About

Registered Number: 02417861
Date of Incorporation: 30/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 32 Cotham Park, Cotham, Bristol, BS6 6BY

 

32 & 34 Cotham Park Management Company Ltd was registered on 30 August 1989 and are based in Bristol, it's status at Companies House is "Active". This organisation has 23 directors listed as Megson, Benjamin Thomas, Gatenby, Ian, Maynard, Mark Colston, Megson, Benjamin Thomas, Beaver, Adrian Lancelot, Maynard, Mark Colston, Stevens, Kerry, Al-nuaimi, Omar, Beaver, Adrian Lancelot, Brooker, Katie Elizabeth, Caton, Helen Rose, Chamberlain, Mark David, Dufty, Christopher David, Exon, Jennifer Anne, Galliers, Clare, Hole, Catherine Jean, Doctor, Jaggard, Peter Douglas, Lye, Paul, Mahon, Dominique, O'callaghan, Michael Alan, Packer, Tracy, Stanley, Philip Arthur, Stevens, Kerry Ann in the Companies House registry. We don't currently know the number of employees at 32 & 34 Cotham Park Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATENBY, Ian 31 July 2003 - 1
MAYNARD, Mark Colston 11 January 2012 - 1
MEGSON, Benjamin Thomas 27 April 2020 - 1
AL-NUAIMI, Omar 16 September 1995 04 September 1997 1
BEAVER, Adrian Lancelot 01 September 1994 19 September 1995 1
BROOKER, Katie Elizabeth 02 December 2009 12 June 2018 1
CATON, Helen Rose 16 September 1995 15 July 1996 1
CHAMBERLAIN, Mark David 14 June 1999 01 December 2001 1
DUFTY, Christopher David N/A 19 September 1995 1
EXON, Jennifer Anne 28 August 1998 01 October 2000 1
GALLIERS, Clare 15 July 1996 28 August 1997 1
HOLE, Catherine Jean, Doctor 17 September 1995 01 November 1997 1
JAGGARD, Peter Douglas 17 October 2007 01 July 2014 1
LYE, Paul 15 July 1996 28 August 1998 1
MAHON, Dominique 28 August 1998 08 August 2007 1
O'CALLAGHAN, Michael Alan 28 August 1998 28 January 2010 1
PACKER, Tracy 28 August 1998 14 January 2008 1
STANLEY, Philip Arthur N/A 07 November 1991 1
STEVENS, Kerry Ann 02 December 2009 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MEGSON, Benjamin Thomas 15 June 2020 - 1
BEAVER, Adrian Lancelot 28 January 1992 19 September 1995 1
MAYNARD, Mark Colston 11 January 2012 15 June 2020 1
STEVENS, Kerry 28 January 2010 11 January 2012 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 25 June 2020
CS01 - N/A 25 June 2020
AP03 - Appointment of secretary 25 June 2020
AP01 - Appointment of director 12 June 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
PSC08 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 27 June 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AP03 - Appointment of secretary 11 January 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AP03 - Appointment of secretary 29 January 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 07 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 06 August 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
363s - Annual Return 01 December 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 29 May 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 29 August 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 17 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 20 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1991
363a - Annual Return 01 March 1991
NEWINC - New incorporation documents 30 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.