You are here: bizstats.co.uk > a-z index > 1 list > 10 list

107 Cotham Brow Management Limited BRISTOL


Founded in 1987, 107 Cotham Brow Management, classified under reg no. 02187142 is an active company. Currently registered at 107 Cotham Brow BS6 6AS, Bristol the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Jonathan M., Alice H. and David T. and others. In addition one secretary - Lily P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

107 Cotham Brow Management Limited Address / Contact

Office Address 107 Cotham Brow
Office Address2 Cotham
Town Bristol
Post code BS6 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02187142
Date of Incorporation Tue, 3rd Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jonathan M.

Position: Director

Appointed: 13 October 2022

Alice H.

Position: Director

Appointed: 13 October 2022

David T.

Position: Director

Appointed: 07 May 2013

Lily P.

Position: Secretary

Appointed: 07 May 2013

Lily P.

Position: Director

Appointed: 07 May 2013

James M.

Position: Director

Appointed: 08 August 2003

Aimee B.

Position: Director

Appointed: 08 August 2003

Jamie G.

Position: Director

Appointed: 10 July 1991

Oliver S.

Position: Director

Appointed: 27 June 2007

Resigned: 07 May 2013

Carina J.

Position: Director

Appointed: 27 June 2007

Resigned: 07 May 2013

James M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 07 May 2013

Adele P.

Position: Director

Appointed: 15 October 2002

Resigned: 27 June 2007

Adele P.

Position: Secretary

Appointed: 15 October 2002

Resigned: 30 October 2004

Stephen V.

Position: Director

Appointed: 19 December 2001

Resigned: 08 August 2003

Michael E.

Position: Director

Appointed: 01 July 1999

Resigned: 13 October 2022

Anthony P.

Position: Director

Appointed: 17 October 1998

Resigned: 15 October 2002

Anthony P.

Position: Secretary

Appointed: 17 October 1998

Resigned: 15 October 2002

Cindy H.

Position: Director

Appointed: 12 August 1997

Resigned: 17 October 1998

Tryphena L.

Position: Director

Appointed: 13 September 1994

Resigned: 02 December 1996

Madelaine R.

Position: Director

Appointed: 10 July 1991

Resigned: 19 January 2001

Tom S.

Position: Director

Appointed: 10 July 1991

Resigned: 13 September 1994

Dermot O.

Position: Director

Appointed: 10 July 1991

Resigned: 20 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 284-139337       
Balance Sheet
Cash Bank In Hand2 46892599       
Cash Bank On Hand  5999646751 0221 3311 7876 8264 742
Current Assets     1 0221 3601 8136 8464 771
Debtors      29262029
Property Plant Equipment  31272319161412 
Tangible Fixed Assets433731       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve2 280-143333       
Shareholder Funds2 284-139337       
Other
Accrued Liabilities  293281240271324594317276
Accumulated Depreciation Impairment Property Plant Equipment  249253257261264266268270
Creditors  293281240271324594317276
Creditors Due Within One Year227268293       
Increase From Depreciation Charge For Year Property Plant Equipment   4443222
Net Current Assets Liabilities2 241-1763066834357511 0361 2196 5294 495
Number Shares Allotted 44       
Number Shares Issued Fully Paid   4444444
Par Value Share 111111111
Prepayments      29262029
Profit Loss   373-2523122821815 308-2 036
Property Plant Equipment Gross Cost  280280280280280280280 
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation280280        
Tangible Fixed Assets Depreciation237243249       
Tangible Fixed Assets Depreciation Charged In Period 66       
Total Assets Less Current Liabilities2 284-1393377104587701 0521 2336 5414 505

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements