About

Registered Number: 05213764
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Lower Knowle Farm, Berrow Walk, Bristol, BS3 5ES,

 

Co-housing Bristol Ltd was registered on 24 August 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 32 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUSA, Jawahar 24 August 2004 - 1
DE SOUSA, Savita 26 October 2009 - 1
GOODMAN, Zoe Nicola 04 November 2009 - 1
HOLNESS, Diane Elizabeth 07 April 2020 - 1
MARSTON, Melanie Olivia 03 November 2010 - 1
PICKFORD, Alexandra 07 April 2020 - 1
WHITEHEAD, Neil Jonathan 22 September 2013 - 1
BARHAM, Anne Elizabeth 20 October 2008 01 January 2010 1
BATTSON, Pauline Hazel 30 March 2006 01 January 2010 1
BLACKMORE, Zoe Simone Sophie 24 August 2004 09 March 2008 1
DESAI, Reethah 04 November 2009 26 December 2017 1
HARKAVY, Katy 24 August 2004 10 June 2007 1
HARRISON, Joanna Elizabeth 10 June 2007 17 July 2016 1
HEWETT, Sophie Annabelle 13 March 2006 02 March 2007 1
HOBONGWANA, Elizabeth Nomsa 24 August 2004 21 May 2007 1
HYNAM, Elizabeth Anne 24 August 2004 16 January 2010 1
HYNAM, Wayne Morgan Francis 24 August 2004 01 January 2010 1
JOHNSTON, Mark 24 August 2004 08 February 2006 1
JONE, Diane 20 October 2008 01 January 2010 1
JONES, Ivan 08 June 2005 30 November 2007 1
MARSTON, Melanie Elizabeth 09 November 2009 06 April 2010 1
PITT, Lorraine Marie 24 August 2004 08 February 2006 1
ROONEY, Katherine Mary Ann 21 September 2006 15 May 2008 1
SAWDON, Harold James 24 August 2004 10 June 2007 1
SMITH, Gavin 28 October 2009 12 March 2017 1
SMITH, Gavin John Anthony 24 August 2004 10 September 2008 1
WHITEHEAD, Neil 24 August 2004 01 January 2010 1
WHITTLE, Lucy Katherine 24 August 2004 01 January 2010 1
WILLIAMS, Judith Margaret 03 November 2010 17 July 2016 1
WILLIS, Tom 11 September 2006 25 November 2007 1
Secretary Name Appointed Resigned Total Appointments
DE SOUSA, Savita 26 December 2017 - 1
DESAI, Reethah 16 January 2010 26 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 19 April 2020
AP01 - Appointment of director 19 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 24 May 2019
PSC01 - N/A 03 December 2018
PSC01 - N/A 27 November 2018
PSC01 - N/A 27 November 2018
PSC01 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
CS01 - N/A 06 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2018
AA - Annual Accounts 24 May 2018
CH01 - Change of particulars for director 01 February 2018
AP03 - Appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 08 September 2017
PSC09 - N/A 08 September 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 24 April 2017
CH01 - Change of particulars for director 13 February 2017
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 25 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 September 2014
AD04 - Change of location of company records to the registered office 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 21 May 2014
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 19 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2011
AD01 - Change of registered office address 19 September 2011
CH01 - Change of particulars for director 18 September 2011
CH01 - Change of particulars for director 18 September 2011
CH01 - Change of particulars for director 18 September 2011
CH01 - Change of particulars for director 18 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2011
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 20 September 2010
AD01 - Change of registered office address 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 24 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
TM01 - Termination of appointment of director 20 January 2010
AD01 - Change of registered office address 19 January 2010
AP03 - Appointment of secretary 16 January 2010
TM02 - Termination of appointment of secretary 16 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 27 November 2005
363a - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
353 - Register of members 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.