You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 Arley Hill Cotham Bristol Management Limited BRISTOL


57 Arley Hill Cotham Bristol Management started in year 1988 as Private Limited Company with registration number 02261497. The 57 Arley Hill Cotham Bristol Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bristol at 57 57 Arley Hill. Postal code: BS6 5PJ.

The company has one director. Amy Y., appointed on 2 October 2011. There are currently no secretaries appointed. 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.

57 Arley Hill Cotham Bristol Management Limited Address / Contact

Office Address 57 57 Arley Hill
Office Address2 Cotham
Town Bristol
Post code BS6 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261497
Date of Incorporation Tue, 24th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Amy Y.

Position: Director

Appointed: 02 October 2011

Sophie C.

Position: Director

Appointed: 09 December 2019

Resigned: 23 December 2022

Natasha H.

Position: Director

Appointed: 19 March 2018

Resigned: 27 February 2021

Jennifer W.

Position: Director

Appointed: 08 July 2015

Resigned: 11 March 2020

Tracey N.

Position: Director

Appointed: 13 October 2011

Resigned: 08 July 2015

Mike S.

Position: Secretary

Appointed: 06 December 2007

Resigned: 22 October 2018

Louise C.

Position: Secretary

Appointed: 17 February 2002

Resigned: 19 January 2008

Louise C.

Position: Director

Appointed: 17 February 2002

Resigned: 12 October 2011

Mike S.

Position: Director

Appointed: 02 December 2000

Resigned: 25 October 2018

Esther L.

Position: Director

Appointed: 05 May 2000

Resigned: 17 February 2002

Esther L.

Position: Secretary

Appointed: 05 May 2000

Resigned: 17 February 2002

Sophie C.

Position: Director

Appointed: 23 October 1999

Resigned: 01 October 2011

Mathew U.

Position: Director

Appointed: 05 February 1999

Resigned: 23 October 1999

Fiona R.

Position: Director

Appointed: 01 November 1998

Resigned: 05 May 2000

David M.

Position: Director

Appointed: 09 February 1996

Resigned: 12 September 2000

David M.

Position: Secretary

Appointed: 09 February 1996

Resigned: 12 September 2000

Christopher H.

Position: Director

Appointed: 20 November 1992

Resigned: 05 February 1998

Mark R.

Position: Director

Appointed: 14 October 1991

Resigned: 20 July 1994

Pauline D.

Position: Director

Appointed: 14 October 1991

Resigned: 01 November 1997

Janet B.

Position: Director

Appointed: 14 October 1991

Resigned: 20 November 1992

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats established, there is Amy Y. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Sophie C. This PSC owns 25-50% shares. Moving on, there is Natasha H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Amy Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Sophie C.

Notified on 9 December 2019
Ceased on 1 January 2022
Nature of control: 25-50% shares

Natasha H.

Notified on 23 October 2018
Ceased on 27 February 2021
Nature of control: 25-50% shares

Jennifer W.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights

Mike S.

Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 5065 1583 661      
Balance Sheet
Current Assets3 6565 1553 6581 4383 2035 0126 8588 2117 940
Net Assets Liabilities  3 6581 3883 2035 0126 8588 2147 943
Cash Bank In Hand 5 1553 658      
Net Assets Liabilities Including Pension Asset Liability3 5065 1563 661      
Reserves/Capital
Called Up Share Capital 33      
Shareholder Funds3 5065 1583 661      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33    33
Net Current Assets Liabilities3 5065 1553 6581 3883 2035 0126 8588 2117 940
Total Assets Less Current Liabilities3 5065 1583 6611 4383 2035 0126 8588 2157 943
Creditors Due Within One Year150        
Other Aggregate Reserves 5 1553 658      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, January 2023
Free Download (3 pages)

Company search