61 COTHAM BROW (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

61 COTHAM BROW (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296323

Incorporation date

25/11/2004

Size

Dormant

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Avon BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon02/04/2026
Termination of appointment of Jonathan Martin Daniels as a director on 2026-04-02
dot icon27/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon25/11/2025
Director's details changed for Miss Laura Sonya Porter on 2025-11-01
dot icon25/11/2025
Director's details changed for Mr Pauli Nicholas Markkanen on 2025-11-01
dot icon10/10/2025
Director's details changed for Laura Sonya Porter on 2025-10-09
dot icon30/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/11/2024
Director's details changed for Mr Jonathan Martin Daniels on 2024-11-01
dot icon27/11/2024
Director's details changed for Mr Pauli Nicholas Markkanen on 2024-11-01
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon25/11/2019
Director's details changed for Pauli Nicholas Markkanen on 2019-11-01
dot icon25/11/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2019-11-01
dot icon13/03/2019
Appointment of Mrs Zoe Sarah Wright as a director on 2019-02-14
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Appointment of Mr Jonathan Martin Daniels as a director on 2017-02-28
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon16/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Director's details changed for Pauli Nicholas Markansen on 2014-01-10
dot icon29/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/04/2011
Appointment of Laura Sonya Porter as a director
dot icon19/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/01/2011
Termination of appointment of Richard Graveney as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/11/2010
Registered office address changed from 17 Lower Redland Road Redland Bristol BS6 6TB England on 2010-11-22
dot icon22/11/2010
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon22/11/2010
Termination of appointment of Krysia Piotrowska as a secretary
dot icon06/08/2010
Termination of appointment of Katherine Hunter as a director
dot icon04/08/2010
Termination of appointment of Zoe Mcallister as a director
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/05/2009
Registered office changed on 15/05/2009 from westwick properties 17 lower redland road bristol BS6 7TB
dot icon11/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Accounting reference date shortened from 30/11/2009 to 31/03/2009
dot icon08/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/12/2008
Return made up to 25/11/08; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/11/2008
Total exemption full accounts made up to 2006-11-30
dot icon16/01/2008
Return made up to 25/11/07; full list of members
dot icon19/12/2006
Return made up to 25/11/06; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon16/02/2006
Return made up to 25/11/05; full list of members
dot icon23/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Registered office changed on 18/01/05 from: 8 kings road clifton bristol BS8 4AB
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Laura Sonya
Director
22/03/2011 - Present
-
Daniels, Jonathan Martin
Director
28/02/2017 - 02/04/2026
-
Wright, Zoe Sarah
Director
14/02/2019 - Present
1
Markkanen, Pauli Nicholas
Director
20/05/2005 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 61 COTHAM BROW (MANAGEMENT) LIMITED

61 COTHAM BROW (MANAGEMENT) LIMITED is an(a) Active company incorporated on 25/11/2004 with the registered office located at 5 Grove Road, Redland, Bristol, Avon BS6 6UJ. 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 61 COTHAM BROW (MANAGEMENT) LIMITED?

toggle

61 COTHAM BROW (MANAGEMENT) LIMITED is currently Active. It was registered on 25/11/2004 .

Where is 61 COTHAM BROW (MANAGEMENT) LIMITED located?

toggle

61 COTHAM BROW (MANAGEMENT) LIMITED is registered at 5 Grove Road, Redland, Bristol, Avon BS6 6UJ.

What does 61 COTHAM BROW (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 61 COTHAM BROW (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Jonathan Martin Daniels as a director on 2026-04-02.