Background WavePink WaveYellow Wave

32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED (02417861)

32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED (02417861) is an active UK company. incorporated on 30 August 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include GATENBY, Ian, JONES, Jason Adam, MAYNARD, Mark Colston and 1 others.

Company Number
02417861
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 1989
Age
36 years
Address
32 Cotham Park, Bristol, BS6 6BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GATENBY, Ian, JONES, Jason Adam, MAYNARD, Mark Colston, MEGSON, Benjamin Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED

32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 AND 34 COTHAM PARK MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02417861

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 30 August 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

32 Cotham Park Cotham Bristol, BS6 6BY,

Timeline

9 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jun 18
Director Joined
Jun 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

MEGSON, Benjamin Thomas

Active
Cotham Park, BristolBS6 6BY
Secretary
Appointed 15 Jun 2020

GATENBY, Ian

Active
Flat 4 34 Cotham Park, BristolBS6 6BY
Born September 1970
Director
Appointed 31 Jul 2003

JONES, Jason Adam

Active
Flat 3 24 All Saints Road, BristolBS8 2JJ
Born April 1971
Director
Appointed 10 Jul 2007

MAYNARD, Mark Colston

Active
32 Cotham Park, BristolBS6 6BY
Born March 1977
Director
Appointed 11 Jan 2012

MEGSON, Benjamin Thomas

Active
34 Cotham Park, BristolBS6 6BY
Born April 1986
Director
Appointed 27 Apr 2020

AL-NUAIMI, Omar

Resigned
Flat 4 34 Cotham Park, BristolBS6 6BY
Secretary
Appointed 15 Jul 1996
Resigned 14 Jun 1999

BEAVER, Adrian Lancelot

Resigned
34 Cotham Park, BristolBS6 6BY
Secretary
Appointed 28 Jan 1992
Resigned 19 Sept 1995

CHAMBERLAIN, Mark David

Resigned
Flat 5 32 Cotham Park, BristolBS6 6BY
Secretary
Appointed 14 Jun 1999
Resigned 01 Dec 2001

HOLE, Catherine Jean, Doctor

Resigned
Flat 2 32 Cotham Park, BristolBS6 6BY
Secretary
Appointed 17 Sept 1995
Resigned 01 Nov 1997

MATHRICK, John James

Resigned
Perham Farmhouse, LangportTA10 0NN
Secretary
Appointed N/A
Resigned 28 Jan 1992

MAYNARD, Mark Colston

Resigned
32 Cotham Park, BristolBS6 6BY
Secretary
Appointed 11 Jan 2012
Resigned 15 Jun 2020

O'CALLAGHAN, Michael Alan

Resigned
Flat 4, BristolBS6 6BY
Secretary
Appointed 25 Jul 2007
Resigned 28 Jan 2010

PACKER, Tracy

Resigned
Flat One 32 Cotham Park, BristolBS6 6BY
Secretary
Appointed 01 Dec 2001
Resigned 25 Jul 2007

STEVENS, Kerry

Resigned
32 Cotham Park, BristolBS6 6BY
Secretary
Appointed 28 Jan 2010
Resigned 11 Jan 2012

AL-NUAIMI, Omar

Resigned
Flat 4 34 Cotham Park, BristolBS6 6BY
Born April 1973
Director
Appointed 16 Sept 1995
Resigned 04 Sept 1997

BEAVER, Adrian Lancelot

Resigned
The Gables Reading Road, ReadingRG7 3BU
Born October 1968
Director
Appointed 01 Sept 1994
Resigned 19 Sept 1995

BROOKER, Katie Elizabeth

Resigned
32 Cotham Park, BristolBS6 6BY
Born April 1986
Director
Appointed 02 Dec 2009
Resigned 12 Jun 2018

CATON, Helen Rose

Resigned
Flat 1 32 Cotham Park, BristolBS6 6BY
Born November 1957
Director
Appointed 16 Sept 1995
Resigned 15 Jul 1996

CHAMBERLAIN, Mark David

Resigned
Flat 5 32 Cotham Park, BristolBS6 6BY
Born October 1967
Director
Appointed 14 Jun 1999
Resigned 01 Dec 2001

DUFTY, Christopher David

Resigned
33 Cotham Park, BristolBS6 6BY
Born May 1957
Director
Appointed N/A
Resigned 19 Sept 1995

EXON, Jennifer Anne

Resigned
Flat 5 34 Cotham Park, BristolBS6 6BY
Born March 1965
Director
Appointed 28 Aug 1998
Resigned 01 Oct 2000

GALLIERS, Clare

Resigned
Flat 5 34 Cotham Park, BristolBS6 6BY
Born April 1965
Director
Appointed 15 Jul 1996
Resigned 28 Aug 1997

HOLE, Catherine Jean, Doctor

Resigned
Flat 2 32 Cotham Park, BristolBS6 6BY
Born May 1956
Director
Appointed 17 Sept 1995
Resigned 01 Nov 1997

JAGGARD, Peter Douglas

Resigned
Flat 3, BristolBS6 6BY
Born September 1949
Director
Appointed 17 Oct 2007
Resigned 01 Jul 2014

LYE, Paul

Resigned
Flat 1 34 Cotham Park, BristolBS6 6BY
Born May 1968
Director
Appointed 15 Jul 1996
Resigned 28 Aug 1998

MAHON, Dominique

Resigned
Flat 2 32 Cotham Park, BristolBS6 6BY
Born February 1966
Director
Appointed 28 Aug 1998
Resigned 08 Aug 2007

MATHRICK, John James

Resigned
Perham Farmhouse, LangportTA10 0NN
Born July 1924
Director
Appointed N/A
Resigned 19 Aug 1992

O'CALLAGHAN, Michael Alan

Resigned
Flat 4, BristolBS6 6BY
Born June 1944
Director
Appointed 28 Aug 1998
Resigned 28 Jan 2010

PACKER, Tracy

Resigned
Flat One 32 Cotham Park, BristolBS6 6BY
Born September 1967
Director
Appointed 28 Aug 1998
Resigned 14 Jan 2008

STANLEY, Philip Arthur

Resigned
32 Cotham Park, BristolBS6 6BY
Born March 1954
Director
Appointed N/A
Resigned 07 Nov 1991

STEVENS, Kerry Ann

Resigned
32 Cotham Park, BristolBS6 6BY
Born May 1971
Director
Appointed 02 Dec 2009
Resigned 01 Mar 2014
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
3 October 1994
288288
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
225(1)225(1)
Legacy
1 March 1991
363aAnnual Return
Incorporation Company
30 August 1989
NEWINCIncorporation