You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Cotham Side Management Limited BRISTOL


Founded in 2001, 7 Cotham Side Management, classified under reg no. 04159121 is an active company. Currently registered at 7 Cotham Side BS6 5TP, Bristol the company has been in the business for twenty three years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Robert M., Jack G. and Steven C. and others. In addition one secretary - Jack G. - 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.

7 Cotham Side Management Limited Address / Contact

Office Address 7 Cotham Side
Town Bristol
Post code BS6 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04159121
Date of Incorporation Tue, 13th Feb 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Robert M.

Position: Director

Appointed: 10 January 2024

Jack G.

Position: Secretary

Appointed: 12 April 2021

Jack G.

Position: Director

Appointed: 01 January 2020

Steven C.

Position: Director

Appointed: 27 September 2016

Trevor P.

Position: Director

Appointed: 13 February 2001

Thomas R.

Position: Director

Appointed: 03 March 2020

Resigned: 05 January 2024

Steven C.

Position: Secretary

Appointed: 21 March 2019

Resigned: 12 April 2021

Elaine T.

Position: Secretary

Appointed: 22 March 2015

Resigned: 21 March 2019

Patricia M.

Position: Secretary

Appointed: 21 April 2013

Resigned: 22 March 2015

Elaine T.

Position: Director

Appointed: 01 August 2012

Resigned: 01 January 2020

Trevor P.

Position: Secretary

Appointed: 01 May 2012

Resigned: 21 April 2013

Ruth L.

Position: Director

Appointed: 01 November 2003

Resigned: 31 July 2012

Catherine S.

Position: Secretary

Appointed: 01 November 2003

Resigned: 30 April 2012

Patricia M.

Position: Director

Appointed: 19 February 2001

Resigned: 27 September 2016

Nicole H.

Position: Director

Appointed: 13 February 2001

Resigned: 01 November 2003

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 13 February 2001

Resigned: 13 February 2001

Catherine S.

Position: Director

Appointed: 13 February 2001

Resigned: 04 March 2020

Nicole H.

Position: Secretary

Appointed: 13 February 2001

Resigned: 01 November 2003

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 13 February 2001

Resigned: 13 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 3745 784   
Current Assets4 5566 0147 9599 2219 331
Debtors182230   
Net Assets Liabilities4 1725 6187 1678 0028 485
Other Debtors182230   
Other
Administrative Expenses2 0052 514   
Creditors3843967921 219846
Net Current Assets Liabilities4 1725 6187 1678 0028 485
Operating Profit Loss1 3551 446   
Other Creditors384396   
Profit Loss1 3551 446   
Profit Loss On Ordinary Activities Before Tax1 3551 446   
Total Assets Less Current Liabilities 5 6187 1678 0028 485
Turnover Revenue3 3603 960   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
Free Download (3 pages)

Company search