |
48 Cotham Road, Cotham, Bristol, BS6 6DP | Director | 07 August 1997 | Active |
45 Beechwood Avenue, Kew Gardens, Richmond, TW9 4DD | Director | 05 July 1993 | Active |
13 Westmoreland Place, London, SW1V 4AA | Director | - | Active |
48 Cotham Road, Cotham, Bristol, BS6 6DP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.