Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 101 COTHAM BROW LIMITED
Company Information for

101 COTHAM BROW LIMITED

101 COTHAM BROW, COTHAM, BRISTOL, BS6 6AS,
Company Registration Number
01699351
Private Limited Company
Active

Company Overview

About 101 Cotham Brow Ltd
101 COTHAM BROW LIMITED was founded on 1983-02-15 and has its registered office in Bristol. The organisation's status is listed as "Active". 101 Cotham Brow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
101 COTHAM BROW LIMITED
 
Legal Registered Office
101 COTHAM BROW
COTHAM
BRISTOL
BS6 6AS
Other companies in BS6
 
Filing Information
Company Number 01699351
Company ID Number 01699351
Date formed 1983-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 02:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 101 COTHAM BROW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 101 COTHAM BROW LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE YOUENS FOWLES
Company Secretary 2006-01-21
SINEAD DUANE
Director 2017-05-19
LAURENCE YOUENS FOWLES
Director 1997-12-05
GILES HANCOCK HICKS
Director 2016-03-31
SHENNA KREUTZER
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ASHLEY NADEN
Director 2010-07-01 2017-05-19
MARYLIN WRIGHT
Director 1991-12-31 2016-08-11
DANIEL RIMONCELLI
Director 2007-06-15 2016-03-31
MAHUA CHAKRABARTI
Director 2003-08-01 2010-06-30
ALAN FEARN
Company Secretary 1996-12-18 2007-06-15
ALAN FEARN
Director 1991-12-13 2007-06-15
HELEN JULIE HITCHIN
Director 1997-05-16 2003-08-01
TIMOTHY DEWSON
Director 1991-12-31 1997-12-05
CHERIE RENEE JEFFREY
Director 1995-01-17 1997-05-16
TIMOTHY DEWSON
Company Secretary 1991-12-13 1996-12-18
PHILIP JOHNSTON
Director 1991-12-31 1995-01-17
LYNDA MARY BEAUCHAMP
Company Secretary 1991-12-31 1992-12-31
LYNDA MARY BEAUCHAMP
Director 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE YOUENS FOWLES CUBE GALLERY LTD Company Secretary 2002-08-23 CURRENT 2002-08-23 Active
GILES HANCOCK HICKS 10 ABERDEEN ROAD MANAGEMENT LIMITED Director 2014-01-01 CURRENT 1981-08-21 Active
GILES HANCOCK HICKS MCCANN SYNERGY LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-15SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE YOUENS FOWLES on 2023-02-08
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-02APPOINTMENT TERMINATED, DIRECTOR SINEAD DUANE
2022-01-02DIRECTOR APPOINTED MS ALICE CAITLIN CHADWICK
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02AP01DIRECTOR APPOINTED MS ALICE CAITLIN CHADWICK
2022-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD DUANE
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-30AP01DIRECTOR APPOINTED MS SINEAD DUANE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ASHLEY NADEN
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-16AP01DIRECTOR APPOINTED MS SHENNA KREUTZER
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARYLIN WRIGHT
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AP01DIRECTOR APPOINTED MR GILES HANCOCK HICKS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RIMONCELLI
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-19AR0131/12/15 FULL LIST
2016-02-19AR0131/12/15 FULL LIST
2015-08-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-08AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MAHUA CHAKRABARTI
2011-01-08AP01DIRECTOR APPOINTED MR IAN ASHLEY NADEN
2010-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-01AR0131/12/09 FULL LIST
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYLIN WRIGHT / 02/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RIMONCELLI / 02/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE YOUENS FOWLES / 02/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAHUA CHAKRABARTI / 02/10/2009
2009-05-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15363(288)SECRETARY RESIGNED DIRECTOR RESIGNED
2008-05-15363sRETURN MADE UP TO 20/03/08; CHANGE OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED DANIEL RIMONCELLI
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30363(288)DIRECTOR RESIGNED
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-24288aNEW DIRECTOR APPOINTED
1998-05-24288bDIRECTOR RESIGNED
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-05-01288aNEW DIRECTOR APPOINTED
1998-05-01288bDIRECTOR RESIGNED
1997-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-02-12288aNEW SECRETARY APPOINTED
1997-02-12363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-12288bSECRETARY RESIGNED
1997-01-26SRES03EXEMPTION FROM APPOINTING AUDITORS 21/04/96
1996-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-30288NEW DIRECTOR APPOINTED
1996-01-30SRES03EXEMPTION FROM APPOINTING AUDITORS 21/04/95
1996-01-30363(288)DIRECTOR RESIGNED
1995-01-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 101 COTHAM BROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 101 COTHAM BROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
101 COTHAM BROW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 101 COTHAM BROW LIMITED

Intangible Assets
Patents
We have not found any records of 101 COTHAM BROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 101 COTHAM BROW LIMITED
Trademarks
We have not found any records of 101 COTHAM BROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 101 COTHAM BROW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 101 COTHAM BROW LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 101 COTHAM BROW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 101 COTHAM BROW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 101 COTHAM BROW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.