1, COTHAM GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1, COTHAM GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02391373

Incorporation date

02/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1989)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon18/07/2025
Micro company accounts made up to 2025-04-05
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Yael Ronen on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Thelma Mary Asfour on 2025-03-25
dot icon19/08/2024
Appointment of Miss Yael Ronen as a director on 2024-08-19
dot icon22/07/2024
Micro company accounts made up to 2024-04-05
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-04-05
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon25/04/2023
Termination of appointment of Lucinda Ryan as a director on 2020-08-07
dot icon29/12/2022
Micro company accounts made up to 2022-04-05
dot icon13/12/2022
Termination of appointment of Samuel John Garvey as a director on 2022-12-13
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services on 2022-04-13
dot icon04/08/2021
Micro company accounts made up to 2021-04-05
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon20/11/2020
Appointment of Mr Samuel John Garvey as a director on 2020-11-05
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon06/09/2018
Previous accounting period shortened from 2018-06-15 to 2018-04-05
dot icon18/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-06-15
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon31/03/2017
Termination of appointment of Chris Gwyther as a director on 2017-03-27
dot icon31/03/2017
Appointment of Ms Thelma Mary Asfour as a director on 2017-03-27
dot icon28/03/2017
Appointment of Dr Lucinda Ryan as a director on 2017-03-28
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon08/12/2016
Registered office address changed from 1 Cotham Grove Bristol Bristol BS6 6AL to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon24/11/2016
Total exemption small company accounts made up to 2016-06-15
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon12/04/2016
Appointment of Crown Leasehold Management as a secretary on 2014-01-01
dot icon12/04/2016
Appointment of Mr Chris Gwyther as a director on 2015-02-09
dot icon13/01/2016
Total exemption small company accounts made up to 2015-06-15
dot icon23/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Luisa Zuccolo as a director on 2013-11-06
dot icon23/06/2015
Termination of appointment of Michelle Weinstock as a director on 2014-10-09
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-15
dot icon26/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-06-15
dot icon05/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-06-15
dot icon15/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-15
dot icon09/12/2011
Appointment of Michelle Weinstock as a director
dot icon09/12/2011
Termination of appointment of Eric Mills as a director
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-15
dot icon21/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon20/06/2010
Director's details changed for Miss Luisa Zuccolo on 2009-10-02
dot icon20/06/2010
Director's details changed for Mr Paul George Shields on 2009-10-02
dot icon20/06/2010
Director's details changed for Rajinder Singh-Khakh on 2009-10-02
dot icon20/06/2010
Director's details changed for Mr Eric Charles Mills on 2009-10-02
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-15
dot icon11/02/2010
Termination of appointment of Shelly Greenway as a director
dot icon11/02/2010
Appointment of Miss Luisa Zuccolo as a director
dot icon23/06/2009
Return made up to 02/06/09; full list of members
dot icon31/03/2009
Total exemption full accounts made up to 2008-06-15
dot icon26/06/2008
Return made up to 02/06/08; full list of members
dot icon25/06/2008
Location of debenture register
dot icon25/06/2008
Location of register of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from 1 cotham grove cotham bristol BS6 6AL
dot icon18/06/2008
Director appointed mr paul george shields
dot icon17/06/2008
Appointment terminated director simon rose
dot icon17/06/2008
Appointment terminated secretary rajinder singh-khakh
dot icon31/05/2008
Director appointed mr eric charles mills
dot icon16/04/2008
Total exemption full accounts made up to 2007-06-15
dot icon27/12/2007
Return made up to 02/06/07; no change of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-06-15
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon15/06/2006
Return made up to 02/06/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-15
dot icon01/07/2005
Return made up to 02/06/05; full list of members
dot icon18/05/2005
Director resigned
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-15
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon06/07/2004
Return made up to 02/06/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-15
dot icon04/07/2003
Total exemption full accounts made up to 2002-06-15
dot icon04/07/2003
Return made up to 02/06/03; full list of members
dot icon25/06/2002
Return made up to 02/06/02; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2001-06-15
dot icon05/09/2001
Return made up to 02/06/01; full list of members
dot icon02/03/2001
Accounts made up to 2000-06-15
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Return made up to 02/06/00; full list of members
dot icon25/10/1999
Accounts made up to 1999-06-15
dot icon06/06/1999
Return made up to 02/06/99; no change of members
dot icon14/12/1998
Accounts made up to 1998-06-15
dot icon30/05/1998
Return made up to 02/06/98; no change of members
dot icon17/04/1998
Accounts made up to 1997-06-15
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Return made up to 02/06/97; full list of members
dot icon29/08/1996
Accounts for a small company made up to 1996-06-15
dot icon06/06/1996
Return made up to 02/06/96; no change of members
dot icon20/12/1995
New director appointed
dot icon25/09/1995
Accounts for a small company made up to 1995-06-15
dot icon21/07/1995
Return made up to 02/06/95; no change of members
dot icon16/02/1995
Accounts for a small company made up to 1994-06-15
dot icon16/09/1994
Return made up to 02/06/94; full list of members
dot icon26/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1993
Accounts for a small company made up to 1993-06-15
dot icon01/07/1993
Return made up to 02/06/93; no change of members
dot icon14/04/1993
Accounts for a small company made up to 1992-06-15
dot icon26/08/1992
Accounts for a small company made up to 1991-03-31
dot icon26/08/1992
Accounts for a small company made up to 1990-03-31
dot icon04/08/1992
Accounts for a small company made up to 1991-06-15
dot icon03/08/1992
Director resigned
dot icon03/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1992
Return made up to 02/06/92; no change of members
dot icon24/07/1992
Secretary resigned;director resigned
dot icon24/07/1992
New secretary appointed;director resigned;new director appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon03/06/1992
Return made up to 02/06/90; full list of members
dot icon03/06/1992
Return made up to 02/06/91; full list of members
dot icon25/11/1991
Accounting reference date shortened from 31/03 to 15/06
dot icon07/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1991
Resolutions
dot icon05/11/1990
Registered office changed on 05/11/90 from: first floor flat 1 cotham grove cotham bristol, BS6 6AL
dot icon24/07/1990
Resolutions
dot icon02/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/12/2016 - Present
2825
Mr Simon Christopher Rose
Director
26/01/2005 - 15/06/2007
6
Ryan, Lucinda, Dr
Director
28/03/2017 - 07/08/2020
-
CROWN LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/01/2014 - 08/12/2016
23
Ronen, Yael
Director
19/08/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1, COTHAM GROVE MANAGEMENT LIMITED

1, COTHAM GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/1989 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1, COTHAM GROVE MANAGEMENT LIMITED?

toggle

1, COTHAM GROVE MANAGEMENT LIMITED is currently Active. It was registered on 02/06/1989 .

Where is 1, COTHAM GROVE MANAGEMENT LIMITED located?

toggle

1, COTHAM GROVE MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 1, COTHAM GROVE MANAGEMENT LIMITED do?

toggle

1, COTHAM GROVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1, COTHAM GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.