86 COTHAM BROW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

86 COTHAM BROW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02191087

Incorporation date

10/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c Crucible Close, Coleford, Glos GL16 8RECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon18/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Director's details changed for Mr Daniel John Oversby on 2023-04-13
dot icon04/05/2023
Change of details for Mr Daniel John Oversby as a person with significant control on 2023-04-13
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon16/06/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Secretary's details changed for K D Lettings Bristol Ltd on 2017-06-16
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Registered office address changed from 4 Lords Hill Coleford Glos GL16 8BD to Unit 1C Crucible Close Coleford Glos GL16 8RE on 2016-08-31
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon04/07/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/12/2014
Appointment of K D Lettings Bristol Ltd as a secretary on 2012-04-01
dot icon10/12/2014
Termination of appointment of K D Lettings Bristol Ltd as a director on 2012-06-12
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Appointment of Mr Daniel John Oversby as a director
dot icon13/06/2012
Termination of appointment of Charles Welbourn as a director
dot icon13/06/2012
Termination of appointment of Richard Parsley as a director
dot icon12/06/2012
Appointment of K D Lettings Bristol Ltd as a director
dot icon12/06/2012
Termination of appointment of Benjamin Hudnott as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/04/2012
Registered office address changed from 17 Lower Redland Road Redland Bristol BS6 6TB on 2012-04-11
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/05/2009
Return made up to 31/03/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 31/03/08; full list of members
dot icon11/03/2009
Secretary appointed mt benjamin james hudnott
dot icon10/03/2009
Appointment terminated secretary ann thorne
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/03/07; full list of members
dot icon05/01/2009
Location of debenture register
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from flat 2 86 cotham brow cotham bristol BS6 6AP
dot icon23/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 31/03/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 31/03/04; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 31/03/03; full list of members
dot icon25/02/2003
New director appointed
dot icon30/12/2002
Director resigned
dot icon23/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon30/05/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon02/11/1999
New secretary appointed
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
Director resigned
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon01/05/1999
Return made up to 31/03/99; full list of members
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon10/05/1998
Full accounts made up to 1998-03-31
dot icon20/04/1998
Return made up to 31/03/98; change of members
dot icon31/12/1997
New secretary appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
Secretary resigned;director resigned
dot icon24/04/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
Return made up to 31/03/97; full list of members
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon03/06/1996
New director appointed
dot icon17/05/1996
Return made up to 31/03/96; change of members
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon11/05/1995
Return made up to 31/03/95; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon29/04/1994
New director appointed
dot icon17/04/1994
Return made up to 31/03/94; full list of members
dot icon14/03/1994
Secretary resigned
dot icon21/02/1994
New secretary appointed
dot icon08/06/1993
Full accounts made up to 1993-03-31
dot icon05/05/1993
Secretary resigned;new secretary appointed
dot icon05/05/1993
Director resigned
dot icon05/05/1993
Return made up to 31/03/93; full list of members
dot icon31/07/1992
New director appointed
dot icon31/07/1992
Director resigned
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Return made up to 31/03/92; no change of members
dot icon24/06/1991
Return made up to 31/03/91; full list of members
dot icon06/06/1991
Full accounts made up to 1991-03-31
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Secretary resigned;new secretary appointed
dot icon19/04/1991
Registered office changed on 19/04/91 from: 50 coldharbour road westbury park bristol BS6 7NA
dot icon19/04/1991
New director appointed
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon19/07/1990
Return made up to 31/03/90; full list of members
dot icon07/06/1989
New director appointed
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/05/1989
Return made up to 31/03/89; full list of members
dot icon12/01/1988
Wd 14/12/87 pd 07/12/87--------- £ si 2@1
dot icon15/12/1987
Accounting reference date notified as 31/03
dot icon10/11/1987
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
03/03/2026
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
924.00
-
0.00
-
-
2022
0
6.96K
-
0.00
-
-
2023
0
8.12K
-
0.00
-
-
2023
0
8.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.12K £Ascended16.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oversby, Daniel John
Director
01/06/2012 - Present
87

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 86 COTHAM BROW MANAGEMENT LIMITED

86 COTHAM BROW MANAGEMENT LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at Unit 1c Crucible Close, Coleford, Glos GL16 8RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 86 COTHAM BROW MANAGEMENT LIMITED?

toggle

86 COTHAM BROW MANAGEMENT LIMITED is currently Active. It was registered on 10/11/1987 .

Where is 86 COTHAM BROW MANAGEMENT LIMITED located?

toggle

86 COTHAM BROW MANAGEMENT LIMITED is registered at Unit 1c Crucible Close, Coleford, Glos GL16 8RE.

What does 86 COTHAM BROW MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 86 COTHAM BROW MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-03 with no updates.