59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01597587

Incorporation date

13/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Oak Ryse, Acrise, Folkestone CT18 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1986)
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Appointment of Mrs Clare Moss as a secretary on 2025-12-01
dot icon05/12/2025
Director's details changed for Mr Michael Smith on 2025-12-01
dot icon10/11/2025
Appointment of Mr Luke Linden Almansi Taylor as a director on 2025-11-10
dot icon10/11/2025
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ England to Oak Ryse Acrise Folkestone CT18 8LH on 2025-11-10
dot icon10/11/2025
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2025-11-07
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon05/08/2024
Secretary's details changed for Hillcrest Estate Management Limtied on 2024-08-05
dot icon02/08/2024
Appointment of Hillcrest Estate Management Limtied as a secretary on 2024-08-01
dot icon03/07/2024
Termination of appointment of Bns Service Ltd as a secretary on 2024-07-01
dot icon03/07/2024
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2024-07-03
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon19/02/2023
Termination of appointment of John Stanley as a director on 2023-02-20
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon24/04/2018
Termination of appointment of Clare Louise Tremlett as a director on 2018-04-24
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon16/11/2017
Appointment of Mr Michael Smith as a director on 2017-11-16
dot icon30/10/2017
Termination of appointment of Adam Church as a secretary on 2017-03-15
dot icon30/10/2017
Appointment of Bns Service Ltd as a secretary on 2017-03-15
dot icon30/10/2017
Registered office address changed from C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 18 Badminton Road Downend Bristol BS16 6BQ on 2017-10-30
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon28/11/2016
Appointment of Mr William Neale as a director on 2016-11-28
dot icon03/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Registered office address changed from C/O Adam Church Ltd 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 icon31/05/2016
Termination of appointment of Hannah Pearce as a director on 2016-05-21
dot icon04/04/2016
Appointment of Mr John Stanley as a director on 2016-03-30
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-26 no member list
dot icon29/04/2015
Appointment of Mr Adam Church as a secretary on 2015-04-29
dot icon29/04/2015
Termination of appointment of Hannah Pearce as a secretary on 2015-04-29
dot icon29/04/2015
Registered office address changed from 59 Cotham Brow Cotham Bristol BS6 6AW to C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA on 2015-04-29
dot icon29/04/2015
Termination of appointment of Marcello Reale as a director on 2015-02-28
dot icon11/12/2014
Annual return made up to 2014-11-26 no member list
dot icon25/11/2014
Director's details changed for Dr Hannah Mossman on 2013-09-18
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Appointment of Dr Hannah Pearce as a secretary
dot icon23/04/2014
Termination of appointment of Clare Tremlett as a secretary
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-26 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Appointment of Miss Clare Tremlett as a secretary
dot icon11/12/2012
Termination of appointment of Lee Bradshaw as a secretary
dot icon28/11/2012
Annual return made up to 2012-11-26 no member list
dot icon27/11/2012
Appointment of Dr Hannah Mossman as a director
dot icon01/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-26 no member list
dot icon22/12/2011
Termination of appointment of Nicholas Baillie as a secretary
dot icon22/12/2011
Appointment of Mr Marcello Reale as a director
dot icon22/12/2011
Termination of appointment of Nicholas Baillie as a director
dot icon22/12/2011
Termination of appointment of Tina Liu as a director
dot icon22/12/2011
Appointment of Mr Lee Bradshaw as a secretary
dot icon13/12/2011
Appointment of Clare Louise Tremlett as a director
dot icon08/02/2011
Annual return made up to 2010-11-26 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Appointment of Mr Nicholas Baillie as a secretary
dot icon19/04/2010
Termination of appointment of William Munro as a secretary
dot icon19/04/2010
Termination of appointment of William Munro as a director
dot icon26/11/2009
Annual return made up to 2009-11-26 no member list
dot icon26/11/2009
Director's details changed for Dr Tina Szu I Liu on 2009-11-26
dot icon26/11/2009
Director's details changed for Dr William John Munro on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Lee Bradshaw on 2009-11-26
dot icon26/11/2009
Director's details changed for Nicholas Baillie on 2009-11-26
dot icon29/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2008
Annual return made up to 26/11/08
dot icon21/11/2008
Director appointed mr lee bradshaw
dot icon20/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2007
Annual return made up to 26/11/07
dot icon28/11/2007
Director resigned
dot icon16/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
New director appointed
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Annual return made up to 26/11/06
dot icon12/07/2006
New director appointed
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2005
Annual return made up to 26/11/05
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/12/2004
Annual return made up to 26/11/04
dot icon02/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/12/2003
Annual return made up to 26/11/03
dot icon24/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/12/2002
Annual return made up to 26/11/02
dot icon14/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
New director appointed
dot icon28/11/2001
Annual return made up to 26/11/01
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon16/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2000
Annual return made up to 30/11/00
dot icon11/09/2000
Full accounts made up to 2000-03-31
dot icon07/12/1999
Annual return made up to 30/11/99
dot icon27/08/1999
New director appointed
dot icon19/08/1999
Full accounts made up to 1999-03-31
dot icon24/11/1998
Annual return made up to 30/11/98
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon11/12/1997
Annual return made up to 30/11/97
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
Annual return made up to 30/11/96
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon21/11/1995
Annual return made up to 30/11/95
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon04/01/1995
Annual return made up to 30/11/94
dot icon16/11/1994
Accounts for a small company made up to 1994-03-31
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon05/01/1994
Annual return made up to 30/11/93
dot icon31/01/1993
Annual return made up to 30/11/92
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon11/02/1992
Accounts for a small company made up to 1991-03-31
dot icon06/01/1992
Annual return made up to 30/11/91
dot icon07/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Accounts for a small company made up to 1990-03-31
dot icon07/04/1991
Annual return made up to 23/12/90
dot icon16/02/1990
Annual return made up to 30/11/89
dot icon05/01/1990
Accounts for a small company made up to 1989-03-31
dot icon13/02/1989
Accounts for a small company made up to 1988-03-31
dot icon13/02/1989
Annual return made up to 03/10/88
dot icon27/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1987
Accounts for a small company made up to 1987-03-31
dot icon30/09/1987
Annual return made up to 06/08/87
dot icon26/11/1986
Annual return made up to 22/08/86
dot icon10/11/1986
Director resigned;new director appointed
dot icon30/08/1986
Accounts for a small company made up to 1986-03-31
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
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2.01K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/08/2024 - 07/11/2025
163
BNS SERVICES LTD
Corporate Secretary
15/03/2017 - 01/07/2024
361
Neale, William
Director
28/11/2016 - Present
-
Moss, Clare
Secretary
01/12/2025 - Present
-
Stanley, John
Director
29/03/2016 - 19/02/2023
-

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 59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED

59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/1981 with the registered office located at Oak Ryse, Acrise, Folkestone CT18 8LH. 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 59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/1981 .

Where is 59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED is registered at Oak Ryse, Acrise, Folkestone CT18 8LH.

What does 59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-26 with no updates.