30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 31/01/2001 and has the registered number: 04151146. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 31/01/2001 and has the registered number: 04151146. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD
BRISTOL
BS6 6UJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2004-04-01 | CURRENT | ||
DR STEPHEN SPENCER | Feb 1987 | British | Director | 2018-01-09 | CURRENT |
JAMES ANTHONY HARPER | Aug 1974 | British | Director | 2009-09-02 | CURRENT |
GILLIAN DAVIES | Dec 1961 | British | Director | 2010-10-28 | CURRENT |
SIMON JAMES CROCKER | Mar 1971 | British | Director | 2001-02-01 UNTIL 2001-12-03 | RESIGNED |
JAMES ALBERT DAVIS | Aug 1951 | British | Secretary | 2001-02-01 UNTIL 2001-12-03 | RESIGNED |
KATIE LOUISA WIMBLE | Nov 1986 | British | Director | 2008-01-25 UNTIL 2014-02-27 | RESIGNED |
ANTHONY FREDERICK THOMAS | Apr 1943 | British | Director | 2002-02-12 UNTIL 2007-07-06 | RESIGNED |
KATHARINA GROTE | Feb 1973 | German | Director | 2002-02-12 UNTIL 2006-02-03 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 2001-12-03 UNTIL 2003-05-14 | RESIGNED |
GEORGE EDWARD TYSON | May 1984 | British | Director | 2007-07-06 UNTIL 2017-09-14 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2001-01-31 UNTIL 2001-02-01 | RESIGNED | ||
EMMA LOUISE JONES | Apr 1984 | British | Director | 2009-09-02 UNTIL 2013-09-26 | RESIGNED |
SIMONE BLANCHE COSSENS MINNS | Apr 1951 | British | Director | 2002-02-12 UNTIL 2010-04-14 | RESIGNED |
NIRAJ SHARDA | Jan 1977 | British | Director | 2008-01-10 UNTIL 2009-07-09 | RESIGNED |
MR BEN STURNHAM | Mar 1974 | British | Director | 2006-04-13 UNTIL 2007-03-04 | RESIGNED |
CASTLE ESTATES RELOCATION SERVICES LIMITED | Corporate Secretary | 2003-05-14 UNTIL 2004-03-30 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2001-01-31 UNTIL 2001-02-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED | 2023-10-12 | 31-01-2023 | £5 equity |
Micro-entity Accounts - 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED | 2022-07-01 | 31-01-2022 | £5 equity |
Micro-entity Accounts - 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED | 2021-04-28 | 31-01-2021 | £5 equity |
Micro-entity Accounts - 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED | 2020-06-02 | 31-01-2020 | £5 equity |