86 COTHAM BROW MANAGEMENT LIMITED - COLEFORD
Company Profile | Company Filings |
Overview
86 COTHAM BROW MANAGEMENT LIMITED is a Private Limited Company from COLEFORD UNITED KINGDOM and has the status: Active.
86 COTHAM BROW MANAGEMENT LIMITED was incorporated 36 years ago on 10/11/1987 and has the registered number: 02191087. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
86 COTHAM BROW MANAGEMENT LIMITED was incorporated 36 years ago on 10/11/1987 and has the registered number: 02191087. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
86 COTHAM BROW MANAGEMENT LIMITED - COLEFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1C
COLEFORD
GLOS
GL16 8RE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
K D LETTINGS BRISTOL LTD | Corporate Secretary | 2012-04-01 | CURRENT | ||
MR DANIEL JOHN OVERSBY | Jan 1976 | British | Director | 2012-06-01 | CURRENT |
KAREN JUNE BARKER | British | Secretary | 1997-11-11 UNTIL 1999-10-31 | RESIGNED | |
K D LETTINGS BRISTOL LTD | Corporate Director | 2012-03-31 UNTIL 2012-06-12 | RESIGNED | ||
MT BENJAMIN JAMES HUDNOTT | British | Secretary | 2009-02-01 UNTIL 2012-03-31 | RESIGNED | |
TARA LOUISE BOURNE | Jun 1971 | British | Secretary | 1994-01-22 UNTIL 1997-11-11 | RESIGNED |
PAULA MURPHY | Sep 1953 | British | Secretary | 1991-04-02 UNTIL 1994-01-22 | RESIGNED |
MRS JACQUELINE DIANNE SMITH | Jan 1941 | British | Secretary | RESIGNED | |
ANN ELIZABETH THORNE | British | Secretary | 1999-11-01 UNTIL 2009-02-01 | RESIGNED | |
ALEX THOMAS BROWN | May 1979 | British | Director | 2000-02-24 UNTIL 2001-08-21 | RESIGNED |
PAULA MURPHY | Sep 1953 | British | Director | 1994-03-22 UNTIL 1996-02-09 | RESIGNED |
MRS JACQUELINE DIANNE SMITH | Jan 1941 | British | Director | RESIGNED | |
DR CHRISTOPHER MARTIN SIMMONDS | Mar 1969 | British | Director | 1997-11-11 UNTIL 1999-10-31 | RESIGNED |
CELINA PAUL | Jan 1967 | British | Director | 1997-03-15 UNTIL 2000-03-01 | RESIGNED |
RICHARD JOHN PARSLEY | Jun 1968 | British | Director | 1999-04-01 UNTIL 2012-06-01 | RESIGNED |
TARA LOUISE BOURNE | Jun 1971 | British | Director | 1992-07-20 UNTIL 1997-11-11 | RESIGNED |
ANDREW NICHOLAS MILES | Feb 1965 | British | Director | RESIGNED | |
MR PETER ALEXANDER BROWN | Apr 1949 | United Kingdom | Director | 2001-08-21 UNTIL 2002-09-04 | RESIGNED |
CHARLES RICHARD BURKEWOOD WELBOURN | Jul 1960 | British | Director | 2002-11-25 UNTIL 2012-06-01 | RESIGNED |
MR ROGER WILLIAM BAILEY | May 1934 | British | Director | RESIGNED | |
JOHN RICHARD WARD | May 1963 | British | Director | 1996-05-22 UNTIL 1997-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daniel John Oversby | 2016-04-06 | 1/1976 | Lydbrook Gloucestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
86_Cotham_Brow_Management_Limited_31_Mar_2023_set_of_accounts_for_filing.html | 2023-12-19 | 31-03-2023 | £8,123 equity |
86_Cotham_Brow_Management_Limited_31_Mar_2022_set_of_accounts_for_filing.html | 2022-12-23 | 31-03-2022 | £6,956 equity |
Micro-entity Accounts - 86 COTHAM BROW MANAGEMENT LIMITED | 2021-09-10 | 31-03-2021 | £924 equity |
Micro-entity Accounts - 86 COTHAM BROW MANAGEMENT LIMITED | 2019-12-18 | 31-03-2019 | £592 equity |
Micro-entity Accounts - 86 COTHAM BROW MANAGEMENT LIMITED | 2018-12-15 | 31-03-2018 | £2,500 equity |
Micro-entity Accounts - 86 COTHAM BROW MANAGEMENT LIMITED | 2017-06-17 | 31-03-2017 | £3,472 equity |
Abbreviated Company Accounts - 86 COTHAM BROW MANAGEMENT LIMITED | 2016-12-17 | 31-03-2016 | £3,846 Cash £4,356 equity |
Abbreviated Company Accounts - 86 COTHAM BROW MANAGEMENT LIMITED | 2015-12-15 | 31-03-2015 | £2,137 Cash £2,478 equity |
Abbreviated Company Accounts - 86 COTHAM BROW MANAGEMENT LIMITED | 2014-12-02 | 31-03-2014 | £784 Cash £1,315 equity |