Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 53 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Company Information for

53 COTHAM ROAD MANAGEMENT COMPANY LIMITED

53 COTHAM ROAD, COTHAM, BRISTOL, AVON, BS6 6DN,
Company Registration Number
02604983
Private Limited Company
Active

Company Overview

About 53 Cotham Road Management Company Ltd
53 COTHAM ROAD MANAGEMENT COMPANY LIMITED was founded on 1991-04-24 and has its registered office in Bristol. The organisation's status is listed as "Active". 53 Cotham Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
53 COTHAM ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
53 COTHAM ROAD
COTHAM
BRISTOL
AVON
BS6 6DN
Other companies in BS6
 
Filing Information
Company Number 02604983
Company ID Number 02604983
Date formed 1991-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/04/2023
Account next due 24/01/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 53 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 53 COTHAM ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIAN MERERID JONES
Company Secretary 2017-01-06
ROBERT EVANS
Director 2017-01-06
JEAN ANNE JONES
Director 2013-06-02
SIAN MERERID JONES
Director 2011-08-31
ANITA NEWNHAM-NANDWANI
Director 2006-12-01
ANTONY PETER CHARLES POWELL
Director 2011-06-24
CLAIRE MARTINE POWELL
Director 2011-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ROBERT HASKELL
Company Secretary 2010-12-01 2017-01-06
DUNCAN ROBERT HASKELL
Director 2010-12-01 2017-01-06
HELEN JOANNE HASKELL
Director 2010-12-01 2016-01-06
ALAN ESTERHUIZEN
Director 2011-08-31 2013-06-02
MICHELLE CLAIRE WHITE
Director 2006-12-01 2011-08-31
JUDITH MARY DALLAS KNOTT
Director 2004-01-15 2011-06-30
JOHN BUNNI
Company Secretary 2008-04-01 2010-11-23
JOHN BUNNI
Director 2008-04-01 2010-11-23
PAUL DAVID MARTIN
Director 2007-09-13 2010-11-23
ANITA NEWNHAM-NANDWANI
Company Secretary 2007-01-15 2008-05-20
NICHOLAS DAVID SHEPLEY
Director 2006-12-01 2007-09-07
JUDITH MARY DALLAS KNOTT
Company Secretary 2004-08-31 2007-01-15
JAMES KIRBY
Company Secretary 2003-07-31 2004-08-31
MICHELLE CLAIRE WHITE
Director 2002-12-21 2004-02-18
SARAH KATE ALLEN
Company Secretary 1999-01-23 2003-07-31
JAMES PHILIP HOLBROOK
Director 1991-04-24 2003-01-23
JEANETTE ANNE JAMES
Director 1992-04-24 1999-02-28
NIKKI HARRIES
Company Secretary 1998-03-23 1999-01-23
JEANETTE ANNE JAMES
Company Secretary 1991-04-24 1998-03-23
JEANETTE ANNE RICHLEY
Director 1991-04-24 1992-04-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-24 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PETER CHARLES POWELL ANGELFISH BRADFIELD LTD Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off

