You are here: bizstats.co.uk > a-z index > 8 list

82 Cotham Road (management Co.) Limited BRISTOL


Founded in 1978, 82 Cotham Road (management .), classified under reg no. 01380324 is an active company. Currently registered at 82 Cotham Rd BS6 6DW, Bristol the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Conrad M., Lynne F. and Kerry K. and others. In addition one secretary - Sylvia Q. - is with the firm. At the moment 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.

82 Cotham Road (management Co.) Limited Address / Contact

Office Address 82 Cotham Rd
Office Address2 Cotham
Town Bristol
Post code BS6 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380324
Date of Incorporation Tue, 25th Jul 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Conrad M.

Position: Director

Appointed: 29 October 2020

Lynne F.

Position: Director

Appointed: 29 October 2020

Kerry K.

Position: Director

Appointed: 04 March 2016

Wendy D.

Position: Director

Appointed: 04 March 2016

Jennifer W.

Position: Director

Appointed: 28 April 2012

Sylvia Q.

Position: Secretary

Appointed: 02 April 2006

Sylvia Q.

Position: Director

Appointed: 31 July 1992

Timothy B.

Position: Director

Resigned: 04 March 2016

Andrew F.

Position: Secretary

Resigned: 02 December 1992

Christopher J.

Position: Director

Appointed: 25 July 2008

Resigned: 29 October 2020

Dominique J.

Position: Director

Appointed: 09 October 2006

Resigned: 27 April 2012

Emily H.

Position: Director

Appointed: 29 June 2004

Resigned: 08 October 2006

Leonie B.

Position: Director

Appointed: 10 September 2001

Resigned: 25 June 2004

Andrew C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 April 2006

Andrew C.

Position: Director

Appointed: 06 August 1999

Resigned: 24 July 2008

Alison M.

Position: Secretary

Appointed: 24 September 1998

Resigned: 10 September 2001

Alison M.

Position: Director

Appointed: 11 July 1998

Resigned: 01 September 1998

Elaine A.

Position: Director

Appointed: 11 July 1998

Resigned: 06 August 1999

Elaine A.

Position: Director

Appointed: 11 July 1998

Resigned: 11 July 1998

Judith B.

Position: Director

Appointed: 11 July 1993

Resigned: 11 July 1998

Kristin A.

Position: Secretary

Appointed: 03 December 1992

Resigned: 11 July 1998

Kristin A.

Position: Director

Appointed: 31 July 1992

Resigned: 09 October 1998

Fiona F.

Position: Director

Appointed: 31 July 1992

Resigned: 11 July 1993

Andrew F.

Position: Director

Appointed: 31 July 1992

Resigned: 11 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8482 5343 308     
Current Assets  3 3083 6164 2384 9515 1005 087
Net Assets Liabilities44444444
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -234-246-304-316-320-298
Average Number Employees During Period 55     
Creditors1 8442 5303 0703 3663 9304 6314 7764 785
Other Creditors1 8442 5303 304     
Total Assets Less Current Liabilities  238250308320324302

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 7th, November 2023
Free Download (6 pages)

Company search

Advertisements