32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6BY

Company number 02417861
Status Active
Incorporation Date 30 August 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 32 COTHAM PARK, COTHAM, BRISTOL, BS6 6BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 28 June 2016 no member list; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of 32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED are www.32and34cothamparkmanagementcompany.co.uk, and www.32-and-34-cotham-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. 32 and 34 Cotham Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02417861. 32 and 34 Cotham Park Management Company Limited has been working since 30 August 1989. The present status of the company is Active. The registered address of 32 and 34 Cotham Park Management Company Limited is 32 Cotham Park Cotham Bristol Bs6 6by. The company`s financial liabilities are £1.97k. It is £-6.37k against last year. The cash in hand is £1.08k. It is £-6.46k against last year. And the total assets are £1.97k, which is £-6.37k against last year. MAYNARD, Mark Colston is a Secretary of the company. BROOKER, Katie Elizabeth is a Director of the company. GATENBY, Ian is a Director of the company. JONES, Jason Adam is a Director of the company. MAYNARD, Mark Colston is a Director of the company. Secretary AL-NUAIMI, Omar has been resigned. Secretary BEAVER, Adrian Lancelot has been resigned. Secretary CHAMBERLAIN, Mark David has been resigned. Secretary HOLE, Catherine Jean, Doctor has been resigned. Secretary MATHRICK, John James has been resigned. Secretary O'CALLAGHAN, Michael Alan has been resigned. Secretary PACKER, Tracy has been resigned. Secretary STEVENS, Kerry has been resigned. Director AL-NUAIMI, Omar has been resigned. Director BEAVER, Adrian Lancelot has been resigned. Director CATON, Helen Rose has been resigned. Director CHAMBERLAIN, Mark David has been resigned. Director DUFTY, Christopher David has been resigned. Director EXON, Jennifer Anne has been resigned. Director GALLIERS, Clare has been resigned. Director HOLE, Catherine Jean, Doctor has been resigned. Director JAGGARD, Peter Douglas has been resigned. Director LYE, Paul has been resigned. Director MAHON, Dominique has been resigned. Director MATHRICK, John James has been resigned. Director O'CALLAGHAN, Michael Alan has been resigned. Director PACKER, Tracy has been resigned. Director STANLEY, Philip Arthur has been resigned. Director STEVENS, Kerry Ann has been resigned. The company operates in "Residents property management".


32 and 34 cotham park management company Key Finiance

LIABILITIES £1.97k
-77%
CASH £1.08k
-86%
TOTAL ASSETS £1.97k
-77%
All Financial Figures

Current Directors

Secretary
MAYNARD, Mark Colston
Appointed Date: 11 January 2012

Director
BROOKER, Katie Elizabeth
Appointed Date: 02 December 2009
39 years old

Director
GATENBY, Ian
Appointed Date: 31 July 2003
55 years old

Director
JONES, Jason Adam
Appointed Date: 10 July 2007
54 years old

Director
MAYNARD, Mark Colston
Appointed Date: 11 January 2012
48 years old

Resigned Directors

Secretary
AL-NUAIMI, Omar
Resigned: 14 June 1999
Appointed Date: 15 July 1996

Secretary
BEAVER, Adrian Lancelot
Resigned: 19 September 1995
Appointed Date: 28 January 1992

Secretary
CHAMBERLAIN, Mark David
Resigned: 01 December 2001
Appointed Date: 14 June 1999

Secretary
HOLE, Catherine Jean, Doctor
Resigned: 01 November 1997
Appointed Date: 17 September 1995

Secretary
MATHRICK, John James
Resigned: 28 January 1992

Secretary
O'CALLAGHAN, Michael Alan
Resigned: 28 January 2010
Appointed Date: 25 July 2007

Secretary
PACKER, Tracy
Resigned: 25 July 2007
Appointed Date: 01 December 2001

Secretary
STEVENS, Kerry
Resigned: 11 January 2012
Appointed Date: 28 January 2010

Director
AL-NUAIMI, Omar
Resigned: 04 September 1997
Appointed Date: 16 September 1995
52 years old

Director
BEAVER, Adrian Lancelot
Resigned: 19 September 1995
Appointed Date: 01 September 1994
56 years old

Director
CATON, Helen Rose
Resigned: 15 July 1996
Appointed Date: 16 September 1995
67 years old

Director
CHAMBERLAIN, Mark David
Resigned: 01 December 2001
Appointed Date: 14 June 1999
57 years old

Director
DUFTY, Christopher David
Resigned: 19 September 1995
68 years old

Director
EXON, Jennifer Anne
Resigned: 01 October 2000
Appointed Date: 28 August 1998
60 years old

Director
GALLIERS, Clare
Resigned: 28 August 1997
Appointed Date: 15 July 1996
60 years old

Director
HOLE, Catherine Jean, Doctor
Resigned: 01 November 1997
Appointed Date: 17 September 1995
69 years old

Director
JAGGARD, Peter Douglas
Resigned: 01 July 2014
Appointed Date: 17 October 2007
76 years old

Director
LYE, Paul
Resigned: 28 August 1998
Appointed Date: 15 July 1996
57 years old

Director
MAHON, Dominique
Resigned: 08 August 2007
Appointed Date: 28 August 1998
59 years old

Director
MATHRICK, John James
Resigned: 19 August 1992
101 years old

Director
O'CALLAGHAN, Michael Alan
Resigned: 28 January 2010
Appointed Date: 28 August 1998
81 years old

Director
PACKER, Tracy
Resigned: 14 January 2008
Appointed Date: 28 August 1998
58 years old

Director
STANLEY, Philip Arthur
Resigned: 07 November 1991
71 years old

Director
STEVENS, Kerry Ann
Resigned: 01 March 2014
Appointed Date: 02 December 2009
54 years old

32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 no member list
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
27 Aug 2015
Total exemption small company accounts made up to 31 October 2014
27 Aug 2015
Annual return made up to 27 August 2015 no member list
03 Sep 2014
Annual return made up to 30 August 2014 no member list
...
... and 87 more events
09 Oct 1991
Annual return made up to 30/08/91

20 Mar 1991
Full accounts made up to 31 October 1990

20 Mar 1991
Accounting reference date shortened from 31/03 to 31/10

01 Mar 1991
Annual return made up to 30/11/90

30 Aug 1989
Incorporation