CompanyTrack
1

120 CHURCH ROAD MANAGEMENT COMPANY LIMITED

Active Bristol

Residents property management

0 employees
Residents property management
1

120 CHURCH ROAD MANAGEMENT COMPANY LIMITED

Residents property management

Founded 5 Dec 2016 Active Bristol, United Kingdom 0 employees
Residents property management
Accounts Submitted 7 Sept 2025
Confirmation Statement Submitted 7 Sept 2025
Net assets £2.00
Total assets £2.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

120 Church Road Redfield Bristol BS5 9HH United Kingdom

Credit Report

Discover 120 CHURCH ROAD MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Kate Victoria LobleyDirectorBritishEngland343 Apr 2025Active
Sebastian James CottonDirectorBritishScotland371 Apr 2025Active

Shareholders

Shareholders (4)

Sebastian James Cotton
50.0%
17 Sept 2025
Kate Victoria Lobley
50.0%
17 Sept 2025
Sarah Offa- Jones
0.0%
07 Sept 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Sebastian James Cotton

British

Active
Notified 1 Apr 2025
Residence Scotland
DOB May 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Kate Victoria Lobley

British

Active
Notified 1 Apr 2025
Residence England
DOB November 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mark Griffiths

Ceased 18 Jun 2017

Ceased

Sarah Elizabeth Marion Offa- Jones

Ceased 1 Apr 2025

Ceased

Susannah Rachel Griffiths

Ceased 18 Jun 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-07 with updatesView(4 pages)
7 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
10 Apr 2025OfficersAppointment of Mr Sebastian James Cotton as director on 2025-04-01View(2 pages)
10 Apr 2025Persons With Significant ControlSebastian James Cotton notified as a person with significant controlView(2 pages)
6 Apr 2025Persons With Significant ControlKate Victoria Lobley notified as a person with significant controlView(2 pages)
7 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-07 with updates

7 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

10 Apr 2025 Officers

Appointment of Mr Sebastian James Cotton as director on 2025-04-01

10 Apr 2025 Persons With Significant Control

Sebastian James Cotton notified as a person with significant control

6 Apr 2025 Persons With Significant Control

Kate Victoria Lobley notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-07 with updates

5 months ago on 7 Sept 2025

Annual accounts made up to 2024-12-31

5 months ago on 7 Sept 2025

Appointment of Mr Sebastian James Cotton as director on 2025-04-01

10 months ago on 10 Apr 2025

Sebastian James Cotton notified as a person with significant control

10 months ago on 10 Apr 2025

Kate Victoria Lobley notified as a person with significant control

10 months ago on 6 Apr 2025