You are here: bizstats.co.uk > a-z index > 9 list > 99 list

99 Cotham Brow (management Company) Limited BRISTOL


Founded in 1981, 99 Cotham Brow (management Company), classified under reg no. 01555265 is an active company. Currently registered at 14 Wellington Drive BS9 4SR, Bristol the company has been in the business for 43 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Michael P., Emma S. and Alastair R. and others. Of them, Katy B. has been with the company the longest, being appointed on 12 July 2005 and Michael P. has been with the company for the least time - from 1 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

99 Cotham Brow (management Company) Limited Address / Contact

Office Address 14 Wellington Drive
Town Bristol
Post code BS9 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01555265
Date of Incorporation Wed, 8th Apr 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Michael P.

Position: Director

Appointed: 01 January 2022

Emma S.

Position: Director

Appointed: 15 August 2007

Alastair R.

Position: Director

Appointed: 15 August 2007

Katy B.

Position: Director

Appointed: 12 July 2005

Ronald H.

Position: Secretary

Resigned: 30 May 2001

Astrid B.

Position: Director

Appointed: 10 October 2019

Resigned: 01 January 2022

Jonathan H.

Position: Director

Appointed: 05 December 2012

Resigned: 05 October 2019

Michael A.

Position: Director

Appointed: 25 September 2009

Resigned: 04 December 2012

Katy B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 02 April 2013

Jacqueline S.

Position: Director

Appointed: 12 July 2005

Resigned: 01 August 2008

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 31 March 2007

Castle Estates Relocation Services Limited

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 31 May 2001

Resigned: 14 May 2003

Linda C.

Position: Director

Appointed: 12 June 1991

Resigned: 12 June 2003

Ronald H.

Position: Director

Appointed: 12 June 1991

Resigned: 11 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 9714412 001     
Current Assets  2 0013 4394 5465 2385 6333 461
Net Assets Liabilities44444444
Property Plant Equipment1 8341 8341 834     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 831-5 269-6 376-7 068-7 463-5 291
Average Number Employees During Period 444    
Creditors4 8012 2713 831     
Fixed Assets  1 8341 8341 8341 8341 8341 834
Net Current Assets Liabilities-1 830-1 830-1 830     
Other Creditors4 8012 2713 831     
Property Plant Equipment Gross Cost1 8341 8341 834     
Total Assets Less Current Liabilities  3 8355 2736 3807 0727 4675 295

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 6th, October 2023
Free Download (6 pages)

Company search