CO-HOUSING BRISTOL LIMITED

Register to unlock more data on OkredoRegister

CO-HOUSING BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05213764

Incorporation date

24/08/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lower Knowle Farm, Berrow Walk, Bristol BS3 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2004)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon22/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon22/04/2025
Appointment of Mr Alexander Johnson as a secretary on 2025-04-15
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon23/01/2024
Appointment of Ms Katy Louise Connor as a director on 2024-01-22
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon08/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon01/06/2023
Appointment of Ms Marion Joy Brown as a director on 2023-05-22
dot icon01/06/2023
Appointment of Ms Radhika Parekh as a director on 2023-05-22
dot icon01/06/2023
Appointment of Mr Samuel Thomas Kuhlmeyer Howard as a director on 2023-05-22
dot icon16/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon12/11/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon11/11/2021
Termination of appointment of Alexandra Pickford as a director on 2021-11-11
dot icon11/11/2021
Termination of appointment of Alan Nye as a director on 2021-11-11
dot icon11/11/2021
Termination of appointment of Alexandra Pickford as a secretary on 2021-11-11
dot icon11/11/2021
Appointment of Ms Savita De Sousa as a secretary on 2021-11-11
dot icon23/09/2021
Satisfaction of charge 1 in full
dot icon14/09/2021
Registration of charge 052137640002, created on 2021-09-09
dot icon14/09/2021
Registration of charge 052137640003, created on 2021-09-09
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon05/05/2021
Appointment of Ms Alexandra Pickford as a secretary on 2021-05-01
dot icon05/05/2021
Termination of appointment of Savita De Sousa as a secretary on 2021-05-01
dot icon17/03/2021
Appointment of Mrs Lucy Colbeck as a director on 2021-03-12
dot icon17/03/2021
Appointment of Mr Alexander Johnson as a director on 2021-03-12
dot icon17/03/2021
Appointment of Ms Jessica Mary Young as a director on 2021-03-12
dot icon17/03/2021
Appointment of Mr Gregg Mcdonald as a director on 2021-03-12
dot icon12/01/2021
Appointment of Mr Alan Nye as a director on 2020-11-22
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon20/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon19/04/2020
Appointment of Ms Alexandra Pickford as a director on 2020-04-07
dot icon19/04/2020
Appointment of Ms Diane Elizabeth Holness as a director on 2020-04-07
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/12/2018
Notification of Savita De Sousa as a person with significant control on 2018-07-01
dot icon27/11/2018
Notification of Jawahar De Sousa as a person with significant control on 2018-01-01
dot icon27/11/2018
Notification of Zoe Nicola Goodman as a person with significant control on 2018-01-01
dot icon21/11/2018
Notification of Mel Marston as a person with significant control on 2018-07-01
dot icon21/11/2018
Notification of Neil Jonathan Whitehead as a person with significant control on 2018-07-01
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon06/09/2018
Register inspection address has been changed from C/O Reethah Desai 128 Robertson Road Bristol BS5 6JW England to Lower Knowle Farm Berrow Walk Bristol BS3 5ES
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon01/02/2018
Director's details changed for Jawahar De Sousa on 2018-02-01
dot icon01/02/2018
Appointment of Ms Savita De Sousa as a secretary on 2017-12-26
dot icon01/02/2018
Termination of appointment of Reethah Desai as a secretary on 2017-12-26
dot icon01/02/2018
Termination of appointment of Reethah Desai as a director on 2017-12-26
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/04/2017
Termination of appointment of Gavin Smith as a director on 2017-03-12
dot icon13/02/2017
Director's details changed for Mr Gavin Smith on 2017-02-05
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon29/07/2016
Termination of appointment of Joanna Elizabeth Harrison as a director on 2016-07-17
dot icon29/07/2016
Termination of appointment of Judith Margaret Williams as a director on 2016-07-17
dot icon22/07/2016
Director's details changed for Ms Melanie Elizabeth Marston on 2016-07-22
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/05/2016
Registered office address changed from C/O Reethah Desai Lower Knowle Farm Berrow Walk Bristol BS3 5ES to Lower Knowle Farm Berrow Walk Bristol BS3 5ES on 2016-05-25
dot icon19/05/2016
Director's details changed for Ms Savita De Sousa on 2016-05-19
dot icon14/03/2016
Director's details changed for Ms Reethah Desai on 2016-03-14
dot icon18/09/2015
Annual return made up to 2015-08-24 no member list
dot icon18/09/2015
Director's details changed for Ms Reethah Desai on 2015-06-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-24 no member list
dot icon18/09/2014
Register(s) moved to registered office address C/O Reethah Desai Lower Knowle Farm Berrow Walk Bristol BS3 5ES
dot icon18/09/2014
Director's details changed for Ms Judith Margaret Williams on 2014-05-31
dot icon18/09/2014
Director's details changed for Mr Gavin Smith on 2012-05-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/12/2013
Appointment of Mr Neil Whitehead as a director
dot icon21/09/2013
Annual return made up to 2013-08-24 no member list
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-24 no member list
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-24 no member list
dot icon19/09/2011
Register(s) moved to registered inspection location
dot icon19/09/2011
Registered office address changed from C/O Ms Reethah Desai 128 Robertson Road Greenbank Bristol Bristol BS5 6JW United Kingdom on 2011-09-19
dot icon18/09/2011
Director's details changed for Ms Melanie Elizabeth Marston on 2011-09-18
dot icon18/09/2011
Director's details changed for Ms Judith Margaret Williams on 2011-09-18
dot icon18/09/2011
Director's details changed for Joanna Elizabeth Harrison on 2011-09-18
dot icon18/09/2011
Director's details changed for Ms Zoe Nicola Goodman on 2011-09-18
dot icon18/09/2011
Register inspection address has been changed
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/01/2011
Appointment of Ms Melanie Elizabeth Marston as a director
dot icon14/12/2010
Appointment of Ms Judith Margaret Williams as a director
dot icon21/09/2010
Annual return made up to 2010-08-24 no member list
dot icon21/09/2010
Director's details changed for Ms Zoe Nicola Goodman on 2010-08-24
dot icon20/09/2010
Termination of appointment of Melanie Marston as a director
dot icon20/09/2010
Registered office address changed from C/O Ms Reetha Desai 128 Robertson Rd Greenbank Bristol Bristol BS5 6JW United Kingdom on 2010-09-20
dot icon20/09/2010
Director's details changed for Jawahar De Sousa on 2010-08-24
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2010
Termination of appointment of Elizabeth Hynam as a director
dot icon19/01/2010
Registered office address changed from 32 Westminster Road Whitehall Bristol BS5 9AW on 2010-01-19
dot icon16/01/2010
Appointment of Ms Reethah Desai as a secretary
dot icon16/01/2010
Termination of appointment of Elizabeth Hynam as a secretary
dot icon12/01/2010
Termination of appointment of Wayne Hynam as a director
dot icon12/01/2010
Termination of appointment of Neil Whitehead as a director
dot icon12/01/2010
Termination of appointment of Pauline Battson as a director
dot icon12/01/2010
Termination of appointment of Lucy Whittle as a director
dot icon12/01/2010
Termination of appointment of Diane Jone as a director
dot icon12/01/2010
Termination of appointment of Anne Barham as a director
dot icon11/11/2009
Appointment of Ms Melanie Elizabeth Marston as a director
dot icon06/11/2009
Appointment of Ms Reethah Desai as a director
dot icon06/11/2009
Appointment of Ms Zoe Nicola Goodman as a director
dot icon30/10/2009
Appointment of Mr Gavin Smith as a director
dot icon30/10/2009
Director's details changed for Joanna Elizabeth Harrison on 2009-10-26
dot icon30/10/2009
Appointment of Ms Savita De Sousa as a director
dot icon06/10/2009
Termination of appointment of Kate Whittle as a director
dot icon15/09/2009
Annual return made up to 24/08/09
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/10/2008
Director appointed ms anne elizabeth barham
dot icon22/10/2008
Director appointed mrs diane jone
dot icon15/09/2008
Appointment terminated director gavin smith
dot icon08/09/2008
Annual return made up to 24/08/08
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/05/2008
Appointment terminated director katherine rooney
dot icon13/05/2008
Director's change of particulars / pauline battson / 07/05/2008
dot icon10/03/2008
Appointment terminated director zoe blackmore
dot icon11/01/2008
Director's particulars changed
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Director resigned
dot icon30/08/2007
Annual return made up to 24/08/07
dot icon30/08/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/06/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon02/02/2007
New director appointed
dot icon15/01/2007
Director's particulars changed
dot icon25/09/2006
New director appointed
dot icon15/09/2006
Director's particulars changed
dot icon15/09/2006
New director appointed
dot icon12/09/2006
Annual return made up to 24/08/06
dot icon04/08/2006
Director's particulars changed
dot icon04/08/2006
Director's particulars changed
dot icon27/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon20/12/2005
Director resigned
dot icon27/11/2005
Director's particulars changed
dot icon09/09/2005
Annual return made up to 24/08/05
dot icon08/09/2005
Registered office changed on 08/09/05 from: 20 cornwall road bishopston bristol BS7 8LH
dot icon05/09/2005
Director's particulars changed
dot icon14/06/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon07/12/2004
Director's particulars changed
dot icon07/12/2004
Director's particulars changed
dot icon05/11/2004
Location of register of members
dot icon23/09/2004
Director's particulars changed
dot icon17/09/2004
Director's particulars changed
dot icon17/09/2004
Director's particulars changed
dot icon17/09/2004
Director's particulars changed
dot icon24/08/2004
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+2.37 % *

