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

57 Cotham Brow (bristol) Management Limited BRISTOL


Founded in 1982, 57 Cotham Brow (bristol) Management, classified under reg no. 01611135 is an active company. Currently registered at 57 Cotham Brow BS6 6AW, Bristol the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Gita P., Sarah B. and Michael P. and others. In addition one secretary - Michael P. - is with the company. Currently 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.

57 Cotham Brow (bristol) Management Limited Address / Contact

Office Address 57 Cotham Brow
Office Address2 Cotham
Town Bristol
Post code BS6 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611135
Date of Incorporation Wed, 3rd Feb 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Gita P.

Position: Director

Appointed: 16 January 2021

Sarah B.

Position: Director

Appointed: 01 November 2018

Michael P.

Position: Secretary

Appointed: 23 September 2016

Michael P.

Position: Director

Appointed: 07 December 2015

Suleyman G.

Position: Director

Appointed: 01 January 1995

David M.

Position: Secretary

Resigned: 13 July 1992

Barry W.

Position: Director

Appointed: 01 March 2017

Resigned: 14 November 2018

Maalini P.

Position: Director

Appointed: 02 June 2015

Resigned: 15 January 2021

Howard P.

Position: Director

Appointed: 26 April 2014

Resigned: 02 March 2015

Suleyman G.

Position: Secretary

Appointed: 16 December 2013

Resigned: 23 September 2016

Claire L.

Position: Director

Appointed: 05 April 2011

Resigned: 04 July 2016

Tim D.

Position: Director

Appointed: 01 October 2009

Resigned: 20 November 2015

Adam P.

Position: Director

Appointed: 26 January 2007

Resigned: 01 March 2008

Ramesh C.

Position: Director

Appointed: 28 February 1996

Resigned: 26 January 2007

Anthony S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1996

Simon P.

Position: Secretary

Appointed: 13 July 1992

Resigned: 16 December 2013

Simon P.

Position: Director

Appointed: 27 February 1992

Resigned: 16 December 2013

David M.

Position: Director

Appointed: 27 February 1992

Resigned: 18 July 1992

George B.

Position: Director

Appointed: 27 February 1992

Resigned: 01 July 2007

Jacqueline B.

Position: Director

Appointed: 27 February 1992

Resigned: 18 July 1992

Alan A.

Position: Director

Appointed: 27 February 1992

Resigned: 03 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities44
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements