Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 COTHAM VALE MANAGEMENT COMPANY LIMITED
Company Information for

30 COTHAM VALE MANAGEMENT COMPANY LIMITED

30 COTHAM VALE, COTHAM, BRISTOL, BS6 6HR,
Company Registration Number
02459989
Private Limited Company
Active

Company Overview

About 30 Cotham Vale Management Company Ltd
30 COTHAM VALE MANAGEMENT COMPANY LIMITED was founded on 1990-01-16 and has its registered office in Bristol. The organisation's status is listed as "Active". 30 Cotham Vale Management Company 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
30 COTHAM VALE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
30 COTHAM VALE
COTHAM
BRISTOL
BS6 6HR
Other companies in BS6
 
Filing Information
Company Number 02459989
Company ID Number 02459989
Date formed 1990-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:24:26
Primary Source:Companies House
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 30 COTHAM VALE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID SINFIELD
Company Secretary 1993-10-01
PATRICK DAVID ANDREWS
Director 2004-01-18
MARK DAVID SINFIELD
Director 1993-07-02
STEPHEN MARK WILKS
Director 1997-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SU LYN LEONG
Director 2002-01-01 2004-01-10
CAREY BLUNDEN
Director 2000-06-01 2002-01-01
SARAH JANE MEARS
Director 1994-02-07 1999-11-22
SYLVIA WILLIAMSON
Director 1994-02-16 1997-07-11
DAVID GEORGE MARTIN
Director 1992-01-16 1993-11-18
DAVID JOHN JEFFERY
Director 1992-01-16 1993-10-29
DAVID JOHN JEFFERY
Company Secretary 1992-01-16 1993-10-01
KAREN JANE PARKER
Director 1992-01-16 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK WILKS ESPLANADE (W.S.M.) MANAGEMENT COMPANY LIMITED(THE) Director 2004-04-02 CURRENT 1979-06-22 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
2024-01-29CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2024-01-04DIRECTOR APPOINTED MR ALEXANDER JAMES ELVIN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR BELINDA FRANCES EVANS
2023-12-14CESSATION OF BELINDA FRANCES EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-17DIRECTOR APPOINTED MS ANNA ROSE FENWICK HUNTER
2023-09-17Director's details changed for Ms Belinda Frances Evans on 2023-09-17
2023-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ROSE FENWICK HUNTER
2023-01-11CESSATION OF MARK DAVID SINFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-25TM02Termination of appointment of Mark David Sinfield on 2020-12-11
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SINFIELD
2021-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA FRANCES EVANS
2019-03-04PSC07CESSATION OF PATRICK DAVID ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-04AP01DIRECTOR APPOINTED MS BELINDA FRANCES EVANS
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID ANDREWS
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-17AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-22AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0116/01/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0116/01/11 ANNUAL RETURN FULL LIST
2011-01-17CH01Director's details changed for Mark David Sinfield on 2010-04-01
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0116/01/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SINFIELD / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID ANDREWS / 18/01/2010
2010-01-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-20AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aReturn made up to 16/01/09; full list of members
2008-02-11363aReturn made up to 16/01/08; full list of members
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-17363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23288bDIRECTOR RESIGNED
2001-02-12363(288)DIRECTOR RESIGNED
2001-02-12363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-07288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-01363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-09288bDIRECTOR RESIGNED
1998-02-09288aNEW DIRECTOR APPOINTED
1998-02-09363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-11-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-13363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-11363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1995-12-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-29363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1995-02-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-17363sRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
1994-02-17363(288)DIRECTOR RESIGNED
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-25363sRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1993-02-25363(288)DIRECTOR RESIGNED
1993-01-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-09AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 30 COTHAM VALE MANAGEMENT COMPANY 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 30 COTHAM VALE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30 COTHAM VALE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 30 COTHAM VALE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 30 COTHAM VALE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 COTHAM VALE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 30 COTHAM VALE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 COTHAM VALE MANAGEMENT COMPANY 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 (98000 - Residents property management) as 30 COTHAM VALE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 30 COTHAM VALE MANAGEMENT COMPANY 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 30 COTHAM VALE MANAGEMENT COMPANY 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 30 COTHAM VALE MANAGEMENT COMPANY 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.