99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01555265

Incorporation date

08/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

14 Wellington Drive, Bristol BS9 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon21/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon06/01/2022
Appointment of Mr Michael Lindsay Peach as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Astrid Bosmith as a director on 2022-01-01
dot icon01/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon10/04/2020
Director's details changed for Ms Katy Bruce on 2020-04-10
dot icon10/12/2019
Previous accounting period extended from 2019-03-25 to 2019-03-31
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Appointment of Miss Astrid Bosmith as a director on 2019-10-10
dot icon08/10/2019
Termination of appointment of Jonathan Robert Hawkings as a director on 2019-10-05
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Registered office address changed from C/O Mr Jonathan Hawkings 99 Cotham Brow Bristol BS6 6AS to 14 Wellington Drive Bristol BS9 4SR on 2018-09-03
dot icon22/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/11/2015
Director's details changed for Mr Jonathan Robert Hawkings on 2015-07-15
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon03/05/2013
Director's details changed for Katy Bruce on 2013-04-01
dot icon02/05/2013
Termination of appointment of Michael Anfield as a director
dot icon02/05/2013
Appointment of Mr Jonathan Robert Hawkings as a director
dot icon02/05/2013
Termination of appointment of Katy Bruce as a secretary
dot icon02/05/2013
Registered office address changed from First Floor Flat 7 Westbourne Place Clifton BS8 1RZ on 2013-05-02
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/05/2010
Director's details changed for Michael James Anfield on 2010-04-08
dot icon20/05/2010
Director's details changed for Emma Siddall on 2010-04-08
dot icon20/05/2010
Director's details changed for Katy Bruce on 2010-04-08
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/10/2009
Director appointed michael james anfield
dot icon01/05/2009
Return made up to 08/04/09; full list of members
dot icon01/05/2009
Appointment terminated director jacqueline sirota
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 08/04/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-25
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon03/05/2007
Return made up to 08/04/07; full list of members
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Registered office changed on 03/05/07 from: first floor flat 7 westbourne place clifton bristol BS8 1RZ
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
Registered office changed on 26/04/07 from: 108 whiteladies road clifton bristol BS8 2PB
dot icon26/04/2007
Secretary resigned
dot icon01/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon09/05/2006
Secretary's particulars changed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon06/04/2006
Return made up to 08/04/06; full list of members
dot icon06/04/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon08/04/2005
Return made up to 08/04/05; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-25
dot icon19/07/2004
Return made up to 08/04/04; full list of members
dot icon19/07/2004
New secretary appointed
dot icon08/07/2004
Secretary resigned
dot icon17/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon03/09/2003
Return made up to 08/04/03; full list of members
dot icon19/06/2003
Director resigned
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-25
dot icon30/05/2002
Return made up to 08/04/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon13/06/2001
Return made up to 08/04/01; full list of members
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed
dot icon12/06/2000
Return made up to 04/04/00; full list of members
dot icon02/06/2000
Full accounts made up to 2000-03-25
dot icon30/05/2000
Return made up to 08/04/00; full list of members
dot icon08/08/1999
Full accounts made up to 1999-03-25
dot icon08/04/1999
Return made up to 08/04/99; full list of members
dot icon31/07/1998
Full accounts made up to 1998-03-25
dot icon14/04/1998
Return made up to 08/04/98; full list of members
dot icon28/04/1997
Full accounts made up to 1997-03-24
dot icon22/04/1997
Return made up to 08/04/97; no change of members
dot icon08/09/1996
Full accounts made up to 1996-03-25
dot icon08/05/1996
Return made up to 14/04/96; no change of members
dot icon31/05/1995
Full accounts made up to 1995-03-25
dot icon23/05/1995
Registered office changed on 23/05/95 from: 15 fallodon way henleaze bristol BS9 4HT
dot icon07/04/1995
Return made up to 14/04/95; full list of members
dot icon22/06/1994
Full accounts made up to 1994-03-25
dot icon20/04/1994
Return made up to 14/04/94; no change of members
dot icon02/08/1993
Full accounts made up to 1993-03-25
dot icon05/04/1993
Return made up to 14/04/93; no change of members
dot icon20/08/1992
Full accounts made up to 1992-03-25
dot icon26/04/1992
Return made up to 14/04/92; full list of members
dot icon15/01/1992
Full accounts made up to 1991-03-25
dot icon22/07/1991
Return made up to 13/06/91; no change of members
dot icon26/06/1990
Full accounts made up to 1990-03-25
dot icon26/06/1990
Return made up to 14/04/90; no change of members
dot icon27/06/1989
Full accounts made up to 1989-03-25
dot icon17/05/1989
Return made up to 14/04/89; full list of members
dot icon17/05/1989
Return made up to 07/10/88; full list of members
dot icon27/04/1989
Full accounts made up to 1988-03-25
dot icon02/10/1987
Accounting reference date shortened from 05/04 to 25/03
dot icon25/08/1987
Accounts made up to 1987-03-25
dot icon25/08/1987
Return made up to 08/07/87; no change of members
dot icon31/07/1986
Full accounts made up to 1986-03-25
dot icon31/07/1986
Annual return made up to 22/07/86
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
16/04/2026
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
4.00
-
0.00
-
-
2022
0
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rochford, Alastair John
Director
15/08/2007 - Present
15
Peach, Michael Lindsay
Director
01/01/2022 - Present
-
Bruce, Katy
Director
12/07/2005 - Present
1
Siddall, Emma
Director
15/08/2007 - 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+
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 99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED

99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 08/04/1981 with the registered office located at 14 Wellington Drive, Bristol BS9 4SR. There are currently 4 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 99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED?

toggle

99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 08/04/1981 .

Where is 99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED located?

toggle

99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED is registered at 14 Wellington Drive, Bristol BS9 4SR.

What does 99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for 99 COTHAM BROW (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-16 with no updates.