3 Sydenham Road Cotham Management Company Limited BRISTOL


Founded in 1989, 3 Sydenham Road Cotham Management Company, classified under reg no. 02412204 is an active company. Currently registered at 3 Sydenham Road BS6 5SH, Bristol the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Sharon F., Rachel H. and Andrew C. and others. In addition one secretary - Richard O. - is with the firm. At present 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.

3 Sydenham Road Cotham Management Company Limited Address / Contact

Office Address 3 Sydenham Road
Office Address2 Cotham
Town Bristol
Post code BS6 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02412204
Date of Incorporation Wed, 9th Aug 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 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, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Sharon F.

Position: Director

Appointed: 01 March 2020

Rachel H.

Position: Director

Appointed: 17 August 2019

Richard O.

Position: Secretary

Appointed: 01 September 2007

Andrew C.

Position: Director

Appointed: 22 April 2004

Richard O.

Position: Director

Appointed: 03 March 2004

Rebecca H.

Position: Director

Appointed: 30 November 2001

Graham M.

Position: Director

Appointed: 21 May 2000

Giuseppe P.

Position: Director

Appointed: 01 June 2016

Resigned: 01 March 2020

Rebecca H.

Position: Secretary

Appointed: 30 November 2001

Resigned: 11 April 2007

Alan W.

Position: Director

Appointed: 01 October 2001

Resigned: 01 March 2015

Henrik W.

Position: Director

Appointed: 01 September 2001

Resigned: 22 April 2004

Emma T.

Position: Secretary

Appointed: 26 September 2000

Resigned: 30 November 2001

Keith M.

Position: Director

Appointed: 21 May 2000

Resigned: 01 September 2001

Malcolm H.

Position: Director

Appointed: 12 September 1994

Resigned: 23 June 2006

Emma T.

Position: Director

Appointed: 12 September 1994

Resigned: 30 November 2001

Patricia J.

Position: Director

Appointed: 25 April 1994

Resigned: 26 May 2000

Philip S.

Position: Secretary

Appointed: 12 August 1993

Resigned: 26 May 2000

Patricia J.

Position: Secretary

Appointed: 09 August 1991

Resigned: 16 October 1992

Peter J.

Position: Director

Appointed: 09 August 1991

Resigned: 26 May 2000

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 Hand16 30518 65515 236     
Current Assets  15 23616 47918 10220 71921 76523 534
Net Assets Liabilities77555555
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -15 231-16 474-18 097-20 714-21 760-23 529
Average Number Employees During Period555   66
Creditors16 29818 65015 231     
Other Creditors16 29818 64815 231     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
Free Download (6 pages)

Company search

Advertisements