ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Conham View Management Company Limited

Conham View Management Company Limited is an active company incorporated on 10 February 2017 with the registered office located in Bristol, Gloucestershire. Conham View Management Company Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10612543
Private limited company
Age
8 years
Incorporated 10 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (7 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 14 May 2024 (1 year 3 months ago)
Previous address was 184 Henleaze Road Bristol BS9 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1971
Director • Therapies Team Manager • British • Lives in England • Born in Jun 1987
Director • Mental Health Support Worker • British • Lives in England • Born in Jan 1991
Director • Hospital Porter • British • Lives in England • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
99 Pembroke Road Management Limited
Dna Property Services Limited is a mutual person.
Active
350 Stapleton Road Management Limited
Dna Property Services Limited is a mutual person.
Active
St Edith's Management Limited
Dna Property Services Limited is a mutual person.
Active
Willmott Close Flat Management Company Limited
Dna Property Services Limited is a mutual person.
Active
Pembroke Vale Management Company Limited
Dna Property Services Limited is a mutual person.
Active
The Haven Management (Bristol) Limited
Dna Property Services Limited is a mutual person.
Active
Beaufort Heights (Bristol) Amenity Company Limited
Dna Property Services Limited is a mutual person.
Active
4 Ashgrove Road Management Limited
Dna Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£1.93K
Increased by £1.84K (+2071%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.68K
Increased by £1.67K (+165%)
Total Liabilities
-£522
Decreased by £498 (-49%)
Net Assets
£2.16K
Increased by £2.16K (-27050%)
Debt Ratio (%)
19%
Decreased by 81.3% (-81%)
Latest Activity
Jonathan Steven Edward Rawlings Resigned
1 Month Ago on 23 Jul 2025
Mr Jonathan Short Appointed
2 Months Ago on 9 Jul 2025
Mr Jonathan Steven Edward Rawlings Appointed
2 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Anna Pearse Resigned
9 Months Ago on 25 Nov 2024
Rhiannon Davis Resigned
9 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Conham View Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan Steven Edward Rawlings as a director on 23 July 2025
Submitted on 5 Aug 2025
Appointment of Mr Jonathan Short as a director on 9 July 2025
Submitted on 9 Jul 2025
Appointment of Mr Jonathan Steven Edward Rawlings as a director on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 20 Mar 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 29 Nov 2024
Termination of appointment of Rhiannon Davis as a director on 25 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Anna Pearse as a director on 25 November 2024
Submitted on 26 Nov 2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 14 May 2024
Submitted on 14 May 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year