17 VICTORIA WALK COTHAM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

17 VICTORIA WALK COTHAM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457479

Incorporation date

29/10/1997

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 29/10/1997)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon06/01/2026
Director's details changed for Ms Elody Joan Fumi on 2026-01-06
dot icon17/11/2025
Appointment of Mr Nadeem Imtiaz as a director on 2025-10-23
dot icon05/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon23/10/2025
Termination of appointment of Nadeem Imtiaz as a director on 2025-10-23
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/04/2025
Director's details changed for Nadeem Imtiaz on 2025-04-03
dot icon03/04/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-03-01
dot icon03/04/2025
Registered office address changed from 271 North Street Bristol City of Bristol BS3 1JN England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-04-03
dot icon22/01/2025
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 271 North Street Bristol City of Bristol BS3 1JN on 2025-01-22
dot icon22/01/2025
Termination of appointment of Bns Services Limited as a secretary on 2025-01-01
dot icon19/12/2024
Appointment of Ms Elody Joan Fumi as a director on 2024-12-09
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2023
Secretary's details changed for Bns Services Ltd on 2022-11-01
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon04/11/2020
Termination of appointment of Daniel Lawton as a director on 2019-12-13
dot icon03/04/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon27/10/2016
Appointment of Mr Stephen Michael Rickard as a director on 2016-10-25
dot icon21/10/2016
Appointment of Mr Daniel Lawton as a director on 2016-10-21
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Manisha Yasanqie De Silva as a director on 2015-10-02
dot icon08/10/2015
Termination of appointment of Dan Beach as a director on 2015-10-02
dot icon31/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/10/2014
Director's details changed for Sarah Louise Knight on 2014-09-01
dot icon29/10/2014
Director's details changed for Nadeem Imtiaz on 2014-09-01
dot icon29/10/2014
Director's details changed for Manisha Yasanqie De Silva on 2014-09-01
dot icon29/10/2014
Director's details changed for Dan Beach on 2014-09-01
dot icon01/09/2014
Appointment of Bns Services Ltd as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Nadeem Imtiaz as a secretary on 2014-09-01
dot icon15/08/2014
Registered office address changed from 17 Victoria Walk Cotham Bristol Avon BS6 5ST to 18 Badminton Road Downend Bristol BS16 6BQ on 2014-08-15
dot icon04/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon12/03/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/05/2013
Total exemption full accounts made up to 2011-10-31
dot icon14/05/2013
Total exemption full accounts made up to 2010-10-31
dot icon14/05/2013
Total exemption full accounts made up to 2009-10-31
dot icon14/05/2013
Total exemption full accounts made up to 2008-10-31
dot icon14/05/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2011-10-29 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2010-10-29 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2009-10-29 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2008-10-29 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2007-10-29 with full list of shareholders
dot icon14/05/2013
Administrative restoration application
dot icon19/05/2009
Final Gazette dissolved via compulsory strike-off
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon01/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/08/2007
Return made up to 29/10/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/06/2006
Return made up to 29/10/05; full list of members
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon07/09/2005
Secretary's particulars changed;director's particulars changed
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/02/2005
Return made up to 29/10/04; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/04/2004
Secretary resigned
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Return made up to 29/10/03; full list of members
dot icon12/09/2003
Director resigned
dot icon18/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon16/08/2003
Return made up to 29/10/02; full list of members
dot icon23/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Return made up to 29/10/01; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon24/11/2000
Return made up to 29/10/00; no change of members
dot icon03/07/2000
Full accounts made up to 1999-10-31
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon16/03/2000
New director appointed
dot icon03/12/1999
Return made up to 29/10/99; no change of members
dot icon14/07/1999
Accounts for a small company made up to 1998-10-31
dot icon16/06/1999
Return made up to 29/10/98; full list of members
dot icon02/03/1999
New secretary appointed;new director appointed
dot icon02/03/1999
New director appointed
dot icon23/02/1999
Registered office changed on 23/02/99 from: 17 victoria walk, bristol, BS6 5ST
dot icon16/02/1999
Registered office changed on 16/02/99 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon29/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/09/2014 - 01/01/2025
361
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
29/10/1997 - 29/10/1997
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
29/10/1997 - 29/10/1997
1577
Beach, Dan
Secretary
31/10/2003 - 31/12/2005
-
Imtiaz, Nadeem
Secretary
16/09/1999 - 31/10/2003
-

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 17 VICTORIA WALK COTHAM MANAGEMENT LIMITED

17 VICTORIA WALK COTHAM MANAGEMENT LIMITED is an(a) Active company incorporated on 29/10/1997 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 VICTORIA WALK COTHAM MANAGEMENT LIMITED?

toggle

17 VICTORIA WALK COTHAM MANAGEMENT LIMITED is currently Active. It was registered on 29/10/1997 .

Where is 17 VICTORIA WALK COTHAM MANAGEMENT LIMITED located?

toggle

17 VICTORIA WALK COTHAM MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 17 VICTORIA WALK COTHAM MANAGEMENT LIMITED do?

toggle

17 VICTORIA WALK COTHAM MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 VICTORIA WALK COTHAM 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.