22 COTHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

22 COTHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677362

Incorporation date

14/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

22 Cotham Road, Cotham, Bristol BS6 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon06/02/2026
Director's details changed for Dr Alice Chambers on 2026-02-05
dot icon06/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon11/06/2025
Micro company accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon11/08/2024
Micro company accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon22/12/2023
Termination of appointment of Olcay Yilmaz as a director on 2023-12-15
dot icon22/12/2023
Termination of appointment of Linda Patricia Yilmaz as a director on 2023-12-15
dot icon22/12/2023
Appointment of Mr Roy Hamilton Mccullough as a director on 2023-12-15
dot icon23/08/2023
Micro company accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon13/01/2023
Termination of appointment of Ellen Marie Grace as a director on 2023-01-12
dot icon13/01/2023
Appointment of Ms Constance Meade as a director on 2023-01-12
dot icon04/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon26/01/2022
Appointment of Mr Carl James Bradbury as a director on 2022-01-26
dot icon26/01/2022
Termination of appointment of Ashvin Subir Nair as a director on 2022-01-26
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon16/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon17/09/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon15/06/2018
Micro company accounts made up to 2018-01-31
dot icon18/05/2018
Appointment of Dr Alice Chambers as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Alan William Boardman as a director on 2018-05-18
dot icon28/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon13/11/2017
Appointment of Miss Ellen Marie Grace as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Alastair Jewell as a director on 2017-11-13
dot icon27/10/2017
Appointment of Mrs Linda Patricia Yilmaz as a director on 2017-10-27
dot icon27/10/2017
Appointment of Mr Olcay Yilmaz as a director on 2017-10-27
dot icon27/10/2017
Termination of appointment of Studyhome 1991 Limited as a director on 2017-10-27
dot icon11/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon06/06/2016
Appointment of Mr Ashvin Subir Nair as a director on 2016-03-31
dot icon13/04/2016
Termination of appointment of Peter Frank Hobbs as a director on 2016-03-31
dot icon13/04/2016
Secretary's details changed for Mr Philip Christopher James Boucher on 2016-04-13
dot icon13/04/2016
Director's details changed for Mr Philip Christopher James Boucher on 2014-12-10
dot icon05/04/2016
Total exemption full accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon04/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/01/2014
Director's details changed for Ben King on 2014-01-26
dot icon26/01/2014
Registered office address changed from Flat 5 22 Cotham Rd Cotham Road Bristol BS6 6DP England on 2014-01-26
dot icon02/12/2013
Director's details changed for Phil Boucher on 2013-12-02
dot icon02/12/2013
Appointment of Mr Philip Christopher James Boucher as a secretary
dot icon29/11/2013
Termination of appointment of Ghyslaine Hobbs as a secretary
dot icon29/11/2013
Registered office address changed from 24 Woodland Grove Westbury on Trym Bristol BS9 2BB on 2013-11-29
dot icon01/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon29/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon16/01/2012
Appointment of Ben King as a director
dot icon16/01/2012
Termination of appointment of Laura Howarth as a director
dot icon05/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Alastair Jewell as a director
dot icon11/01/2011
Termination of appointment of Richard Clark as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Peter Frank Hobbs on 2010-01-18
dot icon19/01/2010
Director's details changed for Richard Clark on 2010-01-18
dot icon19/01/2010
Director's details changed for Phil Boucher on 2010-01-18
dot icon19/01/2010
Director's details changed for Laura Armour Howarth on 2010-01-18
dot icon19/01/2010
Director's details changed for Studyhome 1991 Limited on 2010-01-18
dot icon19/01/2010
Director's details changed for Richard William Hawley on 2010-01-18
dot icon19/01/2010
Director's details changed for Mr Alan William Boardman on 2010-01-18
dot icon17/01/2010
Appointment of Mr Alan William Boardman as a director
dot icon14/01/2010
Termination of appointment of Alexandra Handley as a director
dot icon14/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/02/2009
Return made up to 14/01/09; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon08/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon15/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 14/01/07; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/11/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon15/03/2006
