UKBizDB.co.uk

89 COTHAM BROW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 89 Cotham Brow Management Company Limited. The company was founded 17 years ago and was given the registration number 05973536. The firm's registered office is in BRISTOL. You can find them at Park House Merryhole Lane, Old Down, Bristol, Avon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:89 COTHAM BROW MANAGEMENT COMPANY LIMITED
Company Number:05973536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Park House Merryhole Lane, Old Down, Bristol, Avon, BS32 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Garden Flat, 89 Cotham Brow, Bristol, England, BS6 6AW

Secretary14 September 2022Active
Flat 4, 89, Cotham Brow, Bristol, England,

Director20 August 2018Active
Flat 1, 89 Cotham Brow, Cotham Brow, Bristol, England, BS6 6AW

Director16 January 2007Active
89 Cotham Brow, Cotham Brow, Ground Floor Flat, Bristol, England, BS6 6AW

Director02 February 2021Active
89 Cotham Brow, Cotham Brow, Ground Floor Flat, Bristol, England, BS6 6AW

Director02 February 2021Active
Flat 1, 89 Cotham Brow, Cotham Brow, Bristol, England, BS6 6AW

Director10 October 2009Active
Flat 2, 89 Cotham Brow, Bristol, BS6 6AW

Secretary07 November 2006Active
Park House, Merryhole Lane, Old Down, Bristol, United Kingdom, BS32 4PT

Secretary04 June 2009Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary20 October 2006Active
Hope Cottage, Plantation Terrace, Dawlish, England, EX7 9DP

Director24 July 2015Active
Flat 2, 89 Cotham Brow, Bristol, BS6 6AW

Director01 November 2006Active
Park House, Merryhole Lane, Old Down, Bristol, BS32 4PT

Director03 October 2011Active
Basement Flat 89 Cotham Brow, Cotham Brow, Basement Flat, Bristol, England, BS6 6AW

Director10 July 2018Active
Park House, Merryhole Lane, Old Down, Bristol, BS32 4PT

Director21 November 2006Active
Park House, Merryhole Lane, Old Down, Bristol, BS32 4PT

Director16 January 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director20 October 2006Active

People with Significant Control

Mr Zachary David Purver
Notified on:21 September 2022
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Flat 1, 89 Cotham Brow, Cotham Brow, Bristol, England, BS6 6AW
Nature of control:
  • Significant influence or control
Jane Sunnucks
Notified on:16 November 2016
Status:Active
Country of residence:England
Address:Park House, Merryhole Lane, Bristol, England, BS32 4PT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Address

Change sail address company with old address new address.

Download
2022-12-07Address

Move registers to registered office company with new address.

Download
2022-09-21Address

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

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Appoint person secretary company with name date.

Download
2022-09-14Address

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

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.