* during past year

Cash in Bank

£128,065.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.82K
-
0.00
20.50K
-
2022
0
116.00K
-
0.00
125.10K
-
2023
0
158.16K
-
0.00
128.07K
-
2023
0
158.16K
-
0.00
128.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

158.16K £Ascended36.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.07K £Ascended2.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Sousa, Savita
Director
26/10/2009 - Present
-
De Sousa, Jawahar
Director
24/08/2004 - Present
-
Parekh, Radhika
Director
22/05/2023 - Present
2
Whitehead, Neil Jonathan
Director
22/09/2013 - Present
-
Ms Zoe Nicola Goodman
Director
04/11/2009 - Present
1

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 CO-HOUSING BRISTOL LIMITED

CO-HOUSING BRISTOL LIMITED is an(a) Active company incorporated on 24/08/2004 with the registered office located at Lower Knowle Farm, Berrow Walk, Bristol BS3 5ES. There are currently 15 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 CO-HOUSING BRISTOL LIMITED?

toggle

CO-HOUSING BRISTOL LIMITED is currently Active. It was registered on 24/08/2004 .

Where is CO-HOUSING BRISTOL LIMITED located?

toggle

CO-HOUSING BRISTOL LIMITED is registered at Lower Knowle Farm, Berrow Walk, Bristol BS3 5ES.

What does CO-HOUSING BRISTOL LIMITED do?

toggle

CO-HOUSING BRISTOL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CO-HOUSING BRISTOL LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.