Background WavePink WaveYellow Wave

14, COTHAM VALE MANAGEMENT COMPANY LIMITED (02034151)

14, COTHAM VALE MANAGEMENT COMPANY LIMITED (02034151) is an active UK company. incorporated on 4 July 1986. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 14, COTHAM VALE MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include DUGGAL, Rishi, Dr, FOX, James, KING, Zoe Roxanne.

Company Number
02034151
Status
active
Type
ltd
Incorporated
4 July 1986
Age
39 years
Address
14 Cotham Vale, Bristol, BS6 6HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUGGAL, Rishi, Dr, FOX, James, KING, Zoe Roxanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14, COTHAM VALE MANAGEMENT COMPANY LIMITED

14, COTHAM VALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 July 1986 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14, COTHAM VALE MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02034151

LTD Company

Age

39 Years

Incorporated 4 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

14 Cotham Vale Cotham Bristol, BS6 6HR,

Timeline

No significant events found

Capital Table
People

Officers

16

4 Active
12 Resigned

KING, Zoe Roxanne

Active
14 Cotham Vale, BristolBS6 6HR
Secretary
Appointed 23 Apr 2007

DUGGAL, Rishi, Dr

Active
14 Cotham Vale, BristolBS6 6HR
Born April 1979
Director
Appointed 12 Jan 2009

FOX, James

Active
14 Cotham Vale, BristolBS6 6HR
Born January 1955
Director
Appointed 11 Dec 1997

KING, Zoe Roxanne

Active
14 Cotham Vale, BristolBS6 6HR
Born July 1981
Director
Appointed 25 Aug 2005

BURLEY, Alison Kay

Resigned
14 Cotham Vale, BristolBS6 6HR
Secretary
Appointed 25 Aug 1995
Resigned 22 Jan 2004

PHILLIPS, Joanne Elizabeth

Resigned
14 Cotham Vale, BristolBS6 6HR
Secretary
Appointed 22 Jan 2004
Resigned 23 Apr 2007

STIEF, Daniela Katrin

Resigned
Ground Floor Flat 14 Cotham Vale, BristolBS6 6HR
Secretary
Appointed N/A
Resigned 25 Aug 1995

BAILEY, Andrew

Resigned
14 Cotham Vale, BristolBS6 6HR
Born April 1970
Director
Appointed N/A
Resigned 28 Oct 1994

BINDLOSS, Jill Margaret

Resigned
14 Cotham Vale, BristolBS6 6HR
Born December 1927
Director
Appointed 25 Aug 1995
Resigned 23 Jul 1999

BURLEY, Alison Kay

Resigned
14 Cotham Vale, BristolBS6 6HR
Born October 1970
Director
Appointed 28 Oct 1994
Resigned 22 Jan 2004

KELLY, Sean William

Resigned
14 Cotham Vale, BristolBS6 6HR
Born May 1971
Director
Appointed 23 Jul 1999
Resigned 10 Dec 2000

LANHAM, Keith Alexander

Resigned
14 Cotham Vale, BristolBS6 6HR
Born December 1956
Director
Appointed N/A
Resigned 15 Jun 1991

MUNDELL, Stuart James, Doctor

Resigned
Garden Flat, BristolBS6 6HR
Born February 1972
Director
Appointed 15 Dec 2000
Resigned 25 Aug 2005

PHILLIPS, Joanne Elizabeth

Resigned
14 Cotham Vale, BristolBS6 6HR
Born January 1976
Director
Appointed 22 Jan 2004
Resigned 23 Apr 2007

STIEF, Klaus

Resigned
Nikolaus-Bares-Weg 78, 1000 Berlin 48
Born May 1936
Director
Appointed N/A
Resigned 25 Aug 1995

WHITE, Fiona Ruth

Resigned
14 Cotham Vale, BristolBS6 6HR
Born April 1961
Director
Appointed N/A
Resigned 11 Dec 1997

Persons with significant control

3

Dr Rishi Duggal

Active
14 Cotham Vale, BristolBS6 6HR
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016

Ms Zoe Roxanne King

Active
14 Cotham Vale, BristolBS6 6HR
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016

Mr James Fox

Active
14 Cotham Vale, BristolBS6 6HR
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
17 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
19 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
15 February 1996
363b363b
Legacy
15 February 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
28 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1993
288288
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
8 January 1991
288288
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
4 August 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
287Change of Registered Office
Certificate Incorporation
4 July 1986
CERTINCCertificate of Incorporation