3 COTHAM PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 COTHAM PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079717

Incorporation date

02/12/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Cotham Park, Cotham, Bristol, Avon BS6 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon20/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon31/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon17/10/2024
Termination of appointment of Martin Cott as a director on 2024-10-04
dot icon17/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon31/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-10-03 with updates
dot icon17/11/2023
Appointment of Mr Steven Llewellyn Clark as a director on 2023-09-18
dot icon18/09/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon12/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon10/10/2021
Termination of appointment of Juliette Pitts-Crick as a director on 2021-10-01
dot icon10/10/2021
Termination of appointment of John Joseph Gillooly as a director on 2021-10-01
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon12/07/2021
Appointment of Dr Emma Nancy Forsyth as a director on 2021-07-12
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon16/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon23/05/2019
Appointment of Dr. Juliette Pitts-Crick as a director on 2019-05-23
dot icon23/05/2019
Appointment of Mr. John Gillooly as a director on 2019-05-23
dot icon30/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Brendan Coleman as a director on 2015-10-05
dot icon28/10/2015
Termination of appointment of Brendan Coleman as a director on 2015-10-05
dot icon28/10/2015
Appointment of Mr David Richard Cox Heymans as a director on 2015-10-28
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon31/10/2010
Termination of appointment of Michael Polak as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/07/2010
Appointment of Mr Martin Cott as a director
dot icon16/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon31/10/2009
Director's details changed for Michael Polak on 2009-10-31
dot icon31/10/2009
Director's details changed for Mr Brendan Coleman on 2009-10-31
dot icon31/10/2009
Director's details changed for John Jervis Beresford on 2009-10-31
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon31/10/2008
Return made up to 03/10/08; full list of members
dot icon27/10/2008
Appointment terminated director anthony laverton
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/09/2008
Director appointed mr brendan leo coleman
dot icon31/10/2007
Return made up to 03/10/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/10/2006
Return made up to 03/10/06; full list of members
dot icon23/10/2006
Director resigned
dot icon02/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/10/2005
Return made up to 03/10/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon29/11/2004
Return made up to 03/10/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon31/10/2003
Return made up to 03/10/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/10/2002
Return made up to 03/10/02; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 03/10/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon01/11/2000
Return made up to 03/10/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon20/10/1999
Return made up to 03/10/99; full list of members
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Return made up to 03/10/98; full list of members
dot icon28/09/1998
Full accounts made up to 1997-11-30
dot icon29/10/1997
Return made up to 03/10/97; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-11-30
dot icon06/12/1996
Return made up to 03/10/96; full list of members
dot icon25/09/1996
Full accounts made up to 1995-11-30
dot icon19/10/1995
Return made up to 03/10/95; no change of members
dot icon11/09/1995
Accounts for a small company made up to 1994-11-30
dot icon13/12/1994
Return made up to 03/10/94; full list of members
dot icon25/11/1994
Director resigned;new director appointed
dot icon18/07/1994
Full accounts made up to 1993-11-30
dot icon20/10/1993
Return made up to 03/10/93; no change of members
dot icon09/09/1993
Full accounts made up to 1992-11-30
dot icon24/05/1993
Return made up to 03/10/91; no change of members
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Secretary resigned;new secretary appointed
dot icon24/05/1993
Return made up to 03/10/92; full list of members
dot icon21/05/1993
Compulsory strike-off action has been discontinued
dot icon21/05/1993
Full accounts made up to 1991-11-30
dot icon23/02/1993
First Gazette notice for compulsory strike-off
dot icon24/02/1991
Full accounts made up to 1989-11-30
dot icon24/02/1991
Return made up to 30/11/89; no change of members
dot icon24/02/1991
Full accounts made up to 1990-11-30
dot icon24/02/1991
Return made up to 30/11/90; no change of members
dot icon02/02/1990
Return made up to 03/10/89; full list of members
dot icon06/11/1989
Return made up to 30/11/88; full list of members
dot icon05/09/1989
Full accounts made up to 1988-11-30
dot icon29/06/1988
Return made up to 30/11/87; full list of members
dot icon02/03/1988
Accounting reference date extended from 01/11 to 30/11
dot icon22/02/1988
Full accounts made up to 1987-11-30
dot icon22/04/1987
Director resigned;new director appointed
dot icon16/01/1987
Accounting reference date notified as 01/11
dot icon06/12/1986
Secretary resigned
dot icon02/12/1986
Certificate of 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
30/11/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
59.91K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cott, Martin
Director
01/06/2010 - 04/10/2024
-
Clark, Steven Llewellyn
Director
18/09/2023 - Present
2
Heymans, David Richard Cox
Director
28/10/2015 - Present
4
Forsyth, Emma Nancy, Dr
Director
12/07/2021 - Present
-

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 3 COTHAM PARK MANAGEMENT LIMITED

3 COTHAM PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 02/12/1986 with the registered office located at 3 Cotham Park, Cotham, Bristol, Avon BS6 6BZ. There are currently 3 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 3 COTHAM PARK MANAGEMENT LIMITED?

toggle

3 COTHAM PARK MANAGEMENT LIMITED is currently Active. It was registered on 02/12/1986 .

Where is 3 COTHAM PARK MANAGEMENT LIMITED located?

toggle

3 COTHAM PARK MANAGEMENT LIMITED is registered at 3 Cotham Park, Cotham, Bristol, Avon BS6 6BZ.

What does 3 COTHAM PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 3 COTHAM PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-03 with no updates.