109 COTHAM BROW LIMITED

Register to unlock more data on OkredoRegister

109 COTHAM BROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03381149

Incorporation date

04/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

109 Cotham Brow, Bristol BS6 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/03/2023
Termination of appointment of Christopher Paul Waite as a director on 2022-11-21
dot icon22/03/2023
Appointment of Ms Laurel Beatrice Watts as a director on 2022-11-21
dot icon22/03/2023
Director's details changed for Mr Satish Cristoph Khakhar on 2023-03-22
dot icon22/03/2023
Secretary's details changed for Mr Satish Cristoph Khakhar on 2023-03-22
dot icon02/09/2022
Termination of appointment of Sarbani Banerjee as a secretary on 2022-08-31
dot icon28/08/2022
Appointment of Mr Satish Cristoph Khakhar as a secretary on 2022-08-28
dot icon12/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon06/06/2021
Registered office address changed from C/O Mr Kinal 109 Cotham Brow Basement Flat , 109 Cotham Brow Bristol BS6 6AS to 109 Cotham Brow Bristol BS6 6AS on 2021-06-06
dot icon31/05/2021
Micro company accounts made up to 2020-06-30
dot icon07/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/12/2018
Notification of Sarbani Banerjee as a person with significant control on 2018-12-02
dot icon02/12/2018
Termination of appointment of Matthew Paul Kinal as a secretary on 2018-12-02
dot icon02/12/2018
Cessation of Matthew Paul Kinal as a person with significant control on 2018-12-02
dot icon02/12/2018
Appointment of Ms Sarbani Banerjee as a secretary on 2018-12-02
dot icon08/08/2018
Appointment of Mr Satish Cristoph Khakhar as a director on 2018-07-28
dot icon08/08/2018
Termination of appointment of Fleur Jackson as a director on 2018-07-28
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-04 no member list
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/10/2015
Appointment of Mr Christopher Paul Waite as a director on 2015-07-13
dot icon18/10/2015
Termination of appointment of Matthew Burman as a director on 2015-07-13
dot icon01/07/2015
Annual return made up to 2015-06-04 no member list
dot icon01/07/2015
Appointment of Sarbani Banerjee as a director on 2015-07-01
dot icon24/01/2015
Registered office address changed from Yew Tree House Pwllmeyric Chepstow Gwent NP16 6LE to C/O Mr Kinal 109 Cotham Brow Basement Flat , 109 Cotham Brow Bristol BS6 6AS on 2015-01-24
dot icon24/01/2015
Appointment of Mr Matthew Paul Kinal as a secretary on 2015-01-24
dot icon24/01/2015
Termination of appointment of Michelle Louise Gwatkin as a secretary on 2015-01-24
dot icon18/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-04 no member list
dot icon01/07/2014
Registered office address changed from Garden Flat 109 Cotham Brow Bristol BS6 6AS on 2014-07-01
dot icon06/05/2014
Appointment of Mr Matthew Paul Kinal as a director
dot icon15/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/03/2014
Secretary's details changed for Michelle Louise Gwatkin on 2013-12-16
dot icon09/07/2013
Annual return made up to 2013-06-04 no member list
dot icon16/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-04 no member list
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/07/2011
Annual return made up to 2011-06-04 no member list
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-04 no member list
dot icon14/07/2010
Director's details changed for Doctor Fleur Jackson on 2010-06-04
dot icon14/07/2010
Director's details changed for Matthew Burman on 2010-06-04
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Annual return made up to 04/06/09
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Annual return made up to 04/06/08
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Annual return made up to 04/06/07
dot icon25/06/2007
Director resigned
dot icon31/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Annual return made up to 04/06/06
dot icon06/07/2006
New director appointed
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/07/2005
Annual return made up to 04/06/05
dot icon09/07/2005
Director resigned
dot icon09/07/2005
Director resigned
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Secretary resigned
dot icon09/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/11/2004
New director appointed
dot icon23/07/2004
Annual return made up to 04/06/04
dot icon23/07/2004
New director appointed
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New secretary appointed
dot icon23/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/08/2003
Annual return made up to 04/06/03
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/02/2003
New director appointed
dot icon24/06/2002
Annual return made up to 04/06/02
dot icon12/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/06/2001
Annual return made up to 04/06/01
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon06/04/2001
Full accounts made up to 1999-06-30
dot icon06/04/2001
Full accounts made up to 1998-06-30
dot icon30/03/2001
Annual return made up to 04/06/00
dot icon30/03/2001
Annual return made up to 04/06/99
dot icon30/03/2001
Full accounts made up to 2000-06-30
dot icon30/03/2001
Accounting reference date shortened from 01/10/00 to 30/06/00
dot icon27/03/2001
Restoration by order of the court
dot icon07/03/2000
Final Gazette dissolved via compulsory strike-off
dot icon16/11/1999
First Gazette notice for compulsory strike-off
dot icon09/03/1999
Compulsory strike-off action has been discontinued
dot icon04/03/1999
Annual return made up to 04/06/98
dot icon04/03/1999
Registered office changed on 04/03/99 from: 100 henleaze road henleaze bristol BS9 4JZ
dot icon29/12/1998
First Gazette notice for compulsory strike-off
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New secretary appointed
dot icon03/04/1998
Accounting reference date extended from 30/06/98 to 01/10/98
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon04/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.77K
-
0.00
-
-
2022
0
8.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Laurel Beatrice
Director
21/11/2022 - Present
1
Kinal, Matthew Paul
Director
06/05/2014 - Present
-
Khakhar, Satish Christoph
Director
28/07/2018 - Present
1
Khakhar, Satish Christoph
Secretary
28/08/2022 - Present
-
Banerjee, Sarbani
Director
01/07/2015 - Present
-

Persons with Significant Control

2
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 109 COTHAM BROW LIMITED

109 COTHAM BROW LIMITED is an(a) Active company incorporated on 04/06/1997 with the registered office located at 109 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 109 COTHAM BROW LIMITED?

toggle

109 COTHAM BROW LIMITED is currently Active. It was registered on 04/06/1997 .

Where is 109 COTHAM BROW LIMITED located?

toggle

109 COTHAM BROW LIMITED is registered at 109 Cotham Brow, Bristol BS6 6AS.

What does 109 COTHAM BROW LIMITED do?

toggle

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

What is the latest filing for 109 COTHAM BROW LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.