Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Company Information for

54 COTHAM ROAD MANAGEMENT COMPANY LIMITED

54 COTHAM ROAD, BRISTOL, BS6 6DW,
Company Registration Number
01716450
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 54 Cotham Road Management Company Ltd
54 COTHAM ROAD MANAGEMENT COMPANY LIMITED was founded on 1983-04-20 and has its registered office in . The organisation's status is listed as "Active". 54 Cotham Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
54 COTHAM ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
54 COTHAM ROAD
BRISTOL
BS6 6DW
Other companies in BS6
 
Filing Information
Company Number 01716450
Company ID Number 01716450
Date formed 1983-04-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD DAVIES
Company Secretary 2016-09-21
ADAM CRADDOCK
Director 2013-12-05
EDWARD JOSEPH DAVIES
Director 2016-03-01
BENJAMIN ROGER HENRY GOODIER
Director 2006-02-06
FIONA KELLY
Director 2016-09-18
JOE LOVELL
Director 2013-12-05
LARA RAMSEY
Director 2017-04-11
JAMIE CURTIS SCOTT
Director 2016-10-19
KATY SCOTT
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COCKRAM
Company Secretary 2013-12-13 2016-09-21
ANDREW COCKRAM
Director 2012-12-07 2016-09-21
IAN RICHARD WARREN TAYLOR
Director 2010-05-26 2016-03-01
IAN RICHARD WARREN TAYLOR
Company Secretary 2012-12-17 2013-12-13
BETH ANNE HOLLINGTON
Director 2007-07-20 2013-12-05
JAMES EDWARD HOLT
Company Secretary 2010-03-18 2012-12-07
JAMES EDWARD HOLT
Director 2009-04-02 2012-12-07
SIMON JOHN PERKINS
Company Secretary 2007-07-20 2010-03-16
SIMON JOHN PERKINS
Director 2006-12-01 2010-03-16
RICHARD ANTHONY FYNN
Company Secretary 2006-12-01 2007-07-20
RICHARD ANTHONY FYNN
Director 2005-08-15 2007-07-20
LEWIS ALEXANDER MORTON
Director 1990-12-31 2006-11-01
MARCUS VAUGHAN
Director 2004-09-13 2006-11-01
ROBERT CLIFFORD ASH
Company Secretary 2000-10-01 2006-02-03
ROBERT CLIFFORD ASH
Director 1990-12-31 2006-02-03
PETER CHARLES POOL
Director 1990-12-31 2001-01-23
PETER CHARLES POOL
Company Secretary 1996-09-13 2000-10-01
LEWIS ALEXANDER MORTON
Company Secretary 1990-12-31 1996-09-13
EDITH WINNIFRED JENNINGS
Director 1990-12-31 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CRADDOCK LEANLIFE LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-04-26
JAMIE CURTIS SCOTT FIFTY TECHNOLOGY LIMITED Director 2015-10-30 CURRENT 2015-03-06 Active
JAMIE CURTIS SCOTT POSITION TECHNOLOGY LIMITED Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Director's details changed for Dr Cameron Keith William Montgomery on 2024-03-07
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-29Appointment of Mr Daniel Sean Murphy as company secretary on 2024-01-28
2024-01-28CESSATION OF SIMON JAMES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-28CESSATION OF STEPHANIE LAURA KING AS A PERSON OF SIGNIFICANT CONTROL
2024-01-28Appointment of Dr Sophie Elizabeth Grace Taylor as company secretary on 2024-01-28
2024-01-08DIRECTOR APPOINTED MR DANIEL SEAN MURPHY
2024-01-07CESSATION OF FIONA KELLY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-07APPOINTMENT TERMINATED, DIRECTOR FIONA KELLY
2024-01-07DIRECTOR APPOINTED MR DANIEL RICHARD CUTTELL
2024-01-07CESSATION OF DICKON LANGDON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBY LOWE
2024-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ELIZABETH GRACE TAYLOR
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-14CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-05AP01DIRECTOR APPOINTED DR SOPHIE ELIZABETH GRACE TAYLOR
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DICKON LANGDON
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROGER HENRY GOODIER
2021-04-11AP01DIRECTOR APPOINTED MR MARK RICHARD GOODFELL
2021-04-11PSC07CESSATION OF BEN GOODIER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICKON LANGDON
2019-12-13AP01DIRECTOR APPOINTED MR DICKON LANGDON
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CURTIS SCOTT
2019-12-06TM02Termination of appointment of Jamie Curtis Scott on 2019-12-06
