54 COTHAM ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS6 6DW
Company number 01716450
Status Active
Incorporation Date 20 April 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 COTHAM ROAD, BRISTOL, BS6 6DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Miss Lara Ramsey as a director on 11 April 2017; Confirmation statement made on 17 January 2017 with updates; Appointment of Mrs Katy Scott as a director on 19 October 2016. The most likely internet sites of 54 COTHAM ROAD MANAGEMENT COMPANY LIMITED are www.54cothamroadmanagementcompany.co.uk, and www.54-cotham-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. 54 Cotham Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01716450. 54 Cotham Road Management Company Limited has been working since 20 April 1983. The present status of the company is Active. The registered address of 54 Cotham Road Management Company Limited is 54 Cotham Road Bristol Bs6 6dw. The company`s financial liabilities are £9.28k. It is £5.39k against last year. The cash in hand is £8.84k. It is £5.28k against last year. And the total assets are £9.5k, which is £5.39k against last year. DAVIES, Edward is a Secretary of the company. CRADDOCK, Adam is a Director of the company. DAVIES, Edward Joseph is a Director of the company. GOODIER, Benjamin Roger Henry is a Director of the company. KELLY, Fiona is a Director of the company. LOVELL, Joe is a Director of the company. RAMSEY, Lara is a Director of the company. SCOTT, Jamie Curtis is a Director of the company. SCOTT, Katy is a Director of the company. Secretary ASH, Robert Clifford has been resigned. Secretary COCKRAM, Andrew has been resigned. Secretary FYNN, Richard Anthony has been resigned. Secretary HOLT, James Edward has been resigned. Secretary MORTON, Lewis Alexander has been resigned. Secretary PERKINS, Simon John has been resigned. Secretary POOL, Peter Charles has been resigned. Secretary TAYLOR, Ian Richard Warren has been resigned. Director ASH, Robert Clifford has been resigned. Director COCKRAM, Andrew has been resigned. Director FYNN, Richard Anthony has been resigned. Director HOLLINGTON, Beth Anne has been resigned. Director HOLT, James Edward has been resigned. Director JENNINGS, Edith Winnifred has been resigned. Director MORTON, Lewis Alexander has been resigned. Director PERKINS, Simon John has been resigned. Director POOL, Peter Charles has been resigned. Director TAYLOR, Ian Richard Warren has been resigned. Director VAUGHAN, Marcus has been resigned. The company operates in "Residents property management".


54 cotham road management company Key Finiance

LIABILITIES £9.28k
+138%
CASH £8.84k
+148%
TOTAL ASSETS £9.5k
+131%
All Financial Figures

Current Directors

Secretary
DAVIES, Edward
Appointed Date: 21 September 2016

Director
CRADDOCK, Adam
Appointed Date: 05 December 2013
39 years old

Director
DAVIES, Edward Joseph
Appointed Date: 01 March 2016
37 years old

Director
GOODIER, Benjamin Roger Henry
Appointed Date: 06 February 2006
50 years old

Director
KELLY, Fiona
Appointed Date: 18 September 2016
38 years old

Director
LOVELL, Joe
Appointed Date: 05 December 2013
36 years old

Director
RAMSEY, Lara
Appointed Date: 11 April 2017
26 years old

Director
SCOTT, Jamie Curtis
Appointed Date: 19 October 2016
42 years old

Director
SCOTT, Katy
Appointed Date: 19 October 2016
26 years old

Resigned Directors

Secretary
ASH, Robert Clifford
Resigned: 03 February 2006
Appointed Date: 01 October 2000

Secretary
COCKRAM, Andrew
Resigned: 21 September 2016
Appointed Date: 13 December 2013

Secretary
FYNN, Richard Anthony
Resigned: 20 July 2007
Appointed Date: 01 December 2006

Secretary
HOLT, James Edward
Resigned: 07 December 2012
Appointed Date: 18 March 2010

Secretary
MORTON, Lewis Alexander
Resigned: 13 September 1996

Secretary
PERKINS, Simon John
Resigned: 16 March 2010
Appointed Date: 20 July 2007

Secretary
POOL, Peter Charles
Resigned: 01 October 2000
Appointed Date: 13 September 1996

Secretary
TAYLOR, Ian Richard Warren
Resigned: 13 December 2013
Appointed Date: 17 December 2012

Director
ASH, Robert Clifford
Resigned: 03 February 2006
78 years old

Director
COCKRAM, Andrew
Resigned: 21 September 2016
Appointed Date: 07 December 2012
42 years old

Director
FYNN, Richard Anthony
Resigned: 20 July 2007
Appointed Date: 15 August 2005
45 years old

Director
HOLLINGTON, Beth Anne
Resigned: 05 December 2013
Appointed Date: 20 July 2007
49 years old

Director
HOLT, James Edward
Resigned: 07 December 2012
Appointed Date: 02 April 2009
47 years old

Director
JENNINGS, Edith Winnifred
Resigned: 31 January 1996
113 years old

Director
MORTON, Lewis Alexander
Resigned: 01 November 2006
67 years old

Director
PERKINS, Simon John
Resigned: 16 March 2010
Appointed Date: 01 December 2006
45 years old

Director
POOL, Peter Charles
Resigned: 23 January 2001
77 years old

Director
TAYLOR, Ian Richard Warren
Resigned: 01 March 2016
Appointed Date: 26 May 2010
42 years old

Director
VAUGHAN, Marcus
Resigned: 01 November 2006
Appointed Date: 13 September 2004
55 years old

Persons With Significant Control

Mr Jamie Curtis Scott
Notified on: 19 October 2016
42 years old
Nature of control: Has significant influence or control

Mrs Katy Scott
Notified on: 19 October 2016
38 years old
Nature of control: Has significant influence or control

Miss Fiona Kelly
Notified on: 18 September 2016
38 years old
Nature of control: Has significant influence or control

Mr Ben Goodier
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Edward Joseph Davies
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

54 COTHAM ROAD MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Appointment of Miss Lara Ramsey as a director on 11 April 2017
01 Feb 2017
Confirmation statement made on 17 January 2017 with updates
16 Nov 2016
Appointment of Mrs Katy Scott as a director on 19 October 2016
16 Nov 2016
Appointment of Mr Jamie Curtis Scott as a director on 19 October 2016
21 Sep 2016
Appointment of Mr Edward Davies as a secretary on 21 September 2016
...
... and 96 more events
25 Jan 1988
Director resigned;new director appointed

25 Jan 1988
Annual return made up to 31/12/87

12 Oct 1987
Full accounts made up to 30 September 1986

26 Feb 1987
Annual return made up to 31/12/86

04 Nov 1986
Full accounts made up to 30 September 1985