ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1 Sydenham Road Cotham Management Company Limited

1 Sydenham Road Cotham Management Company Limited is an active company incorporated on 26 July 2000 with the registered office located in Birmingham, West Midlands. 1 Sydenham Road Cotham Management Company Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04040715
Private limited company
Age
25 years
Incorporated 26 July 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2024 (1 year 3 months ago)
Next confirmation dated 26 July 2025
Was due on 9 August 2025 (2 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 30 April 2025 (6 months ago)
Address
47 Calthorpe Road
Edgbaston
Birmingham
B15 1TH
England
Address changed on 7 May 2024 (1 year 5 months ago)
Previous address was 8 Orme Drive Clevedon North Somerset BS21 7HD
Telephone
01275790233
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1986
Director • Healthcare Assistant • Spanish • Lives in England • Born in Mar 1974
Director • Hydrogeologist • French • Lives in England • Born in May 1975
GSHWT Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PFHD Limited
Gregory Joseph Arthur White is a mutual person.
Active
GSHW Limited
Gregory Joseph Arthur White is a mutual person.
Active
Gshwi Limited
Gregory Joseph Arthur White is a mutual person.
Active
PFHD Hold Co Limited
Gregory Joseph Arthur White is a mutual person.
Active
Flare Ltd
Gregory Joseph Arthur White is a mutual person.
Active
Gjasw Holdings Ltd
Gregory Joseph Arthur White is a mutual person.
Active
GSHWT Limited
Gregory Joseph Arthur White is a mutual person.
Active
GSHWM Limited
Gregory Joseph Arthur White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£13.02K
Decreased by £210 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.32K
Increased by £1.04K (+7%)
Total Liabilities
-£2.19K
Increased by £419 (+24%)
Net Assets
£13.13K
Increased by £625 (+5%)
Debt Ratio (%)
14%
Increased by 1.89% (+15%)
Latest Activity
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Registered Address Changed
1 Year 5 Months Ago on 7 May 2024
Benjamin Jean Charles De L'isle Appointed
1 Year 6 Months Ago on 1 May 2024
Marta Leal Font Resigned
1 Year 6 Months Ago on 1 May 2024
Gregory Joseph Authur White Appointed
1 Year 6 Months Ago on 1 May 2024
Benjamin Jean Charles Briere De L'isle Resigned
1 Year 6 Months Ago on 1 May 2024
Miss Marta Leal Font Appointed
1 Year 6 Months Ago on 1 May 2024
Gshwt Limited (PSC) Appointed
1 Year 6 Months Ago on 1 May 2024
Janet Kay Brockington (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
Janet Kay Brockington Resigned
1 Year 6 Months Ago on 1 May 2024
Get Credit Report
Discover 1 Sydenham Road Cotham Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2024 with no updates
Submitted on 18 Feb 2025
Termination of appointment of Janet Kay Brockington as a director on 1 May 2024
Submitted on 7 May 2024
Termination of appointment of Janet Kay Brockington as a secretary on 1 May 2024
Submitted on 7 May 2024
Cessation of Janet Kay Brockington as a person with significant control on 1 May 2024
Submitted on 7 May 2024
Notification of Gshwt Limited as a person with significant control on 1 May 2024
Submitted on 7 May 2024
Appointment of Miss Marta Leal Font as a director on 1 May 2024
Submitted on 7 May 2024
Termination of appointment of Benjamin Jean Charles Briere De L'isle as a director on 1 May 2024
Submitted on 7 May 2024
Registered office address changed from 8 Orme Drive Clevedon North Somerset BS21 7HD to 47 Calthorpe Road Edgbaston Birmingham B15 1th on 7 May 2024
Submitted on 7 May 2024
Appointment of Gregory Joseph Authur White as a director on 1 May 2024
Submitted on 7 May 2024
Termination of appointment of Marta Leal Font as a director on 1 May 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year