UKBizDB.co.uk

9 COTHAM GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 9 Cotham Gardens Management Company Limited. The company was founded 45 years ago and was given the registration number 01400936. The firm's registered office is in . You can find them at 9 Cotham Gardens, Bristol, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 COTHAM GARDENS MANAGEMENT COMPANY LIMITED
Company Number:01400936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Cotham Gardens, Bristol, BS6 6HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Floor Flat, 9 Cotham Gardens, Bristol, England, BS6 6HD

Secretary12 October 2007Active
The Chancel House, 25 Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RD

Director22 May 2009Active
132, Henleaze Road, Bristol, England, BS9 4LB

Director19 June 1998Active
Hall Floor Flat, 9 Cotham Gardens, Bristol, England, BS6 6HD

Director12 October 2007Active
9 Cotham Gardens, Bristol, BS6 6HD

Secretary-Active
9 Cotham Gardens, Cotham, Bristol, BS6 6HD

Secretary01 November 2001Active
Garden Flat 9 Cotham Gardens, Bristol, BS6 6HD

Secretary18 November 1995Active
9 Cotham Gardens, Bristol, BS6 6HD

Secretary30 April 1998Active
Hall Flat 9 Cotham Gardens, Cotham, Bristol, BS6 6HD

Secretary01 October 2004Active
Flat 4, 97 Coldharbour Road, Bristol, BS6 7SA

Corporate Secretary22 October 2008Active
9 Cotham Gardens, Bristol, BS6 6HD

Director-Active
9 Cotham Gardens, Cotham, Bristol, BS6 6HD

Director01 November 2001Active
The Chancel House, 25 Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RD

Director22 May 2009Active
Garden Flat 9 Cotham Gardens, Bristol, BS6 6HD

Director-Active
9 Cotham Gardens, Bristol, BS6 6HD

Director11 November 1996Active
9 Cotham Gardens, Bristol, BS6 6HD

Director-Active
Hall Floor Flat, 9 Cotham Gardens Cotham, Bristol, BS6 6HD

Director05 August 1993Active
Hall Flat 9 Cotham Gardens, Cotham, Bristol, BS6 6HD

Director01 October 2004Active
Flat 4, 97 Coldharbour Road, Bristol, BS6 7SA

Corporate Director22 October 2008Active

People with Significant Control

Mr Benjamin Rune Goldsmith
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:132, Henleaze Road, Bristol, England, BS9 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Teresa Barreto De Mello Goncalves Ernst
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:Portuguese
Country of residence:England
Address:C/O Dr S Ernst, The Chancel House, 25 Dennyview Road, Bristol, England, BS8 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Abigail Eve Alder Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Hall Flat, 9, Cotham Gardens, Bristol, England, BS6 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Officers

Change person director company with change date.

Download
2019-12-15Persons with significant control

Change to a person with significant control.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Address

Move registers to registered office company with new address.

Download
2016-11-14Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.