48 COTHAM ROAD FLAT MANAGEMENT LIMITED
WESTBURY-ON-TRYM

Hellopages » Bristol » Bristol, City of » BS9 4AD

Company number 01632213
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address ALISTAIR ROBINSON, THE OLD SCHOOLHOUSE, 2 EASTFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 4AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Micro company accounts made up to 1 April 2016; Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 1 April 2015. The most likely internet sites of 48 COTHAM ROAD FLAT MANAGEMENT LIMITED are www.48cothamroadflatmanagement.co.uk, and www.48-cotham-road-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. 48 Cotham Road Flat Management Limited is a Private Limited Company. The company registration number is 01632213. 48 Cotham Road Flat Management Limited has been working since 29 April 1982. The present status of the company is Active. The registered address of 48 Cotham Road Flat Management Limited is Alistair Robinson The Old Schoolhouse 2 Eastfield Road Westbury On Trym Bristol Bs9 4ad. The company`s financial liabilities are £3.4k. It is £1.52k against last year. And the total assets are £3.4k, which is £1.52k against last year. WESTCOTT, Myles St John is a Secretary of the company. BEGLAN, Philip Michael Peter is a Director of the company. LAWES, Gareth Nigel is a Director of the company. WESTCOTT, Myles St John is a Director of the company. Secretary HUMPHREYS, Joanna has been resigned. Secretary MATTHEWS, Ashley James has been resigned. Secretary RYAN, Sheila Morag Clark has been resigned. Secretary RYAN, Sheila Morag Clark has been resigned. Director BULLIVANT, Anne-Marie Nelia has been resigned. Director CLARKE, Paul has been resigned. Director HOPSON, Sara Jane has been resigned. Director HUMPHREYS, Bedwyr has been resigned. Director JANJUA, Sofia has been resigned. Director MATTHEWS, Ashley James has been resigned. Director RYAN, Nicholas Malcolm Gerard has been resigned. Director RYAN, Sheila Morag Clark has been resigned. Director TREGENZA, Judith Mary has been resigned. The company operates in "Residents property management".


48 cotham road flat management Key Finiance

LIABILITIES £3.4k
+80%
CASH n/a
TOTAL ASSETS £3.4k
+80%
All Financial Figures

Current Directors

Secretary
WESTCOTT, Myles St John
Appointed Date: 29 December 1998

Director
BEGLAN, Philip Michael Peter
Appointed Date: 19 March 2004
52 years old

Director
LAWES, Gareth Nigel
Appointed Date: 08 January 1999
77 years old

Director
WESTCOTT, Myles St John
Appointed Date: 29 December 1998
54 years old

Resigned Directors

Secretary
HUMPHREYS, Joanna
Resigned: 07 August 1997
Appointed Date: 24 May 1997

Secretary
MATTHEWS, Ashley James
Resigned: 29 December 1998
Appointed Date: 07 August 1997

Secretary
RYAN, Sheila Morag Clark
Resigned: 05 July 1993

Secretary
RYAN, Sheila Morag Clark
Resigned: 30 December 1996

Director
BULLIVANT, Anne-Marie Nelia
Resigned: 22 September 1995
59 years old

Director
CLARKE, Paul
Resigned: 25 May 2001
Appointed Date: 08 January 1999
52 years old

Director
HOPSON, Sara Jane
Resigned: 19 March 2004
Appointed Date: 23 June 2003
51 years old

Director
HUMPHREYS, Bedwyr
Resigned: 08 January 1999
Appointed Date: 03 July 1996
58 years old

Director
JANJUA, Sofia
Resigned: 23 June 2003
Appointed Date: 25 May 2001
49 years old

Director
MATTHEWS, Ashley James
Resigned: 29 December 1998
Appointed Date: 07 August 1997
59 years old

Director
RYAN, Nicholas Malcolm Gerard
Resigned: 08 October 1996
Appointed Date: 05 July 1993
57 years old

Director
RYAN, Sheila Morag Clark
Resigned: 05 July 1993
91 years old

Director
TREGENZA, Judith Mary
Resigned: 08 January 1999
81 years old

Persons With Significant Control

Mr Myles Westcott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Nigel Lawes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Michael Peter Beglan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

48 COTHAM ROAD FLAT MANAGEMENT LIMITED Events

28 Dec 2016
Micro company accounts made up to 1 April 2016
16 Aug 2016
Confirmation statement made on 30 June 2016 with updates
01 Nov 2015
Micro company accounts made up to 1 April 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3

05 Oct 2014
Total exemption small company accounts made up to 1 April 2014
...
... and 105 more events
15 Feb 1990
Return made up to 30/06/84; no change of members

15 Feb 1990
Return made up to 30/06/83; full list of members

15 Feb 1990
Return made up to 30/06/83; full list of members

14 Apr 1987
Dissolution

28 Oct 1986
First gazette