2019-12-06PSC07CESSATION OF JAMIE CURTIS SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE LAURA KING
2019-03-01AP01DIRECTOR APPOINTED MR SIMON JAMES ALLEN
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE LOVELL
2019-03-01AP03Appointment of Mr Jamie Curtis Scott as company secretary on 2019-03-01
2019-03-01TM02Termination of appointment of Edward Davies on 2019-03-01
2019-03-01PSC07CESSATION OF EDWARD JOSEPH DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LARA RAMSEY
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-05-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12AP01DIRECTOR APPOINTED MISS LARA RAMSEY
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MRS KATY SCOTT
2016-11-16AP01DIRECTOR APPOINTED MR JAMIE CURTIS SCOTT
2016-11-16AP01DIRECTOR APPOINTED MRS KATY SCOTT
2016-11-16AP01DIRECTOR APPOINTED MR JAMIE CURTIS SCOTT
2016-09-21AP03Appointment of Mr Edward Davies as company secretary on 2016-09-21
2016-09-21AP01DIRECTOR APPOINTED MISS FIONA KELLY
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COCKRAM
2016-09-21TM02Termination of appointment of Andrew Cockram on 2016-09-21
2016-07-18AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-18AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-04AP01DIRECTOR APPOINTED MR EDWARD JOSEPH DAVIES
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2016-02-24AR0117/01/16 NO MEMBER LIST
2015-05-05AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-18AR0117/01/15 NO MEMBER LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BETH HOLLINGTON
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROGER HENRY GOODIER / 01/01/2013
2014-06-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-23AR0117/01/14
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR
2014-01-23AP03SECRETARY APPOINTED ANDREW COCKRAM
2014-01-23AP01DIRECTOR APPOINTED ADAM CRADDOCK
2014-01-23AP01DIRECTOR APPOINTED JOE LOVELL
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12
2013-01-18AP03SECRETARY APPOINTED IAN RICHARD WARREN TAYLOR
2013-01-15AP01DIRECTOR APPOINTED ANDREW COCKRAM
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES HOLT
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLT
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-02AR0131/12/11
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-06-09AP01DIRECTOR APPOINTED IAN RICHARD WARREN TAYLOR
2010-05-27AP03SECRETARY APPOINTED JAMES EDWARD HOLT
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON PERKINS
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PERKINS
2010-01-19AR0131/12/09
2009-07-30AA30/09/08 TOTAL EXEMPTION FULL
2009-04-13288aDIRECTOR APPOINTED JAMES EDWARD HOLT
2009-02-24363aANNUAL RETURN MADE UP TO 31/12/08
2008-07-17AA30/09/07 TOTAL EXEMPTION FULL
2008-02-04363(288)DIRECTOR RESIGNED
2008-02-04363sANNUAL RETURN MADE UP TO 31/12/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-28288aNEW SECRETARY APPOINTED
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-03363sANNUAL RETURN MADE UP TO 31/12/06
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-11363sANNUAL RETURN MADE UP TO 31/12/05
2005-08-31288aNEW DIRECTOR APPOINTED
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-21363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-21288aNEW DIRECTOR APPOINTED
2004-01-23363sANNUAL RETURN MADE UP TO 31/12/03
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-21363sANNUAL RETURN MADE UP TO 31/12/02
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-09363sANNUAL RETURN MADE UP TO 31/12/01
2001-01-24363sANNUAL RETURN MADE UP TO 31/12/00
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/01
2001-01-24363(288)SECRETARY RESIGNED
2000-11-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-22363sANNUAL RETURN MADE UP TO 31/12/99
1999-02-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-06363sANNUAL RETURN MADE UP TO 31/12/98
1998-05-26SRES01ADOPT MEM AND ARTS 23/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
54 COTHAM ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.