UKBizDB.co.uk

86 COTHAM BROW MANAGEMENT LIMITED

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

This company is commonly known as 86 Cotham Brow Management Limited. The company was founded 36 years ago and was given the registration number 02191087. The firm's registered office is in COLEFORD. You can find them at Unit 1c, Crucible Close, Coleford, Glos. This company's SIC code is 98000 - Residents property management.

Company Information

Name:86 COTHAM BROW MANAGEMENT LIMITED
Company Number:02191087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1c, Crucible Close, Coleford, Glos, United Kingdom, GL16 8RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c Mushet Business Centre, Crucible Close, Coleford, United Kingdom, GL16 8RE

Corporate Secretary01 April 2012Active
Highview House, Moorwood, Lydbrook, United Kingdom, GL17 9SU

Director01 June 2012Active
Flat 4 86 Cotham Brow, Cotham, Bristol, BS6 6AP

Secretary11 November 1997Active
Top Floor Flat 86 Cotham Brow, Cotham, Bristol, BS6 6AP

Secretary22 January 1994Active
17, Lower Redland Road, Bristol, Uk, BS6 6TB

Secretary01 February 2009Active
86 Cotham Brow, Garden Flat, Bristol, BS6 6AP

Secretary02 April 1991Active
7 Glenside Park, Stapleton, Bristol, BS16 1UN

Secretary-Active
Flat 2 86 Cotham Brow, Bristol, BS6 6AP

Secretary01 November 1999Active
50 Coldharbour Road, Westbury Park, Bristol, BS6 7NA

Director-Active
Top Floor Flat 86 Cotham Brow, Cotham, Bristol, BS6 6AP

Director20 July 1992Active
2nd Floor Flat, 61 South Parade, Oakfield Road Clifton, BS8 2BB

Director24 February 2000Active
2 Tuffleigh House Princes Lane, Clifton, Bristol, BS8 4BD

Director21 August 2001Active
Oakland Lodge Wrington Hill, Wrington, Bristol, BS18 7PL

Director-Active
Garden Flat Flat 1, 86 Cotham Brow, Cotham, BS6 6AP

Director22 March 1994Active
Flat 3, 86 Cotham Brow, Bristol, BS6 6AP

Director01 April 1999Active
Garden Flat 86 Cotham Brow, Cotham, Bristol, BS6 6AP

Director15 March 1997Active
Flat 4 86 Cotham Brow, Cotham, Bristol, BS6 6AP

Director11 November 1997Active
7 Glenside Park, Stapleton, Bristol, BS16 1UN

Director-Active
Top Floor Flat 86 Cotham Brow, Cotham, Bristol, BS6 6AP

Director22 May 1996Active
94 Princess Victoria Street, Clifton, Bristol, BS8 4DB

Director25 November 2002Active
4, Lords Hill, Coleford, United Kingdom, GL16 8BD

Corporate Director31 March 2012Active

People with Significant Control

Daniel John Oversby
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Highview House Moorwood, Lydbrook, United Kingdom, GL17 9SU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Officers

Change corporate secretary company with change date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Address

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

Download
2016-07-05Gazette

Gazette filings brought up to date.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Gazette

Gazette notice compulsory.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.