UKBizDB.co.uk

CO-HOUSING BRISTOL LIMITED

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

This company is commonly known as Co-housing Bristol Limited. The company was founded 19 years ago and was given the registration number 05213764. The firm's registered office is in BRISTOL. You can find them at Lower Knowle Farm, Berrow Walk, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CO-HOUSING BRISTOL LIMITED
Company Number:05213764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Secretary11 November 2021Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director22 May 2023Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director12 March 2021Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director22 January 2024Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director24 August 2004Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director26 October 2009Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director04 November 2009Active
40, West View Road, Bristol, England, BS3 3JJ

Director07 April 2020Active
5, Lower Knowle Gardens, Bristol, England, BS3 5EZ

Director22 May 2023Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director12 March 2021Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director03 November 2010Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director12 March 2021Active
5, Lower Knowle Gardens, Bristol, England, BS3 5EZ

Director22 May 2023Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director22 September 2013Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director12 March 2021Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Secretary26 December 2017Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Secretary16 January 2010Active
32 Westminster Road, Whitehall, Bristol, BS5 9AW

Secretary24 August 2004Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Secretary01 May 2021Active
24, Brecknock Rd, Bristol, Uk, BS4 2DD

Director20 October 2008Active
38, Brendon Road, Windmill Hill, Bristol, United Kingdom, BS3 4PL

Director30 March 2006Active
Top Flat 6 Belvedere Road, 6 Belvedere Rd, Bristol, BS6 7JG

Director24 August 2004Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director04 November 2009Active
24 Chelsea Road, Easton, Bristol, BS5 6AF

Director24 August 2004Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director10 June 2007Active
11 11 Lyppiatt Rd, Redfield, Bristol, BS5 9HW

Director13 March 2006Active
22 Battersea Road, Easton, Bristol, BS5 6AL

Director24 August 2004Active
32 Westminster Road, Whitehall, Bristol, BS5 9AW

Director24 August 2004Active
32 Westminster Road, Whitehall, Bristol, BS5 9AW

Director24 August 2004Active
20 Cornwall Road, Bishopston, Bristol, BS7 8LH

Director24 August 2004Active
15, Greville Rd,, Bristol, Uk, BS3 1LN

Director20 October 2008Active
11 11 Lyppiatt Rd, Redfield, Bristol, BS5 9HW

Director08 June 2005Active
65, Arabin Rd, London, England, SE4 2SD

Director09 November 2009Active
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES

Director22 November 2020Active
133b York Road, Montpelier, Bristol, BS6 5QG

Director01 February 2005Active

People with Significant Control

Ms Mel Marston
Notified on:01 July 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Lower Knowle Farm, Berrow Walk, Bristol, United Kingdom, BS3 5ES
Nature of control:
  • Significant influence or control
Mr Neil Jonathan Whitehead
Notified on:01 July 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Lower Knowle Farm, Berrow Walk, Bristol, United Kingdom, BS3 5ES
Nature of control:
  • Significant influence or control
Ms Savita De Sousa
Notified on:01 July 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Lower Knowle Farm, Berrow Walk, Bristol, United Kingdom, BS3 5ES
Nature of control:
  • Significant influence or control
Mr Jawahar De Sousa
Notified on:01 January 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Lower Knowle Farm, Berrow Walk, Bristol, United Kingdom, BS3 5ES
Nature of control:
  • Significant influence or control
Ms Zoe Nicola Goodman
Notified on:01 January 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Lower Knowle Farm, Berrow Walk, Bristol, United Kingdom, BS3 5ES
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 (6 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
2024-01-23Officers

Appoint person director company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Appoint person secretary company with name date.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.