31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01817611

Incorporation date

18/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

11 Waveney Road, Keynsham, Bristol BS31 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1984)
dot icon19/03/2026
Termination of appointment of Marco Yanda Nason Mama as a director on 2026-03-19
dot icon23/02/2026
Director's details changed for Ms Negar Razzagh Karimi on 2026-02-14
dot icon19/02/2026
Appointment of Box Property Management Limited as a secretary on 2026-02-14
dot icon19/02/2026
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to 11 Waveney Road Keynsham Bristol BS31 1RX on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Andrew Gethyn Edwards on 2026-02-14
dot icon19/02/2026
Director's details changed for Mrs Rhiannon Dunne on 2026-02-14
dot icon19/02/2026
Director's details changed for Mr Matthew David Garton on 2026-02-14
dot icon17/02/2026
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2026-02-13
dot icon20/10/2025
Director's details changed for Mr Matthew David Garton on 2025-10-01
dot icon20/10/2025
Termination of appointment of Anthony Nigel Walford as a director on 2024-10-24
dot icon20/10/2025
Director's details changed for Mr Matthew David Garton on 2025-10-01
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon20/10/2025
Director's details changed for Mrs Rhiannon Dunne on 2025-10-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Micro company accounts made up to 2023-12-31
dot icon18/12/2024
Appointment of Ms Negar Razzagh Karimi as a director on 2024-12-17
dot icon12/12/2024
Appointment of Mr Andrew Gethyn Edwards as a director on 2024-12-12
dot icon11/12/2024
Termination of appointment of Wendy Elizabeth Nicholls as a director on 2024-12-11
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon09/09/2024
Termination of appointment of John Terence Chambers as a director on 2024-09-09
dot icon17/10/2023
Director's details changed for Mrs Rhiannon Dunne on 2023-10-01
dot icon17/10/2023
Director's details changed for Mr Marco Yanda Nason Mama on 2023-10-01
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Appointment of Mr Anthony Nigel Walford as a director on 2021-04-15
dot icon03/03/2021
Director's details changed for Ms Wendy Elizabeth Nichols on 2021-02-03
dot icon15/02/2021
Appointment of Ms Wendy Elizabeth Nichols as a director on 2021-02-03
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon08/10/2020
Termination of appointment of Leslie Ingram Walford as a director on 2020-10-08
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Appointment of Mr John Terence Chambers as a director on 2020-03-25
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon04/09/2019
Termination of appointment of Thomas Denman Jerrom as a director on 2019-08-29
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/05/2016
Appointment of Mr Marco Yanda Nason Mama as a director on 2016-05-10
dot icon02/03/2016
Termination of appointment of Bradford Clarke Francis as a director on 2016-02-10
dot icon14/01/2016
Termination of appointment of Andrew Paul Limmack as a director on 2015-12-22
dot icon26/10/2015
Termination of appointment of Christopher Stuart Logan as a director on 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-17 no member list
dot icon09/09/2015
Appointment of Hillcrest Estate Management Limited as a secretary on 2015-07-01
dot icon09/09/2015
Termination of appointment of Linda Jayne Wilson as a secretary on 2015-06-30
dot icon09/09/2015
Registered office address changed from 31 Cotham Road Cotham Bristol BS6 6DJ to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2015-09-09
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-10-17 no member list
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Appointment of Dr Thomas Denman Jerrom as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-17 no member list
dot icon14/11/2013
Termination of appointment of Thomas Jackson as a director
dot icon14/11/2013
Director's details changed for Rhiannon Jones on 2013-04-01
dot icon14/11/2013
Termination of appointment of Michael Flavin as a director
dot icon26/04/2013
Registered office address changed from 31 Cotham Road 31 Cotham Road Cotham Bristol Bristol BS6 6DJ England on 2013-04-26
dot icon26/04/2013
Appointment of Ms Linda Jayne Wilson as a secretary
dot icon26/04/2013
Termination of appointment of Trafalgar Property Services as a secretary
dot icon26/04/2013
Registered office address changed from 19 Ewelme Close Dursley United Kingdom on 2013-04-26
dot icon31/03/2013
Appointment of Trafalgar Property Services as a secretary
dot icon31/03/2013
Termination of appointment of Toni Turner as a secretary
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-10-17 no member list
dot icon23/11/2012
Director's details changed for Thomas Stuart Jackson on 2012-01-01
dot icon28/11/2011
Annual return made up to 2011-10-17 no member list
dot icon28/11/2011
Termination of appointment of Sarah Gillies as a director
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-10-17 no member list
dot icon16/11/2010
Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom on 2010-11-16
dot icon15/11/2010
Director's details changed for Bradford Clarke Francis on 2010-01-01
dot icon15/11/2010
Director's details changed for Miss Sarah Jane Gillies on 2010-01-01
dot icon15/11/2010
Director's details changed for Matthew David Garton on 2010-01-01
