Co-housing Bristol Limited

General information

Name:

Co-housing Bristol Ltd

Office Address:

Lower Knowle Farm Berrow Walk BS3 5ES Bristol

Number: 05213764

Incorporation date: 2004-08-24

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Co-housing Bristol Limited can be reached at Bristol at Lower Knowle Farm. Anyone can look up this business using the postal code - BS3 5ES. The enterprise has been in the field on the British market for 20 years. The company is registered under the number 05213764 and its current status is active. The firm's SIC code is 96090 which stands for Other service activities not elsewhere classified. Co-housing Bristol Ltd reported its latest accounts for the financial period up to 2022-08-31. The business latest annual confirmation statement was filed on 2023-09-04.

As mentioned in this specific company's executives data, since January 22, 2024 there have been fourteen directors including: Katy C., Marion B. and Radhika P.. To find professional help with legal documentation, this specific limited company has been using the skills of Savita D. as a secretary since November 2021.

Financial data based on annual reports

Company staff

Katy C.

Role: Director

Appointed: 22 January 2024

Latest update: 13 March 2024

Marion B.

Role: Director

Appointed: 22 May 2023

Latest update: 13 March 2024

Radhika P.

Role: Director

Appointed: 22 May 2023

Latest update: 13 March 2024

Samuel H.

Role: Director

Appointed: 22 May 2023

Latest update: 13 March 2024

Savita D.

Role: Secretary

Appointed: 11 November 2021

Latest update: 13 March 2024

Lucy C.

Role: Director

Appointed: 12 March 2021

Latest update: 13 March 2024

Alexander J.

Role: Director

Appointed: 12 March 2021

Latest update: 13 March 2024

Gregg M.

Role: Director

Appointed: 12 March 2021

Latest update: 13 March 2024

Jessica Y.

Role: Director

Appointed: 12 March 2021

Latest update: 13 March 2024

Diane H.

Role: Director

Appointed: 07 April 2020

Latest update: 13 March 2024

Neil W.

Role: Director

Appointed: 22 September 2013

Latest update: 13 March 2024

Melanie M.

Role: Director

Appointed: 03 November 2010

Latest update: 13 March 2024

Zoe G.

Role: Director

Appointed: 04 November 2009

Latest update: 13 March 2024

Savita D.

Role: Director

Appointed: 26 October 2009

Latest update: 13 March 2024

Jawahar D.

Role: Director

Appointed: 24 August 2004

Latest update: 13 March 2024

People with significant control

Executives with significant control over this firm are: Zoe G. has substantial control or influence over the company. Jawahar D. has substantial control or influence over the company. Savita D. has substantial control or influence over the company.

Zoe G.
Notified on 1 January 2018
Nature of control:
substantial control or influence
Jawahar D.
Notified on 1 January 2018
Nature of control:
substantial control or influence
Savita D.
Notified on 1 July 2018
Nature of control:
substantial control or influence
Neil W.
Notified on 1 July 2018
Nature of control:
substantial control or influence
Mel M.
Notified on 1 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 23 May 2013
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 12 May 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 13 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 17 May 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On January 22, 2024 new director was appointed. (AP01)
filed on: 23rd, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies