83 COTHAM BROW BRISTOL LIMITED

Register to unlock more data on OkredoRegister

83 COTHAM BROW BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01837594

Incorporation date

01/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 St. Matthews Road, Cotham, Bristol BS6 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1984)
dot icon26/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon01/08/2024
Second filing for the appointment of Mr Hugh Gower as a director
dot icon17/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon27/09/2023
Director's details changed for Mr Hugh Gower on 2023-09-14
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/03/2022
Appointment of Mr Hugh Gower as a director on 2020-06-17
dot icon15/03/2022
Termination of appointment of Clare Elizabeth Shakespeare as a director on 2020-06-17
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-10-31
dot icon24/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-10-31
dot icon17/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-10-31
dot icon18/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon05/04/2017
Appointment of Ms Veronica Susannah Rosamond Newton as a director on 2017-04-01
dot icon17/03/2017
Termination of appointment of Melanie Alison Hyde as a director on 2017-02-13
dot icon19/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon12/04/2016
Annual return made up to 2016-04-12 no member list
dot icon31/01/2016
Appointment of Dr. Clare Elizabeth Shakespeare as a director on 2016-01-25
dot icon10/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon24/10/2015
Termination of appointment of Sumera Bashir as a director on 2015-09-24
dot icon05/05/2015
Appointment of Miss Cordelia Jane Keevil as a director on 2015-05-05
dot icon29/04/2015
Appointment of Miss Melanie Alison Hyde as a director on 2015-04-28
dot icon14/04/2015
Registered office address changed from 83 Cotham Brow Bristol BS6 6AW to 8 St. Matthews Road Cotham Bristol BS6 5TS on 2015-04-14
dot icon13/04/2015
Annual return made up to 2015-04-12 no member list
dot icon11/02/2015
Termination of appointment of Rebecca Lewis as a secretary on 2015-02-11
dot icon11/02/2015
Appointment of Mrs Juliet Esme Carmichael as a secretary on 2015-02-11
dot icon23/01/2015
Termination of appointment of Rebecca Lewis as a director on 2015-01-23
dot icon20/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon30/09/2014
Termination of appointment of Jonathan Dominc Ashok Gilbert as a director on 2014-08-22
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/04/2014
Annual return made up to 2014-04-12 no member list
dot icon17/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/08/2013
Appointment of Ms Sumera Bashir as a director
dot icon13/08/2013
Termination of appointment of Andrea Young as a director
dot icon17/04/2013
Annual return made up to 2013-04-12 no member list
dot icon26/03/2013
Appointment of Miss Rebecca Lewis as a secretary
dot icon26/03/2013
Termination of appointment of Sumera Bashir as a secretary
dot icon25/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/05/2012
Annual return made up to 2012-04-12 no member list
dot icon08/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon29/07/2011
Appointment of Miss Rebecca Lewis as a director
dot icon18/05/2011
Annual return made up to 2011-04-12 no member list
dot icon18/05/2011
Appointment of Sumera Bashir as a secretary
dot icon18/05/2011
Termination of appointment of Matthew Linnell as a secretary
dot icon18/05/2011
Termination of appointment of Catherine Jardine as a director
dot icon11/05/2011
Termination of appointment of Matthew Linnell as a director
dot icon11/05/2011
Termination of appointment of Matthew Linnell as a secretary
dot icon14/02/2011
Appointment of Jonathan Dominc Ashok Gilbert as a director
dot icon04/02/2011
Appointment of Andrea Young as a director
dot icon14/01/2011
Termination of appointment of Michael Grinstead as a director
dot icon29/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/05/2010
Annual return made up to 2010-04-12 no member list
dot icon18/05/2010
Appointment of Mrs Juliet Carmichael as a director
dot icon18/05/2010
Director's details changed for Catherine Jardine on 2010-04-12
dot icon18/05/2010
Director's details changed for Matthew Peter Donovan Linnell on 2010-04-12
dot icon18/05/2010
Director's details changed for Michael Henry Grinstead on 2010-04-12
dot icon18/05/2010
Termination of appointment of Stephen Mellor as a director
dot icon20/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/05/2009
Annual return made up to 12/04/09
dot icon22/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/05/2008
Annual return made up to 12/04/08
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon21/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/05/2007
Annual return made up to 12/04/07
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon25/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/04/2006
Annual return made up to 12/04/06
dot icon23/09/2005
New director appointed
dot icon08/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned;director resigned
dot icon03/05/2005
Annual return made up to 12/04/05
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/04/2004
Annual return made up to 12/04/04
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon24/06/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Annual return made up to 12/04/03
dot icon23/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/05/2002
Annual return made up to 12/04/02
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon29/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon26/04/2001
Annual return made up to 12/04/01
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon01/06/2000
Annual return made up to 12/04/00
dot icon27/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned;director resigned
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon16/07/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
Annual return made up to 12/04/99
dot icon14/08/1998
Full accounts made up to 1997-10-31
dot icon11/04/1998
Annual return made up to 12/04/98
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Full accounts made up to 1996-10-31
dot icon08/08/1997
Miscellaneous
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon14/04/1997
Annual return made up to 12/04/97
dot icon14/04/1997
Secretary resigned;director resigned
dot icon14/04/1997
New secretary appointed
dot icon08/01/1997
New director appointed
dot icon16/06/1996
Full accounts made up to 1995-10-31
dot icon06/06/1996
Annual return made up to 12/04/96
dot icon01/09/1995
Full accounts made up to 1994-10-31
dot icon20/07/1995
Annual return made up to 12/04/95
dot icon20/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-10-31
dot icon15/06/1994
Annual return made up to 12/04/94
dot icon02/09/1993
Full accounts made up to 1992-10-31
dot icon13/07/1993
Annual return made up to 12/04/93
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon31/05/1992
Accounts for a small company made up to 1991-10-31
dot icon31/05/1992
Secretary resigned;director resigned;new director appointed
dot icon31/05/1992
New secretary appointed
dot icon31/05/1992
Director resigned;new director appointed
dot icon31/05/1992
Annual return made up to 12/04/92
dot icon24/04/1991
Annual return made up to 12/04/91
dot icon03/04/1991
Accounts for a small company made up to 1990-10-31
dot icon15/05/1990
Accounts for a small company made up to 1989-10-31
dot icon15/05/1990
Annual return made up to 27/04/90
dot icon26/04/1990
Annual return made up to 31/12/89
dot icon17/05/1989
Accounts for a small company made up to 1988-10-31
dot icon17/05/1989
Annual return made up to 31/12/88
dot icon01/03/1988
Accounts for a small company made up to 1987-10-31
dot icon01/03/1988
Annual return made up to 31/12/87
dot icon05/02/1987
Accounts for a small company made up to 1986-10-31
dot icon07/01/1987
Annual return made up to 27/12/86
dot icon07/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1986
New director appointed
dot icon01/08/1984
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 icon-52.26 % *

* during past year

Cash in Bank

£822.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53K
-
0.00
1.74K
-
2022
0
1.48K
-
0.00
1.72K
-
2023
0
462.00
-
0.00
822.00
-
2023
0
462.00
-
0.00
822.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

462.00 £Descended-68.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

822.00 £Descended-52.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hugh Gower
Director
01/06/2021 - Present
2
Carmichael, Juliet
Director
01/03/2010 - Present
-
Keevil, Cordelia Jane
Director
05/05/2015 - Present
-
Newton, Veronica Susannah Rosamond
Director
01/04/2017 - 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 83 COTHAM BROW BRISTOL LIMITED

83 COTHAM BROW BRISTOL LIMITED is an(a) Active company incorporated on 01/08/1984 with the registered office located at 8 St. Matthews Road, Cotham, Bristol BS6 5TS. 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 83 COTHAM BROW BRISTOL LIMITED?

toggle

83 COTHAM BROW BRISTOL LIMITED is currently Active. It was registered on 01/08/1984 .

Where is 83 COTHAM BROW BRISTOL LIMITED located?

toggle

83 COTHAM BROW BRISTOL LIMITED is registered at 8 St. Matthews Road, Cotham, Bristol BS6 5TS.

What does 83 COTHAM BROW BRISTOL LIMITED do?

toggle

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

What is the latest filing for 83 COTHAM BROW BRISTOL LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-10-31.