74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711778

Incorporation date

05/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

40 Harcourt Road, Redland, Bristol BS6 7RECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1992)
dot icon12/05/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon29/05/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon02/05/2023
Micro company accounts made up to 2023-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon27/04/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon30/04/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon03/06/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon18/05/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon15/05/2018
Appointment of Ms Rosalie Patricia Tyack as a director on 2018-04-16
dot icon15/05/2018
Termination of appointment of Hannah Sheridan as a director on 2018-04-16
dot icon06/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/04/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Director's details changed for Ms Hannah Sheridan on 2017-03-15
dot icon15/03/2017
Elect to keep the directors' residential address register information on the public register
dot icon15/03/2017
Elect to keep the secretaries register information on the public register
dot icon15/03/2017
Elect to keep the directors' register information on the public register
dot icon15/03/2017
Director's details changed for Miss Melissa Saldanha on 2017-03-15
dot icon15/03/2017
Registered office address changed from 7 Regent Street Kingswood Bristol BS15 8JX to 40 Harcourt Road Redland Bristol BS6 7RE on 2017-03-15
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon10/07/2015
Appointment of Ms Hannah Sheridan as a director on 2015-02-05
dot icon10/07/2015
Appointment of Mr Charles Gordon Hyde as a director on 2015-01-02
dot icon10/07/2015
Termination of appointment of Vanessa Beatrice Smetham as a director on 2015-01-02
dot icon10/07/2015
Termination of appointment of Carolyn Joan Bunt as a director on 2015-02-05
dot icon10/07/2015
Termination of appointment of Carolyn Joan Bunt as a secretary on 2015-02-05
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon27/09/2012
Director's details changed for Karen Jane Firth on 2012-01-01
dot icon27/09/2012
Director's details changed for Vanessa Beatrice Smetham on 2012-01-01
dot icon27/09/2012
Registered office address changed from 7 Soundwell Road Staple Hill Bristol BS16 4QG on 2012-09-27
dot icon11/09/2012
Appointment of Vanessa Beatrice Smetham as a director
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon23/07/2010
Director's details changed for Miss Melissa Saldanha on 2010-05-04
dot icon23/07/2010
Director's details changed for Karen Jane Hewitt on 2010-05-04
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 05/05/09; full list of members
dot icon06/05/2009
Director appointed miss melissa saldanha
dot icon06/05/2009
Appointment terminated director aimee penney
dot icon10/06/2008
Return made up to 05/05/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 05/05/07; full list of members
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Secretary resigned;director resigned
dot icon29/01/2007
New director appointed
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 05/05/06; full list of members
dot icon06/10/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 05/05/05; full list of members
dot icon24/05/2005
Return made up to 05/05/04; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Registered office changed on 17/05/04 from: 74 cotham road cotham bristol avon BS6 6DW
dot icon29/03/2004
Return made up to 05/05/03; full list of members
dot icon13/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/07/2002
Return made up to 05/05/02; full list of members
dot icon14/07/2002
New director appointed
dot icon16/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2001
Return made up to 05/05/01; full list of members
dot icon30/04/2001
Return made up to 05/05/00; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2001-03-31
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon09/07/1999
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Secretary resigned;director resigned
dot icon02/07/1999
New secretary appointed
dot icon02/07/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon06/06/1999
Return made up to 05/05/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Return made up to 05/05/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 05/05/97; full list of members
dot icon09/06/1997
Accounts made up to 1996-03-31
dot icon25/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon14/05/1996
Return made up to 05/05/96; full list of members
dot icon04/12/1995
Accounts made up to 1995-03-31
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Secretary's particulars changed;new director appointed
dot icon26/06/1995
Return made up to 05/05/95; full list of members
dot icon03/10/1994
Accounts made up to 1994-03-31
dot icon06/06/1994
Return made up to 05/05/94; full list of members
dot icon07/02/1994
New secretary appointed;director resigned
dot icon22/10/1993
Secretary resigned;director resigned;new director appointed
dot icon11/06/1993
Accounts made up to 1993-03-31
dot icon06/05/1993
Return made up to 05/05/93; full list of members
dot icon30/09/1992
Ad 16/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1992
£ nc 4/100 16/08/92
dot icon10/09/1992
Accounting reference date notified as 31/03
dot icon29/05/1992
New director appointed
dot icon29/05/1992
New secretary appointed;director resigned;new director appointed
dot icon29/05/1992
New director appointed
dot icon29/05/1992
Secretary resigned;new director appointed
dot icon05/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
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
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2023
0
500.00
-
0.00
-
-
2023
0
500.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

500.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunt, Carolyn Joan
Director
06/06/1999 - 04/02/2015
2
Mr Paul David Curtis
Director
29/10/1996 - 05/06/1999
4
WATERLOW NOMINEES LIMITED
Nominee Director
04/05/1992 - 04/05/1992
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/05/1992 - 04/05/1992
38039
England, Deborah Jane
Secretary
30/09/1993 - 30/10/1996
-

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 74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED

74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 05/05/1992 with the registered office located at 40 Harcourt Road, Redland, Bristol BS6 7RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED?

toggle

74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 05/05/1992 .

Where is 74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED located?

toggle

74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED is registered at 40 Harcourt Road, Redland, Bristol BS6 7RE.

What does 74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED do?

toggle

74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 COTHAM ROAD (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 12/05/2025: Micro company accounts made up to 2025-03-31.