You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Cotham Gardens Management Company Limited


Founded in 1978, 9 Cotham Gardens Management Company, classified under reg no. 01400936 is an active company. Currently registered at 9 Cotham Gardens BS6 6HD, the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Maria B., Abigail S. and Benjamin G.. In addition one secretary - Abigail S. - 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.

9 Cotham Gardens Management Company Limited Address / Contact

Office Address 9 Cotham Gardens
Office Address2 Bristol
Town
Post code BS6 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400936
Date of Incorporation Tue, 21st Nov 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Maria B.

Position: Director

Appointed: 22 May 2009

Abigail S.

Position: Director

Appointed: 12 October 2007

Abigail S.

Position: Secretary

Appointed: 12 October 2007

Benjamin G.

Position: Director

Appointed: 19 June 1998

Madge A.

Position: Secretary

Resigned: 18 November 1995

David E.

Position: Director

Appointed: 22 May 2009

Resigned: 24 November 2015

Sherwood Properties(bristol)limited

Position: Corporate Director

Appointed: 22 October 2008

Resigned: 22 May 2009

Sherwood Properties(bristol)limited

Position: Corporate Secretary

Appointed: 22 October 2008

Resigned: 22 May 2009

Laura S.

Position: Secretary

Appointed: 01 October 2004

Resigned: 12 October 2007

Laura S.

Position: Director

Appointed: 01 October 2004

Resigned: 12 October 2007

Caroline D.

Position: Secretary

Appointed: 01 November 2001

Resigned: 30 September 2004

Caroline D.

Position: Director

Appointed: 01 November 2001

Resigned: 30 September 2004

Matthew J.

Position: Secretary

Appointed: 30 April 1998

Resigned: 01 November 2001

Matthew J.

Position: Director

Appointed: 11 November 1996

Resigned: 01 November 2001

Gillian E.

Position: Secretary

Appointed: 18 November 1995

Resigned: 04 May 1998

Sarah M.

Position: Director

Appointed: 05 August 1993

Resigned: 11 November 1996

Gillian E.

Position: Director

Appointed: 02 December 1991

Resigned: 18 June 1998

Madge A.

Position: Director

Appointed: 02 December 1991

Resigned: 28 July 2007

Margaret K.

Position: Director

Appointed: 02 December 1991

Resigned: 21 May 1993

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Benjamin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Abigail S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maria E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin G.

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

Abigail S.

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

Maria E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-252017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 6912 7503 672      
Balance Sheet
Cash Bank On Hand   4 4514 6613 9445 3965 8737 389
Current Assets2 2913 0033 9124 6515 5696 2737 0377 5398 101
Debtors178177 2009082 3291 6411 666712
Net Assets Liabilities  3 6724 3985 3296 0336 617  
Other Debtors   2009082 3291 6411 666712
Cash Bank In Hand2 1132 826       
Net Assets Liabilities Including Pension Asset Liability1 6912 7503 672      
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve1 6882 747       
Shareholder Funds1 6912 7503 672      
Other
Creditors  240253240240420240240
Net Current Assets Liabilities1 6912 7503 6724 3985 3296 0336 6177 2997 861
Other Creditors   253240240240240240
Trade Creditors Trade Payables      180  
Total Assets Less Current Liabilities1 6912 7503 6724 398     
Creditors Due Within One Year600253240      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, June 2023
Free Download (7 pages)

Company search

Advertisements