30 Cotham Road Limited BRISTOL


30 Cotham Road started in year 1984 as Private Limited Company with registration number 01835386. The 30 Cotham Road company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Bristol at 184 Henleaze Road. Postal code: BS9 4NE.

The firm has one director. Charlotte F., appointed on 2 September 2016. There are currently no secretaries appointed. At present 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.

30 Cotham Road Limited Address / Contact

Office Address 184 Henleaze Road
Town Bristol
Post code BS9 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01835386
Date of Incorporation Tue, 24th Jul 1984
Industry Residents property management
End of financial Year 23rd June
Company age 40 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Dna Property Management Services Ltd

Position: Corporate Secretary

Appointed: 18 November 2021

Charlotte F.

Position: Director

Appointed: 02 September 2016

Jason C.

Position: Director

Appointed: 02 September 2017

Resigned: 29 October 2021

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 08 May 2017

Resigned: 18 November 2021

Daisy D.

Position: Director

Appointed: 21 October 2013

Resigned: 03 August 2017

Victoria R.

Position: Director

Appointed: 12 May 2011

Resigned: 01 August 2018

Catherine R.

Position: Director

Appointed: 21 December 2009

Resigned: 02 September 2016

Sivahami S.

Position: Director

Appointed: 08 September 2004

Resigned: 21 October 2013

Natalie D.

Position: Director

Appointed: 20 August 2004

Resigned: 12 May 2011

Benjamin D.

Position: Director

Appointed: 20 August 2004

Resigned: 12 May 2011

David S.

Position: Secretary

Appointed: 09 January 2004

Resigned: 07 May 2017

David S.

Position: Director

Appointed: 22 November 2002

Resigned: 25 May 2017

Jocelynne S.

Position: Director

Appointed: 22 November 2002

Resigned: 25 May 2017

Sacha P.

Position: Director

Appointed: 17 May 2002

Resigned: 20 August 2004

Louise P.

Position: Director

Appointed: 17 May 2002

Resigned: 21 August 2004

Helen W.

Position: Director

Appointed: 01 June 2000

Resigned: 17 May 2002

Simon R.

Position: Director

Appointed: 14 November 1996

Resigned: 01 June 2000

John V.

Position: Director

Appointed: 22 February 1996

Resigned: 22 November 2002

John V.

Position: Secretary

Appointed: 22 February 1996

Resigned: 22 November 2002

Alan R.

Position: Director

Appointed: 30 November 1993

Resigned: 20 December 2009

Timothy S.

Position: Secretary

Appointed: 30 November 1993

Resigned: 22 February 1996

Timothy S.

Position: Director

Appointed: 01 October 1992

Resigned: 22 February 1996

Susy J.

Position: Director

Appointed: 29 May 1991

Resigned: 30 November 1993

Susan L.

Position: Director

Appointed: 29 May 1991

Resigned: 14 November 1996

David C.

Position: Director

Appointed: 29 May 1991

Resigned: 30 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-23
Balance Sheet
Current Assets44
Net Assets Liabilities44
Other
Net Current Assets Liabilities44
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on Thu, 23rd Jun 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search