This company is commonly known as 6 Cotham Grove (bristol) Management Limited. The company was founded 31 years ago and was given the registration number 02757996. The firm's registered office is in BRISTOL. You can find them at Beaufort House, 113 Parson Street, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 COTHAM GROVE (BRISTOL) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02757996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaufort House, 113 Parson Street, Bristol, BS3 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Dorset Road, Henleaze, Bristol, BS9 4BJ | Secretary | 01 July 2006 | Active |
Hall Floor Flat 6cotham Grove, Cotham, Bristol, BS6 6AL | Director | 22 May 1995 | Active |
6 Cotham Grove, Redland, Bristol, BS6 6AL | Director | 25 February 1994 | Active |
6, Garden Flat, 6 Cotham Grove, Bristol, England, BS6 6AL | Director | 08 September 2020 | Active |
10 Dorset Road, Henleaze, Bristol, BS9 4BJ | Director | 25 February 1994 | Active |
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW | Secretary | 15 October 1997 | Active |
Garden Flat 6 Cotham Grove, Bristol, BS6 6AL | Secretary | 11 October 1996 | Active |
6 Cotham Grove, Redland, Bristol, BS6 6AL | Secretary | 01 November 2001 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 01 September 2004 | Active |
6 Cotham Grove, Redland, Bristol, BS6 6AL | Secretary | 22 May 1995 | Active |
6 Cotham Grove, Redland, Bristol, BS6 6AL | Secretary | 25 February 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 22 October 1992 | Active |
Garden Flat, 6 Cotham Grove, Cotham, Bristol, United Kingdom, BS6 6AL | Director | 24 May 2012 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 22 October 1992 | Active |
The Garden Flat, 6 Cotham Grove, Bristol, BS6 6AL | Director | 26 March 2004 | Active |
Garden Flat, 6 Cotham Grove, Bristol, BS6 6AL | Director | 01 June 2006 | Active |
6 Cotham Grove, Redland, Bristol, BS6 6AL | Director | 25 February 1994 | Active |
Basement Flat, 6 Cotham Grove, Cotham, Bristol, England, BS6 6AL | Director | 13 February 2015 | Active |
Garden Flat, 1, Beaconsfield Road, Clifton, Bristol, BS8 2TS | Director | 20 June 2009 | Active |
6 Cotham Grove, Redland, Bristol, BS6 6AL | Director | 25 February 1994 | Active |
91a Parrys Lane, Bristol, BS9 1AN | Director | 22 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-08 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.