Background WavePink WaveYellow Wave

K H (COTHAM) MANAGEMENT LIMITED (05547405)

K H (COTHAM) MANAGEMENT LIMITED (05547405) is an active UK company. incorporated on 26 August 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. K H (COTHAM) MANAGEMENT LIMITED has been registered for 20 years. Current directors include BULPITT, Martin Lester.

Company Number
05547405
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
The Stables, Hortham Farm Hortham Lane, Bristol, BS32 4JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULPITT, Martin Lester
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K H (COTHAM) MANAGEMENT LIMITED

K H (COTHAM) MANAGEMENT LIMITED is an active company incorporated on 26 August 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. K H (COTHAM) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05547405

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

The Stables, Hortham Farm Hortham Lane Almondsbury Bristol, BS32 4JW,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2010To: 7 February 2022
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 26 August 2005To: 7 October 2010
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

S W RELOCATIONS LTD

Active
Hortham Lane, BristolBS32 4JW
Corporate secretary
Appointed 01 Feb 2022

BULPITT, Martin Lester

Active
Hortham Lane, BristolBS32 4JW
Born April 1980
Director
Appointed 08 Apr 2025

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 30 Jul 2006
Resigned 08 Sept 2008

PEAKE, Jonathan Charles

Resigned
Elm House, BristolBS6 6UE
Secretary
Appointed 26 Aug 2005
Resigned 30 Jul 2006

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate nominee secretary
Appointed 26 Aug 2005
Resigned 26 Aug 2005

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 08 Sept 2008
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 31 Jan 2022

BULPITT, Martin Lester

Resigned
Park Lane, CroydonCR0 1JB
Born April 1980
Director
Appointed 15 Dec 2020
Resigned 24 Mar 2021

CLOTHIER, Oliver Luke

Resigned
Hortham Lane, BristolBS32 4JW
Born October 1984
Director
Appointed 23 Dec 2020
Resigned 05 Nov 2024

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 17 Aug 2012
Resigned 07 Mar 2016

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 15 Dec 2020

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

LEACH, Siriol

Resigned
Hortham Lane, BristolBS32 4JW
Born March 1993
Director
Appointed 13 Apr 2021
Resigned 15 Apr 2025

PEAKE, Jonathan Charles

Resigned
Elm House, BristolBS6 6UE
Born February 1979
Director
Appointed 26 Aug 2005
Resigned 17 Aug 2012

PEAKE, Mark Gregory

Resigned
Clive House,, ShrewsburySY4 3JN
Born May 1953
Director
Appointed 26 Aug 2005
Resigned 03 Jan 2007

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 26 Aug 2005
Resigned 26 Aug 2005
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 October 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
287Change of Registered Office
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
287Change of Registered Office
Incorporation Company
26 August 2005
NEWINCIncorporation