14, COTHAM VALE MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6HR
Company number 02034151
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address 14 COTHAM VALE, COTHAM, BRISTOL, BS6 6HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 3 . The most likely internet sites of 14, COTHAM VALE MANAGEMENT COMPANY LIMITED are www.14cothamvalemanagementcompany.co.uk, and www.14-cotham-vale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. 14 Cotham Vale Management Company Limited is a Private Limited Company. The company registration number is 02034151. 14 Cotham Vale Management Company Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of 14 Cotham Vale Management Company Limited is 14 Cotham Vale Cotham Bristol Bs6 6hr. The company`s financial liabilities are £2.31k. It is £0.58k against last year. And the total assets are £2.31k, which is £0.58k against last year. KING, Zoe Roxanne is a Secretary of the company. DUGGAL, Rishi, Dr is a Director of the company. FOX, James is a Director of the company. KING, Zoe Roxanne is a Director of the company. Secretary BURLEY, Alison Kay has been resigned. Secretary PHILLIPS, Joanne Elizabeth has been resigned. Secretary STIEF, Daniela Katrin has been resigned. Director BAILEY, Andrew has been resigned. Director BINDLOSS, Jill Margaret has been resigned. Director BURLEY, Alison Kay has been resigned. Director KELLY, Sean William has been resigned. Director LANHAM, Keith Alexander has been resigned. Director MUNDELL, Stuart James, Doctor has been resigned. Director PHILLIPS, Joanne Elizabeth has been resigned. Director STIEF, Klaus has been resigned. Director WHITE, Fiona Ruth has been resigned. The company operates in "Residents property management".


14, cotham vale management company Key Finiance

LIABILITIES £2.31k
+33%
CASH n/a
TOTAL ASSETS £2.31k
+33%
All Financial Figures

Current Directors

Secretary
KING, Zoe Roxanne
Appointed Date: 23 April 2007

Director
DUGGAL, Rishi, Dr
Appointed Date: 12 January 2009
46 years old

Director
FOX, James
Appointed Date: 11 December 1997
71 years old

Director
KING, Zoe Roxanne
Appointed Date: 25 August 2005
44 years old

Resigned Directors

Secretary
BURLEY, Alison Kay
Resigned: 22 January 2004
Appointed Date: 25 August 1995

Secretary
PHILLIPS, Joanne Elizabeth
Resigned: 23 April 2007
Appointed Date: 22 January 2004

Secretary
STIEF, Daniela Katrin
Resigned: 25 August 1995

Director
BAILEY, Andrew
Resigned: 28 October 1994
55 years old

Director
BINDLOSS, Jill Margaret
Resigned: 23 July 1999
Appointed Date: 25 August 1995
98 years old

Director
BURLEY, Alison Kay
Resigned: 22 January 2004
Appointed Date: 28 October 1994
55 years old

Director
KELLY, Sean William
Resigned: 10 December 2000
Appointed Date: 23 July 1999
54 years old

Director
LANHAM, Keith Alexander
Resigned: 15 June 1991
69 years old

Director
MUNDELL, Stuart James, Doctor
Resigned: 25 August 2005
Appointed Date: 15 December 2000
54 years old

Director
PHILLIPS, Joanne Elizabeth
Resigned: 23 April 2007
Appointed Date: 22 January 2004
50 years old

Director
STIEF, Klaus
Resigned: 25 August 1995
89 years old

Director
WHITE, Fiona Ruth
Resigned: 11 December 1997
64 years old

Persons With Significant Control

Dr Rishi Duggal
Notified on: 31 December 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Zoe Roxanne King
Notified on: 31 December 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Fox Mba
Notified on: 31 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

14, COTHAM VALE MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3

23 Dec 2015
Micro company accounts made up to 31 March 2015
10 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3

...
... and 82 more events
19 Jul 1989
Return made up to 31/12/88; full list of members

29 Feb 1988
Full accounts made up to 31 March 1987

29 Feb 1988
Return made up to 14/01/88; full list of members

12 Nov 1986
Registered office changed on 12/11/86 from: 14 cotham vale bristol avon

04 Jul 1986
Certificate of Incorporation