Company Information for 142 COTSWOLD ROAD MANAGEMENT COMPANY LIMITED
142 COTSWOLD ROAD, BEDMINSTER, BRISTOL, BS3 4NS,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
142 COTSWOLD ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
142 COTSWOLD ROAD BEDMINSTER BRISTOL BS3 4NS Other companies in BS3 | |
Company Number | 02890845 | |
---|---|---|
Company ID Number | 02890845 | |
Date formed | 1994-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2020 | |
Account next due | 01/10/2021 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-05 19:39:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL CATHERINE KILLEEN |
||
TIM JAMES BEAUCHAMP |
||
CAROLINE ELIZABETH ANNE STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MARGARET WAYGOOD |
Director | ||
RONALD JAMES WAYGOOD |
Director | ||
CANDICE BLORE |
Company Secretary | ||
WILLIAM DARYL NAYLER |
Company Secretary | ||
HEIDI MIZEN |
Company Secretary | ||
DAVID ROSENTHAL |
Company Secretary | ||
MARK STRATFORD |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE SECURITIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/01/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHEL CATHERINE KILLEEN on 2020-01-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/01/19 | |
PSC04 | Change of details for Miss Rachel Catherine Killeen as a person with significant control on 2018-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WAYGOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WAYGOOD | |
AA | 01/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIM JAMES BEAUCHAMP | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 01/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 01/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 01/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 01/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 01/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 01/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES WAYGOOD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET WAYGOOD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH ANNE STONE / 11/02/2010 | |
AA | 01/01/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR RONALD JAMES WAYGOOD | |
288a | DIRECTOR APPOINTED MRS JENNIFER MARGARET WAYGOOD | |
363a | ANNUAL RETURN MADE UP TO 25/01/09 | |
AA | 01/01/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 25/01/08 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06 | |
363s | ANNUAL RETURN MADE UP TO 25/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05 | |
363s | ANNUAL RETURN MADE UP TO 25/01/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/04 | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/00 | |
363s | ANNUAL RETURN MADE UP TO 25/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/99 | |
363s | ANNUAL RETURN MADE UP TO 25/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/98 | |
363s | ANNUAL RETURN MADE UP TO 25/01/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/97 | |
363s | ANNUAL RETURN MADE UP TO 25/01/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/96 | |
363s | ANNUAL RETURN MADE UP TO 25/01/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 25/01/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 142 COTSWOLD ROAD MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 142 COTSWOLD 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 |
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. |