Return made up to 14/01/06; full list of members
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon16/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/02/2005
Return made up to 14/01/05; full list of members
dot icon20/01/2005
Miscellaneous
dot icon24/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon19/03/2004
Return made up to 14/01/04; full list of members
dot icon19/03/2004
New secretary appointed
dot icon16/02/2004
Secretary resigned
dot icon08/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon12/02/2003
Return made up to 14/01/03; full list of members
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon27/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon07/01/2002
Return made up to 14/01/02; full list of members
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon16/08/2001
Registered office changed on 16/08/01 from: 82/84 queens road clifton bristol avon BS8 1QU
dot icon14/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon29/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon31/01/2001
Return made up to 14/01/01; full list of members
dot icon04/08/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 2000-01-31
dot icon09/03/2000
Return made up to 14/01/00; full list of members
dot icon09/03/2000
Director resigned
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6(b) north view westbury park bristol BS6 7QB
dot icon31/03/1999
Full accounts made up to 1999-01-31
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Return made up to 14/01/99; no change of members
dot icon22/02/1999
New director appointed
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: 22 cotham road bristol BS6 6DP
dot icon12/02/1998
Return made up to 14/01/98; full list of members
dot icon12/02/1998
Secretary resigned;director resigned
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New secretary appointed;new director appointed
dot icon12/02/1998
Ad 27/03/96-14/02/97 £ si 7@1
dot icon05/12/1997
Full accounts made up to 1997-01-31
dot icon28/08/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon13/02/1997
Secretary's particulars changed;director's particulars changed
dot icon13/02/1997
Return made up to 14/01/97; full list of members
dot icon13/02/1997
Director resigned
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
Secretary resigned;director resigned
dot icon13/02/1997
Director resigned
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon23/10/1996
Full accounts made up to 1996-01-31
dot icon18/08/1996
Director resigned
dot icon17/04/1996
Ad 27/03/96--------- £ si 5@1=5 £ ic 2/7
dot icon16/02/1996
Return made up to 14/01/96; full list of members
dot icon28/07/1995
New director appointed
dot icon13/07/1995
Registered office changed on 13/07/95 from: 21 somerset sq nailsea avon BS19 2EX
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
Director resigned;new director appointed
dot icon30/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Accounts for a dormant company made up to 1995-01-31
dot icon01/03/1995
Return made up to 14/01/95; no change of members
dot icon06/10/1994
Accounts for a dormant company made up to 1994-01-31
dot icon28/09/1994
Return made up to 14/01/94; no change of members
dot icon12/04/1994
Accounts for a dormant company made up to 1993-01-31
dot icon25/03/1994
Resolutions
dot icon11/03/1993
Return made up to 14/01/93; full list of members
dot icon20/01/1992
Secretary resigned
dot icon14/01/1992
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
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
36.00
-
0.00
-
-
2023
0
981.00
-
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lam, Isaac
Director
01/02/2003 - 21/09/2007
1
King, Ben
Director
09/03/2011 - Present
11
Parker, William
Director
05/01/1999 - 31/07/1999
1
Toussimanesh, Mehrdad
Director
23/01/2002 - 16/10/2002
7
Jewell, Alastair
Director
27/09/2010 - 13/11/2017
4

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 22 COTHAM ROAD MANAGEMENT COMPANY LIMITED

22 COTHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/01/1992 with the registered office located at 22 Cotham Road, Cotham, Bristol BS6 6DP. There are currently 8 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 22 COTHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

22 COTHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/01/1992 .

Where is 22 COTHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

22 COTHAM ROAD MANAGEMENT COMPANY LIMITED is registered at 22 Cotham Road, Cotham, Bristol BS6 6DP.

What does 22 COTHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

22 COTHAM ROAD MANAGEMENT COMPANY LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for 22 COTHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Dr Alice Chambers on 2026-02-05.