Background WavePink WaveYellow Wave

47 COTHAM ROAD MANAGEMENT COMPANY LIMITED (03957320)

47 COTHAM ROAD MANAGEMENT COMPANY LIMITED (03957320) is an active UK company. incorporated on 27 March 2000. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 47 COTHAM ROAD MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include NEWMAN, Lauren Anna Charlotte, UNSWORTH, Thomas Joseph.

Company Number
03957320
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
47 Cotham Road, Bristol, BS6 6DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NEWMAN, Lauren Anna Charlotte, UNSWORTH, Thomas Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 COTHAM ROAD MANAGEMENT COMPANY LIMITED

47 COTHAM ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 March 2000 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 47 COTHAM ROAD MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03957320

LTD Company

Age

26 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

47 Cotham Road Bristol, BS6 6DN,

Previous Addresses

47B Cotham Road Bristol BS6 6DN England
From: 10 April 2019To: 27 March 2025
47a Cotham Road Bristol BS6 6DN
From: 10 April 2013To: 10 April 2019
C/O G Frampton 47 St. Leonards Road Amersham Buckinghamshire HP6 6DS England
From: 7 December 2010To: 10 April 2013
Goss House 26 High Street Street Somerset BA16 0EB
From: 27 March 2000To: 7 December 2010
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

NEWMAN, Lauren Anna Charlotte

Active
Cotham Road, BristolBS6 6DN
Born November 1984
Director
Appointed 01 Apr 2019

UNSWORTH, Thomas Joseph

Active
Cotham Road, BristolBS6 6DN
Born October 2000
Director
Appointed 27 Mar 2025

BELCHER, Alys Louise

Resigned
Cotham Road, BristolBS6 6DN
Secretary
Appointed 10 Apr 2013
Resigned 07 Dec 2015

CULLINGHAM, James

Resigned
Cotham Road, BristolBS6 6DN
Secretary
Appointed 01 Apr 2019
Resigned 12 Mar 2025

DUKE, Christian James

Resigned
Cotham Road, BristolBS6 6DN
Secretary
Appointed 27 Mar 2016
Resigned 01 Apr 2019

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 27 Mar 2000
Resigned 13 Oct 2000

FRAMPTON, Geraldine Margaret

Resigned
St. Leonards Road, AmershamHP6 6DS
Secretary
Appointed 07 Dec 2010
Resigned 10 Apr 2013

HARTLEY, Matthew Peter

Resigned
Rickford, BristolBS40 7AH
Secretary
Appointed 21 Jun 2002
Resigned 21 Sept 2010

LATIMER, Paul

Resigned
Flat 3, CothamBS6 6DN
Secretary
Appointed 13 Oct 2000
Resigned 21 Jun 2002

BELCHER, Alys Louise

Resigned
Cotham Road, BristolBS6 6DN
Born December 1979
Director
Appointed 09 Apr 2013
Resigned 27 Mar 2016

CULLINGHAM, James Gordon

Resigned
Cotham Road, BristolBS6 6DN
Born November 1989
Director
Appointed 10 Apr 2013
Resigned 12 Mar 2025

DAVIES, Richard, Dr

Resigned
Flat 2, CothamBS6 6DN
Born October 1970
Director
Appointed 12 Oct 2000
Resigned 21 Jun 2002

DUKE, Christian James

Resigned
Cotham Road, BristolBS6 6DN
Born April 1975
Director
Appointed 31 Mar 2014
Resigned 01 Apr 2019

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 27 Mar 2000
Resigned 14 Oct 2000

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 27 Mar 2000
Resigned 13 Oct 2000

FRAMPTON, Geraldine Margaret

Resigned
St. Leonards Road, Chesham BoisHP6 6DS
Born June 1957
Director
Appointed 18 Jul 2008
Resigned 10 Apr 2013

HARTLEY, Matthew Peter

Resigned
Rickford, BristolBS40 7AH
Born May 1969
Director
Appointed 21 Jun 2002
Resigned 21 Sept 2010

HORSELL, Prudence Rosalind

Resigned
18 Park Parade, HarrogateHG1 5AF
Born September 1958
Director
Appointed 02 Feb 2003
Resigned 18 Jul 2008

KEIR, Lindsay Susan

Resigned
Cotham Road, BristolBS6 6DN
Born June 1981
Director
Appointed 09 Apr 2013
Resigned 27 Mar 2016

MCGREGOR, Colin Neal

Resigned
47 St Leonards Road, AmershamHP6 6DS
Born May 1958
Director
Appointed 18 Jul 2008
Resigned 09 Apr 2013

SCRIVEN, Francis

Resigned
Flat 3, CothamBS6 6DN
Born February 1971
Director
Appointed 12 Oct 2000
Resigned 27 Sept 2002

SPEIGHT, Timothy James

Resigned
Flat 1, CothamBS6 6DN
Born November 1965
Director
Appointed 12 Oct 2000
Resigned 31 Mar 2014

Persons with significant control

7

3 Active
4 Ceased

Mr Thomas Joseph Unsworth

Active
Cotham Road, BristolBS6 6DN
Born October 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2025

Jin H Property Ltd

Active
Salisbury Road, BristolBS6 7AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Lauren Anna Charlotte Newman

Active
Cotham Road, BristolBS6 6DN
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Mr James Gordon Cullingham

Ceased
Cotham Road, BristolBS6 6DN
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 12 Mar 2025

Mr Christian Duke

Ceased
Cotham Road, BristolBS6 6DN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 01 Apr 2019

Mr Nicholas Hooper

Ceased
Cotham Road, BristolBS6 6DN
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 01 Apr 2019

Mrs Emma Hooper

Ceased
Cotham Road, BristolBS6 6DN
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
16 May 2008
287Change of Registered Office
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Incorporation Company
27 March 2000
NEWINCIncorporation