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
2024-03-22CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-08-06DIRECTOR APPOINTED DR SANFORD MATT GROSSMAN
2023-08-06APPOINTMENT TERMINATED, DIRECTOR SANFORD MATT GROSSMAN
2023-07-28Notification of a person with significant control statement
2023-06-03CESSATION OF ANITA NEWNHAM-NANDWANI AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 24/04/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-02-16DIRECTOR APPOINTED DR SUZANNE CLARE DEAN
2022-02-16DIRECTOR APPOINTED MR MARTIN NEWNHAM
2022-02-16AP01DIRECTOR APPOINTED DR SUZANNE CLARE DEAN
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 24/04/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA NEWNHAM-NANDWANI
2021-04-14AP03Appointment of Ms Anita Newnham-Nandwani as company secretary on 2021-04-12
2021-04-14PSC07CESSATION OF SIAN MERERID JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN MERERID JONES
2021-04-14TM02Termination of appointment of Sian Mererid Jones on 2021-04-12
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/20
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ANNE JONES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/19
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-01-28AP01DIRECTOR APPOINTED MR ROBERT EVANS
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-23TM01Termination of appointment of a director
2017-02-23AP03Appointment of Miss Sian Mererid Jones as company secretary on 2017-01-06
2017-02-22TM02Termination of appointment of Duncan Robert Haskell on 2017-01-06
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HASKELL
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HASKELL
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HASKELL
2016-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/16
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-03AR0116/03/16 ANNUAL RETURN FULL LIST
2016-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-10AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/14
2014-03-16LATEST SOC16/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-16AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-16CH01Director's details changed for Ms Helen Joanne Guymer on 2012-09-18
2014-01-22AA24/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04AP01DIRECTOR APPOINTED MRS JEAN ANNE JONES
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ESTERHUIZEN
2013-05-12AR0124/04/13 ANNUAL RETURN FULL LIST
2013-01-12AA24/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-05AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-08AA24/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PETER CHARLES POWELL / 19/11/2011
2011-11-19AP01DIRECTOR APPOINTED MRS CLAIRE MARTINE POWELL
2011-11-19AP01DIRECTOR APPOINTED MR ANTONY PETER CHARLES POWELL
2011-11-19AP01DIRECTOR APPOINTED MISS SIAN MERERID JONES
2011-11-19AP01DIRECTOR APPOINTED MR ALAN ESTERHUIZEN
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WHITE
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KNOTT
2011-06-07AR0124/04/11 FULL LIST
2011-06-06AP03SECRETARY APPOINTED MR DUNCAN ROBERT HASKELL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUNNI
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN BUNNI
2011-06-06AP01DIRECTOR APPOINTED MR DUNCAN ROBERT HASKELL
2011-06-06AP01DIRECTOR APPOINTED MS HELEN JOANNE GUYMER
2011-02-22AA24/04/10 TOTAL EXEMPTION FULL
2010-05-22AR0124/04/10 FULL LIST
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE CLAIRE WHITE / 01/01/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA NEWNHAM-NANDWANI / 01/01/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MARTIN / 01/01/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY DALLAS KNOTT / 01/01/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BUNNI / 01/01/2010
2010-02-11AA24/04/09 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-11AA24/04/08 TOTAL EXEMPTION FULL
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY ANITA NEWNHAM-NANDWANI
2008-05-20363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-20288aSECRETARY APPOINTED DR JOHN BUNNI
2008-05-20288aDIRECTOR APPOINTED DR JOHN BUNNI
2008-02-27AA24/04/07 TOTAL EXEMPTION FULL
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-05-29363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/06
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288bSECRETARY RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-05-02363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/05
2005-08-12363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12363(288)SECRETARY RESIGNED
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04
2004-05-14363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-01288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW SECRETARY APPOINTED
2003-08-20288bSECRETARY RESIGNED
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/03
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 53 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 53 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
53 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
2013-04-24
Annual Accounts
2014-04-24
Annual Accounts
2015-04-24
Annual Accounts
2016-04-24
Annual Accounts
2017-04-24
Annual Accounts
2018-04-24
Annual Accounts
2019-04-24
Annual Accounts
2021-04-24

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 53 COTHAM ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-25 £ 4
Cash Bank In Hand 2012-04-25 £ 2,194
Cash Bank In Hand 2012-04-24 £ 1,680
Cash Bank In Hand 2011-04-24 £ 727
Current Assets 2012-04-25 £ 2,194
Current Assets 2012-04-24 £ 1,680
Current Assets 2011-04-24 £ 727
Shareholder Funds 2012-04-25 £ 2,198
Shareholder Funds 2012-04-24 £ 1,680
Shareholder Funds 2011-04-24 £ 727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 53 COTHAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 53 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 53 COTHAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 53 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 53 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 53 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 53 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 53 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.