1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040715

Incorporation date

26/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon21/11/2025
Cessation of Gshwt Limited as a person with significant control on 2025-08-20
dot icon21/11/2025
Notification of Ghsw Limited as a person with significant control on 2025-08-20
dot icon18/02/2025
Confirmation statement made on 2024-07-26 with no updates
dot icon07/05/2024
Cessation of Janet Kay Brockington as a person with significant control on 2024-05-01
dot icon07/05/2024
Registered office address changed from 8 Orme Drive Clevedon North Somerset BS21 7HD to 47 Calthorpe Road Edgbaston Birmingham B15 1th on 2024-05-07
dot icon07/05/2024
Termination of appointment of Marta Leal Font as a director on 2024-05-01
dot icon07/05/2024
Termination of appointment of Janet Kay Brockington as a director on 2024-05-01
dot icon07/05/2024
Termination of appointment of Janet Kay Brockington as a secretary on 2024-05-01
dot icon07/05/2024
Notification of Gshwt Limited as a person with significant control on 2024-05-01
dot icon07/05/2024
Termination of appointment of Benjamin Jean Charles Briere De L'isle as a director on 2024-05-01
dot icon07/05/2024
Appointment of Gregory Joseph Authur White as a director on 2024-05-01
dot icon07/05/2024
Appointment of Benjamin Jean Charles De L'isle as a director on 2024-05-01
dot icon07/05/2024
Appointment of Miss Marta Leal Font as a director on 2024-05-01
dot icon20/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/03/2022
Notification of Janet Brockington as a person with significant control on 2022-02-01
dot icon22/03/2022
Cessation of David Brockington as a person with significant control on 2022-02-01
dot icon22/03/2022
Termination of appointment of David Brockington as a director on 2022-02-01
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/12/2020
Withdrawal of a person with significant control statement on 2020-12-24
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon10/04/2020
Micro company accounts made up to 2019-07-31
dot icon27/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon17/08/2017
Notification of David Brockington as a person with significant control on 2016-04-06
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/11/2013
Appointment of Miss Marta Leal Font as a director
dot icon16/11/2013
Appointment of Mr Benjamin Jean Charles Briere De L'isle as a director
dot icon19/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Paul Mcmenamin as a director
dot icon24/07/2013
Termination of appointment of Emma Mcmenamin as a director
dot icon30/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon20/08/2010
Termination of appointment of Elizabeth Nash as a director
dot icon20/08/2010
Director's details changed for Paul Henry Gereard Mcmenamin on 2010-07-26
dot icon20/08/2010
Director's details changed for David Brockington on 2010-07-26
dot icon20/08/2010
Director's details changed for Mrs Janet Kay Brockington on 2010-07-26
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/03/2010
Appointment of Paul Henry Gereard Mcmenamin as a director
dot icon31/03/2010
Appointment of Dr Emma Kubrycht Mcmenamin as a director
dot icon21/08/2009
Return made up to 26/07/09; no change of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 26/07/08; no change of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/09/2007
Return made up to 26/07/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Return made up to 26/07/06; no change of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon02/09/2005
Return made up to 26/07/05; no change of members; amend
dot icon24/08/2005
Return made up to 26/07/05; no change of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/09/2004
Return made up to 26/07/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/07/2003
Return made up to 26/07/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/09/2002
Return made up to 26/07/02; full list of members
dot icon19/09/2002
New director appointed
dot icon28/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon23/08/2001
Return made up to 26/07/01; full list of members
dot icon28/07/2000
Secretary resigned
dot icon26/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.59 % *

* during past year

Cash in Bank

£13,019.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.59K
-
0.00
12.47K
-
2022
0
12.50K
-
0.00
13.23K
-
2023
0
13.13K
-
0.00
13.02K
-
2023
0
13.13K
-
0.00
13.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.13K £Ascended5.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.02K £Descended-1.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/07/2000 - 26/07/2000
99600
Leal Font, Marta
Director
01/05/2024 - Present
-
Brockington, Janet Kay
Director
26/07/2000 - 01/05/2024
1
Leal Font, Marta
Director
27/07/2013 - 01/05/2024
-
Brockington, Janet Kay
Secretary
26/07/2000 - 01/05/2024
-

Persons with Significant Control

7
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 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED

1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at 47 Calthorpe Road, Edgbaston, Birmingham B15 1TH. There are currently 3 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 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED?

toggle

1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/2000 .

Where is 1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED located?

toggle

1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED is registered at 47 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does 1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED do?

toggle

1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 SYDENHAM ROAD COTHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Cessation of Gshwt Limited as a person with significant control on 2025-08-20.