89 COTHAM BROW MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4PT

Company number 05973536
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address PARK HOUSE MERRYHOLE LANE, OLD DOWN, BRISTOL, AVON, BS32 4PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Termination of appointment of Emma Claire Louise Davis as a director on 4 April 2016. The most likely internet sites of 89 COTHAM BROW MANAGEMENT COMPANY LIMITED are www.89cothambrowmanagementcompany.co.uk, and www.89-cotham-brow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Filton Abbey Wood Rail Station is 5.4 miles; to Chepstow Rail Station is 6.4 miles; to Avonmouth Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.89 Cotham Brow Management Company Limited is a Private Limited Company. The company registration number is 05973536. 89 Cotham Brow Management Company Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of 89 Cotham Brow Management Company Limited is Park House Merryhole Lane Old Down Bristol Avon Bs32 4pt. . BABER, Deborah Elaine is a Director of the company. HEARD, Alexandra Sophie is a Director of the company. SUNNUCKS, Jane Dixon is a Director of the company. Secretary BROWN, Ross Starkey has been resigned. Secretary SPENCE, Natasha Jacqueline has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BROWN, Ross Starkey has been resigned. Director DAVIS, Emma Claire Louise has been resigned. Director SPENCE, Natasha Jacqueline has been resigned. Director WARREN, Amanda Claire has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BABER, Deborah Elaine
Appointed Date: 24 July 2015
61 years old

Director
HEARD, Alexandra Sophie
Appointed Date: 16 January 2007
50 years old

Director
SUNNUCKS, Jane Dixon
Appointed Date: 10 October 2009
62 years old

Resigned Directors

Secretary
BROWN, Ross Starkey
Resigned: 03 June 2009
Appointed Date: 07 November 2006

Secretary
SPENCE, Natasha Jacqueline
Resigned: 10 October 2009
Appointed Date: 04 June 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 November 2006
Appointed Date: 20 October 2006

Director
BROWN, Ross Starkey
Resigned: 03 June 2009
Appointed Date: 01 November 2006
44 years old

Director
DAVIS, Emma Claire Louise
Resigned: 04 April 2016
Appointed Date: 03 October 2011
41 years old

Director
SPENCE, Natasha Jacqueline
Resigned: 03 October 2011
Appointed Date: 21 November 2006
48 years old

Director
WARREN, Amanda Claire
Resigned: 22 July 2015
Appointed Date: 16 January 2007
48 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 November 2006
Appointed Date: 20 October 2006

Persons With Significant Control

Jane Sunnucks
Notified on: 16 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

89 COTHAM BROW MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Confirmation statement made on 16 December 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 October 2015
26 Jul 2016
Termination of appointment of Emma Claire Louise Davis as a director on 4 April 2016
30 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 37 more events
06 Jan 2007
New secretary appointed
10 Nov 2006
Registered office changed on 10/11/06 from: 89 cotham brow, cotham, bristol, BS6 6AW
10 Nov 2006
Secretary resigned
26 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Oct 2006
Incorporation