32 And 34 Cotham Park Management Company Limited BRISTOL


Founded in 1989, 32 And 34 Cotham Park Management Company, classified under reg no. 02417861 is an active company. Currently registered at 32 Cotham Park BS6 6BY, Bristol the company has been in the business for 35 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Benjamin M., Mark M. and Jason J. and others. In addition one secretary - Benjamin M. - is with the firm. Currently 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.

32 And 34 Cotham Park Management Company Limited Address / Contact

Office Address 32 Cotham Park
Office Address2 Cotham
Town Bristol
Post code BS6 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417861
Date of Incorporation Wed, 30th Aug 1989
Industry Residents property management
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Benjamin M.

Position: Secretary

Appointed: 15 June 2020

Benjamin M.

Position: Director

Appointed: 27 April 2020

Mark M.

Position: Director

Appointed: 11 January 2012

Jason J.

Position: Director

Appointed: 10 July 2007

Ian G.

Position: Director

Appointed: 31 July 2003

John M.

Position: Secretary

Resigned: 28 January 1992

Mark M.

Position: Secretary

Appointed: 11 January 2012

Resigned: 15 June 2020

Kerry S.

Position: Secretary

Appointed: 28 January 2010

Resigned: 11 January 2012

Katie B.

Position: Director

Appointed: 02 December 2009

Resigned: 12 June 2018

Kerry S.

Position: Director

Appointed: 02 December 2009

Resigned: 01 March 2014

Peter J.

Position: Director

Appointed: 17 October 2007

Resigned: 01 July 2014

Michael O.

Position: Secretary

Appointed: 25 July 2007

Resigned: 28 January 2010

Tracy P.

Position: Secretary

Appointed: 01 December 2001

Resigned: 25 July 2007

Mark C.

Position: Director

Appointed: 14 June 1999

Resigned: 01 December 2001

Mark C.

Position: Secretary

Appointed: 14 June 1999

Resigned: 01 December 2001

Tracy P.

Position: Director

Appointed: 28 August 1998

Resigned: 14 January 2008

Michael O.

Position: Director

Appointed: 28 August 1998

Resigned: 28 January 2010

Jennifer E.

Position: Director

Appointed: 28 August 1998

Resigned: 01 October 2000

Dominique M.

Position: Director

Appointed: 28 August 1998

Resigned: 08 August 2007

Clare G.

Position: Director

Appointed: 15 July 1996

Resigned: 28 August 1997

Paul L.

Position: Director

Appointed: 15 July 1996

Resigned: 28 August 1998

Omar A.

Position: Secretary

Appointed: 15 July 1996

Resigned: 14 June 1999

Catherine H.

Position: Director

Appointed: 17 September 1995

Resigned: 01 November 1997

Catherine H.

Position: Secretary

Appointed: 17 September 1995

Resigned: 01 November 1997

Omar A.

Position: Director

Appointed: 16 September 1995

Resigned: 04 September 1997

Helen C.

Position: Director

Appointed: 16 September 1995

Resigned: 15 July 1996

Adrian B.

Position: Director

Appointed: 01 September 1994

Resigned: 19 September 1995

Adrian B.

Position: Secretary

Appointed: 28 January 1992

Resigned: 19 September 1995

Philip S.

Position: Director

Appointed: 30 August 1991

Resigned: 07 November 1991

Christopher D.

Position: Director

Appointed: 30 August 1991

Resigned: 19 September 1995

John M.

Position: Director

Appointed: 30 August 1991

Resigned: 19 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 9545 5717 9746285 618     
Balance Sheet
Cash Bank On Hand     6 5035 93412 58710 45313 599
Current Assets3 3615 9258 3391 9666 4385 8266 11912 94210 82814 624
Debtors5557357958852751451853553751 025
Net Assets Liabilities    5 6185 826    
Cash Bank In Hand2 8065 1907 5441 0816 163     
Net Assets Liabilities Including Pension Asset Liability2 9545 5717 9746285 618     
Reserves/Capital
Profit Loss Account Reserve2 9545 5717 9746285 618     
Shareholder Funds2 9545 5717 9746285 618     
Other
Accrued Liabilities     622619991991619
Accrued Liabilities Deferred Income     200200190190190
Creditors     8228191 1811 181809
Net Current Assets Liabilities2 9545 5718 3396285 6185 8265 30011 7619 64713 815
Profit Loss      -5266 461-2 1144 168
Total Assets Less Current Liabilities2 9545 5717 9741 9665 6185 8265 30011 7619 64713 815
Trade Debtors Trade Receivables     1451853553751 025
Creditors Due After One Year  3651 338      
Creditors Due Within One Year4073543651 338820     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, July 2023
Free Download (6 pages)

Company search

Advertisements