4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01586136

Incorporation date

15/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Cotham Park, Cotham Park, Bristol BS6 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon26/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2026
Appointment of Miss Carys Naomi Hobden as a director on 2026-02-11
dot icon23/01/2026
Termination of appointment of David Hobson as a director on 2026-01-22
dot icon10/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon07/04/2025
Registered office address changed from C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 4 Cotham Park Cotham Park Bristol BS6 6BU on 2025-04-07
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Termination of appointment of Adam Church as a secretary on 2024-05-01
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Appointment of Ms Sarah Katharine Doherty as a director on 2023-08-31
dot icon28/06/2023
Appointment of Mr Nicholas Tyler as a director on 2023-06-28
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/09/2022
Termination of appointment of Sofy Genevieve Richards as a director on 2022-09-28
dot icon30/04/2022
Termination of appointment of Alisdair Robert Edalatpour Cairns as a director on 2022-04-29
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon02/07/2019
Appointment of Ms Sofy Genevieve Richards as a director on 2019-07-02
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon23/01/2019
Termination of appointment of Sharmin Shahid as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Abdul Mozid as a director on 2019-01-23
dot icon08/08/2018
Appointment of Ms Jade Pang as a director on 2018-08-08
dot icon02/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/03/2018
Termination of appointment of Tina Iveson as a director on 2018-03-26
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Dr Abdul Mozid as a director on 2016-08-02
dot icon03/08/2016
Appointment of Dr Sharmin Shahid as a director on 2016-08-02
dot icon01/06/2016
Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon23/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Linda Conway as a director on 2015-12-16
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon04/02/2014
Registered office address changed from C/O C/O Adam Church Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom on 2014-02-04
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon06/03/2011
Director's details changed for Tina Iveson on 2011-03-06
dot icon06/03/2011
Director's details changed for Alisdair Robert Edalatpour Cairns on 2011-03-06
dot icon23/02/2011
Appointment of Mr David Hobson as a director
dot icon23/02/2011
Appointment of Ms Linda Conway as a director
dot icon21/02/2011
Termination of appointment of Krysia Piotrowska as a secretary
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Registered office address changed from C/O Westwick Properties Limited 17 Lower Redland Road Redland Bristol BS6 6TB on 2010-10-06
dot icon06/10/2010
Appointment of Mr Adam Church as a secretary
dot icon19/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 06/03/09; full list of members
dot icon08/05/2009
Appointment terminated director mark johnston
dot icon08/05/2009
Appointment terminated director michelle mcbrinn
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 06/03/08; full list of members
dot icon16/03/2008
Appointment terminated director rebecca simmons
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 06/03/07; full list of members
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Registered office changed on 16/05/07 from: 4 cotham park cotham bristol avon BS6 6BU
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
Secretary resigned;director resigned
dot icon17/07/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon17/05/2006
Return made up to 06/03/06; full list of members
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon24/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/10/2005
Director resigned
dot icon01/04/2005
Return made up to 06/03/05; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 06/03/04; full list of members
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
New secretary appointed
dot icon30/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 06/03/03; full list of members
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon14/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 06/03/02; full list of members
dot icon28/10/2001
New director appointed
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 01/03/01; full list of members
dot icon09/02/2001
New secretary appointed
dot icon28/01/2001
Secretary resigned
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon22/03/2000
Return made up to 01/03/00; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Secretary resigned;director resigned
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Return made up to 01/03/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon13/03/1998
Return made up to 01/03/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Return made up to 01/03/97; no change of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon01/04/1996
Return made up to 01/03/96; full list of members
dot icon11/03/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Return made up to 01/03/95; no change of members
dot icon08/02/1995
Full accounts made up to 1994-03-31
dot icon24/03/1994
Return made up to 01/03/94; full list of members
dot icon24/02/1994
Director resigned;new director appointed
dot icon07/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon24/03/1993
Return made up to 01/03/93; change of members
dot icon25/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon25/11/1992
Secretary resigned;new secretary appointed
dot icon14/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon09/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon27/02/1990
Return made up to 31/12/89; no change of members
dot icon21/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon07/02/1989
Return made up to 31/12/88; no change of members
dot icon07/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/02/1988
Accounts made up to 1987-03-31
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon19/01/1987
Director resigned;new director appointed
dot icon06/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon12/12/1986
Return made up to 31/12/84; full list of members
dot icon12/12/1986
Return made up to 31/12/85; full list of members
dot icon02/12/1986
Return made up to 31/10/86; full list of members
dot icon02/09/1986
First gazette
dot icon29/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.21K
-
0.00
-
-
2022
0
61.33K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Sofy Genevieve
Director
02/07/2019 - 28/09/2022
6
Simmons, Rebecca
Director
30/06/1999 - 06/03/2008
-
Shahid, Sharmin, Dr
Director
02/08/2016 - 23/01/2019
-
Copley, Andrew
Secretary
10/02/2004 - 08/09/2006
-
Bruce, Gertrude Mary
Director
01/11/1993 - 26/05/2005
-

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 4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED

4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/09/1981 with the registered office located at 4 Cotham Park, Cotham Park, Bristol BS6 6BU. There are currently 4 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 4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED?

toggle

4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/09/1981 .

Where is 4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED is registered at 4 Cotham Park, Cotham Park, Bristol BS6 6BU.

What does 4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 COTHAM PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-03-31.