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..
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 | : |
|
Registered Address | : | Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Secretary | 11 November 2021 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 22 May 2023 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 12 March 2021 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 22 January 2024 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 24 August 2004 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 26 October 2009 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 04 November 2009 | Active |
40, West View Road, Bristol, England, BS3 3JJ | Director | 07 April 2020 | Active |
5, Lower Knowle Gardens, Bristol, England, BS3 5EZ | Director | 22 May 2023 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 12 March 2021 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 03 November 2010 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 12 March 2021 | Active |
5, Lower Knowle Gardens, Bristol, England, BS3 5EZ | Director | 22 May 2023 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 22 September 2013 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 12 March 2021 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Secretary | 26 December 2017 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Secretary | 16 January 2010 | Active |
32 Westminster Road, Whitehall, Bristol, BS5 9AW | Secretary | 24 August 2004 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Secretary | 01 May 2021 | Active |
24, Brecknock Rd, Bristol, Uk, BS4 2DD | Director | 20 October 2008 | Active |
38, Brendon Road, Windmill Hill, Bristol, United Kingdom, BS3 4PL | Director | 30 March 2006 | Active |
Top Flat 6 Belvedere Road, 6 Belvedere Rd, Bristol, BS6 7JG | Director | 24 August 2004 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 04 November 2009 | Active |
24 Chelsea Road, Easton, Bristol, BS5 6AF | Director | 24 August 2004 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 10 June 2007 | Active |
11 11 Lyppiatt Rd, Redfield, Bristol, BS5 9HW | Director | 13 March 2006 | Active |
22 Battersea Road, Easton, Bristol, BS5 6AL | Director | 24 August 2004 | Active |
32 Westminster Road, Whitehall, Bristol, BS5 9AW | Director | 24 August 2004 | Active |
32 Westminster Road, Whitehall, Bristol, BS5 9AW | Director | 24 August 2004 | Active |
20 Cornwall Road, Bishopston, Bristol, BS7 8LH | Director | 24 August 2004 | Active |
15, Greville Rd,, Bristol, Uk, BS3 1LN | Director | 20 October 2008 | Active |
11 11 Lyppiatt Rd, Redfield, Bristol, BS5 9HW | Director | 08 June 2005 | Active |
65, Arabin Rd, London, England, SE4 2SD | Director | 09 November 2009 | Active |
Lower Knowle Farm, Berrow Walk, Bristol, England, BS3 5ES | Director | 22 November 2020 | Active |
133b York Road, Montpelier, Bristol, BS6 5QG | Director | 01 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination secretary company with name termination date. | Download |
2021-11-11 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.