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Appointment of Mrs Toni Sara Turner as a secretary
dot icon08/09/2010
Termination of appointment of Sholto Macturk as a secretary
dot icon09/06/2010
Termination of appointment of Donna Speed as a director
dot icon30/01/2010
Registered office address changed from 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2010-01-30
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-10-17 no member list
dot icon30/12/2009
Director's details changed for Andrew Paul Limmack on 2009-10-01
dot icon30/12/2009
Director's details changed for Rhiannon Jones on 2009-10-01
dot icon30/12/2009
Director's details changed for Christopher Stuart Logan on 2009-10-01
dot icon30/12/2009
Director's details changed for Leslie Ingram Walford on 2009-10-01
dot icon30/12/2009
Director's details changed for Donna Marie Speed on 2009-10-01
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/10/2008
Annual return made up to 17/10/08
dot icon21/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2008
Annual return made up to 17/10/07
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
New director appointed
dot icon03/11/2006
Annual return made up to 17/10/06
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon22/08/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon23/11/2005
Annual return made up to 17/10/05
dot icon15/11/2004
Annual return made up to 17/10/04
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon06/11/2003
Annual return made up to 17/10/03
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon25/11/2002
Annual return made up to 17/10/02
dot icon16/11/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon22/10/2001
Annual return made up to 17/10/01
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Director resigned
dot icon19/10/2000
Annual return made up to 17/10/00
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon19/11/1999
Annual return made up to 17/10/99
dot icon27/09/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon05/11/1998
Annual return made up to 17/10/98
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon03/06/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Annual return made up to 17/10/97
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
Annual return made up to 17/10/96
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon22/11/1995
Annual return made up to 17/10/95
dot icon06/09/1995
New director appointed
dot icon09/02/1995
Director resigned;new director appointed
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon24/11/1994
Annual return made up to 17/10/94
dot icon19/05/1994
Director resigned;new director appointed
dot icon12/05/1994
New director appointed
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon02/12/1993
Annual return made up to 17/10/93
dot icon18/11/1992
Director resigned;new director appointed
dot icon18/11/1992
Annual return made up to 17/10/92
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
Annual return made up to 17/10/91
dot icon16/10/1991
Director resigned;new director appointed
dot icon09/08/1991
Registered office changed on 09/08/91 from: 33 cotham road bristol avon BS6 6DJ
dot icon09/08/1991
Secretary resigned;new secretary appointed
dot icon21/12/1990
Annual return made up to 18/10/90
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon23/10/1990
Director resigned;new director appointed
dot icon10/07/1990
Director resigned;new director appointed
dot icon27/04/1990
Annual return made up to 15/11/89
dot icon27/04/1990
Annual return made up to 15/11/88
dot icon27/04/1990
Registered office changed on 27/04/90 from: 40 whiteladies road clifton bristol BS8 2LG
dot icon27/04/1990
Full accounts made up to 1989-03-31
dot icon27/04/1990
Full accounts made up to 1988-03-31
dot icon27/04/1990
Full accounts made up to 1987-03-31
dot icon27/04/1990
Annual return made up to 15/11/87
dot icon27/04/1990
Full accounts made up to 1986-03-31
dot icon27/04/1990
Annual return made up to 15/11/86
dot icon27/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Restoration by order of the court
dot icon09/06/1988
Dissolution
dot icon08/01/1988
First gazette
dot icon18/05/1984
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
17/10/2026
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
5
108.76K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/07/2015 - 13/02/2026
163
Walford, Anthony Nigel
Director
15/04/2021 - 24/10/2024
9
Mama, Marco Yanda Nason
Director
10/05/2016 - 19/03/2026
3
Chambers, John Terence
Director
25/03/2020 - 09/09/2024
1
Dunne, Rhiannon
Director
15/12/1997 - 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 31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE)

31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 18/05/1984 with the registered office located at 11 Waveney Road, Keynsham, Bristol BS31 1RX. 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 31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE)?

toggle

31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 18/05/1984 .

Where is 31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE) located?

toggle

31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE) is registered at 11 Waveney Road, Keynsham, Bristol BS31 1RX.

What does 31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE) do?

toggle

31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Marco Yanda Nason Mama as a director on 2026-03-19.