BREWCOTE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREWCOTE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151934

Incorporation date

31/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hartfield Avenue, Cotham, Bristol BS6 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1987)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon10/11/2025
Termination of appointment of Zachary Narowlansky Davey as a director on 2024-11-30
dot icon10/11/2025
Notification of Henry Nicholas Jones as a person with significant control on 2024-11-30
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Cessation of Zachary Norowlansky Davey as a person with significant control on 2024-12-01
dot icon04/02/2025
Appointment of Mr Henry Nicholas Jones as a director on 2024-12-02
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon10/11/2021
Notification of Oskar Szydlo as a person with significant control on 2020-04-01
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Cessation of Lauren Frances Hassett as a person with significant control on 2020-04-03
dot icon10/11/2020
Appointment of Mr Oskar Szydlo as a director on 2020-04-04
dot icon09/11/2020
Termination of appointment of Lauren Frances Hassett as a director on 2020-03-31
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon24/11/2016
Appointment of Mr Zachary Narowlansky Davey as a director on 2016-04-01
dot icon18/11/2016
Termination of appointment of Jacqueline Ann Gregory as a director on 2016-04-01
dot icon13/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Peter De Winton as a director on 2014-10-28
dot icon19/11/2014
Appointment of Ms Lauren Frances Hassett as a director on 2014-10-27
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Camilla Hall as a director
dot icon14/11/2012
Appointment of Mrs Jacqueline Gregory as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon05/11/2010
Appointment of Mr Peter De Winton as a director
dot icon04/11/2010
Termination of appointment of Edward Yaxley as a director
dot icon09/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/02/2010
Director's details changed for Edward William Yaxley on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Charles Thomas George Franklin on 2010-02-09
dot icon09/02/2010
Director's details changed for Camilla Jane Hall on 2010-02-09
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 21/11/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 21/11/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 21/11/05; full list of members
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 04/12/03; full list of members
dot icon02/09/2003
New director appointed
dot icon26/06/2003
Amended accounts made up to 2002-03-31
dot icon20/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/12/2002
Return made up to 04/12/02; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/12/2001
Return made up to 04/12/01; full list of members
dot icon01/03/2001
New director appointed
dot icon04/01/2001
Return made up to 04/12/00; full list of members
dot icon20/12/2000
Director resigned
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon17/01/2000
Return made up to 04/12/99; full list of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 04/12/98; full list of members
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 04/12/97; full list of members
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Return made up to 04/12/96; no change of members
dot icon13/09/1996
Full accounts made up to 1996-03-31
dot icon12/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon12/01/1996
Return made up to 04/12/95; full list of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Return made up to 04/12/94; full list of members
dot icon07/01/1994
New director appointed
dot icon07/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/01/1994
Return made up to 04/12/93; change of members
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
Return made up to 04/12/92; change of members
dot icon14/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon13/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon17/03/1992
Return made up to 04/12/91; full list of members
dot icon24/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon24/02/1991
Return made up to 04/12/90; no change of members
dot icon19/12/1989
Registered office changed on 19/12/89 from: 41 triangle west clifton bristol BS8 1ER
dot icon19/12/1989
Resolutions
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon19/12/1989
Return made up to 31/12/88; full list of members
dot icon18/12/1989
Ad 31/03/88--------- £ si 1@1
dot icon18/12/1989
Full accounts made up to 1988-03-31
dot icon18/12/1989
Return made up to 04/12/89; full list of members
dot icon01/12/1989
New secretary appointed
dot icon01/12/1989
New director appointed
dot icon24/06/1988
Registered office changed on 24/06/88 from: 56 the mall clifton bristol BS8 4JG
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1987
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 icon-4.81 % *

* during past year

Cash in Bank

£4,948.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3.00
-
0.00
3.28K
-
2022
0
3.00
-
0.00
5.20K
-
2023
0
3.00
-
0.00
4.95K
-
2023
0
3.00
-
0.00
4.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.95K £Descended-4.81 % *

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
Szydlo, Oskar
Director
04/04/2020 - Present
-
Franklin, Charles Thomas George
Director
08/06/1992 - Present
-
Jones, Henry Nicholas
Director
02/12/2024 - Present
-
Davey, Zachary Narowlansky
Director
01/04/2016 - 30/11/2024
-

Persons with Significant Control

6
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 BREWCOTE PROPERTY MANAGEMENT LIMITED

BREWCOTE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/07/1987 with the registered office located at 2 Hartfield Avenue, Cotham, Bristol BS6 6DL. There are currently 3 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 BREWCOTE PROPERTY MANAGEMENT LIMITED?

toggle

BREWCOTE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 31/07/1987 .

Where is BREWCOTE PROPERTY MANAGEMENT LIMITED located?

toggle

BREWCOTE PROPERTY MANAGEMENT LIMITED is registered at 2 Hartfield Avenue, Cotham, Bristol BS6 6DL.

What does BREWCOTE PROPERTY MANAGEMENT LIMITED do?

toggle

BREWCOTE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREWCOTE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with updates.