105 COTHAM BROW (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

105 COTHAM BROW (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02006488

Incorporation date

03/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 105 Cotham Brow, Bristol BS6 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon07/09/2025
Micro company accounts made up to 2025-03-31
dot icon06/09/2025
Registered office address changed from Hall Flat 105 Cotham Brow Cotham Bristol BS6 6AS England to Flat 2 105 Cotham Brow Bristol BS6 6AS on 2025-09-06
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Appointment of Ms Rachel Bassett as a director on 2024-09-12
dot icon27/07/2024
Registered office address changed from 13 Hutton Close Westbury on Trym Bristol Gloucestershire BS9 3PS to Hall Flat 105 Cotham Brow Cotham Bristol BS6 6AS on 2024-07-27
dot icon27/07/2024
Termination of appointment of Bryan Edmunds as a secretary on 2024-07-27
dot icon27/07/2024
Appointment of Mr Richard Grant Elford as a secretary on 2024-07-27
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Appointment of Mr Richard Grant Elford as a director on 2023-08-16
dot icon16/08/2023
Appointment of Mrs Kate Morrison Elford as a director on 2023-08-16
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with updates
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon20/12/2022
Termination of appointment of Colin Addison as a director on 2022-12-07
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Appointment of Miss Josephine Ann Martin as a director on 2021-12-06
dot icon30/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon18/12/2018
Termination of appointment of Lachlan Ayres as a director on 2018-12-17
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon08/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr Colin Addison on 2013-09-01
dot icon07/11/2013
Termination of appointment of Rebecca Cantrell as a director
dot icon07/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Colin Addison on 2012-10-01
dot icon23/07/2012
Director's details changed for Rebecca King on 2012-07-23
dot icon03/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon11/01/2012
Director's details changed for Rebecca King on 2011-05-31
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Colin Addison on 2010-12-18
dot icon28/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/03/2010
Appointment of Mr Colin Addison as a director
dot icon02/03/2010
Termination of appointment of Alan Fearn as a director
dot icon02/03/2010
Termination of appointment of Kumlesh Dev as a director
dot icon10/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon10/02/2010
Appointment of Mr Bryan Edmunds as a secretary
dot icon10/02/2010
Director's details changed for Rebecca King on 2009-12-19
dot icon10/02/2010
Director's details changed for Dr Lachlan Ayres on 2009-12-19
dot icon10/02/2010
Director's details changed for Dr Kumlesh Kumar Dev on 2009-12-19
dot icon10/02/2010
Director's details changed for Alan Graham Fearn on 2009-12-19
dot icon10/02/2010
Registered office address changed from 105 Cotham Brow Cotham Bristol BS6 6AS on 2010-02-10
dot icon10/02/2010
Termination of appointment of Rebecca King as a secretary
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 19/12/08; full list of members
dot icon19/11/2008
Return made up to 19/12/07; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 19/12/06; full list of members
dot icon07/12/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon13/01/2005
Return made up to 19/12/04; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 19/12/03; full list of members
dot icon30/10/2003
Secretary resigned;director resigned
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 19/12/02; full list of members
dot icon27/05/2002
Secretary resigned;director resigned
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Return made up to 19/12/01; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 19/12/00; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New secretary appointed
dot icon17/12/1999
Return made up to 19/12/99; full list of members
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
Director resigned
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
New secretary appointed
dot icon31/01/1999
Return made up to 19/12/98; full list of members
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Return made up to 19/12/97; no change of members
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned;director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New director appointed
dot icon27/02/1997
Full accounts made up to 1996-03-31
dot icon19/01/1997
Return made up to 19/12/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon05/02/1996
Return made up to 19/12/95; full list of members
dot icon31/03/1995
New secretary appointed;director resigned
dot icon31/03/1995
Return made up to 19/12/94; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 19/12/93; full list of members
dot icon26/01/1994
Director resigned;new director appointed
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon13/02/1993
Return made up to 19/12/92; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon13/04/1992
Full accounts made up to 1991-03-31
dot icon18/03/1992
Return made up to 19/12/91; change of members
dot icon16/02/1991
Full accounts made up to 1990-03-31
dot icon16/02/1991
Return made up to 30/11/90; no change of members
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 19/12/89; full list of members
dot icon05/10/1988
Director resigned
dot icon05/10/1988
Full accounts made up to 1988-03-31
dot icon05/10/1988
Return made up to 06/09/88; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1987
Return made up to 26/10/87; full list of members
dot icon14/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1987
Registered office changed on 14/02/87 from: richard welsh & company solicitors 179 whiteladies road clifton bristol BS8 2RY
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+138.37 % *

* during past year

Cash in Bank

£2,982.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.66K
-
0.00
2.66K
-
2022
1
1.26K
-
0.00
1.25K
-
2023
-
2.98K
-
0.00
2.98K
-
2023
-
2.98K
-
0.00
2.98K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.98K £Ascended136.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.98K £Ascended138.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Ella
Director
06/04/2002 - 24/10/2003
-
Bassett, Rachel
Director
12/09/2024 - Present
-
King, Rebecca
Secretary
16/04/2004 - 01/02/2010
-
Bennett, Michael Robert
Secretary
01/08/2000 - 05/04/2002
-
Edmunds, Bryan
Secretary
01/02/2010 - 27/07/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 105 COTHAM BROW (MANAGEMENT) LIMITED

105 COTHAM BROW (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/04/1986 with the registered office located at Flat 2 105 Cotham Brow, Bristol BS6 6AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 105 COTHAM BROW (MANAGEMENT) LIMITED?

toggle

105 COTHAM BROW (MANAGEMENT) LIMITED is currently Active. It was registered on 03/04/1986 .

Where is 105 COTHAM BROW (MANAGEMENT) LIMITED located?

toggle

105 COTHAM BROW (MANAGEMENT) LIMITED is registered at Flat 2 105 Cotham Brow, Bristol BS6 6AS.

What does 105 COTHAM BROW (MANAGEMENT) LIMITED do?

toggle

105 COTHAM BROW (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 105 COTHAM BROW (MANAGEMENT) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-30 with no updates.