12 VYVYAN TERRACE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6UJ

Company number 01411962
Status Active
Incorporation Date 26 January 1979
Company Type Private Limited Company
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 5 . The most likely internet sites of 12 VYVYAN TERRACE MANAGEMENT LIMITED are www.12vyvyanterracemanagement.co.uk, and www.12-vyvyan-terrace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. 12 Vyvyan Terrace Management Limited is a Private Limited Company. The company registration number is 01411962. 12 Vyvyan Terrace Management Limited has been working since 26 January 1979. The present status of the company is Active. The registered address of 12 Vyvyan Terrace Management Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. CHANDLER, Judith Mary is a Director of the company. CORDEY, Elizabeth Farah Partovi is a Director of the company. GOODWIN, Amee is a Director of the company. GREEN, Suzanne Nina Partovi is a Director of the company. JOHNSON, Alan Tennant is a Director of the company. Secretary BLAKEMAN, Gillian Mary has been resigned. Director BARTON, Mark Gerard has been resigned. Director BLAKEMAN, Gillian Mary has been resigned. Director EGGLESTONE, Ann-Marie Jeanine Noelle has been resigned. Director EGGLESTONE, Stanley Ian, Dr has been resigned. Director ELLIS ON, David Geoffrey has been resigned. Director EVANS, James Owen has been resigned. Director GOUGH, Simon Russell has been resigned. Director HASTIE, Joanne Mary has been resigned. Director JOHNSON, Alan Tennant has been resigned. Director TYLER, Peter Alan has been resigned. Director WILLIAMS, Helen Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 November 2013

Director

Director
CORDEY, Elizabeth Farah Partovi
Appointed Date: 29 July 2002
60 years old

Director
GOODWIN, Amee
Appointed Date: 25 September 2008
47 years old

Director
GREEN, Suzanne Nina Partovi
Appointed Date: 29 July 2002
62 years old

Director
JOHNSON, Alan Tennant
Appointed Date: 31 August 2013
65 years old

Resigned Directors

Secretary
BLAKEMAN, Gillian Mary
Resigned: 31 October 2013

Director
BARTON, Mark Gerard
Resigned: 25 September 2008
Appointed Date: 24 April 2003
55 years old

Director
BLAKEMAN, Gillian Mary
Resigned: 31 October 2013
94 years old

Director
EGGLESTONE, Ann-Marie Jeanine Noelle
Resigned: 24 April 2003
Appointed Date: 18 December 1991
83 years old

Director
EGGLESTONE, Stanley Ian, Dr
Resigned: 24 April 2003
Appointed Date: 18 December 1991
84 years old

Director
ELLIS ON, David Geoffrey
Resigned: 29 July 2002
Appointed Date: 07 August 1992
61 years old

Director
EVANS, James Owen
Resigned: 18 December 1991
67 years old

Director
GOUGH, Simon Russell
Resigned: 13 December 1996
66 years old

Director
HASTIE, Joanne Mary
Resigned: 25 September 2008
Appointed Date: 24 April 2003
55 years old

Director
JOHNSON, Alan Tennant
Resigned: 01 September 2013
Appointed Date: 31 August 2013
65 years old

Director
TYLER, Peter Alan
Resigned: 07 August 1992
74 years old

Director
WILLIAMS, Helen Martin
Resigned: 23 October 2005
Appointed Date: 13 December 1996
99 years old

12 VYVYAN TERRACE MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 3 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
25 Feb 1988
Full accounts made up to 31 March 1987

25 Feb 1988
Return made up to 31/12/87; full list of members

17 Mar 1987
Full accounts made up to 31 March 1986

19 Jan 1987
Return made up to 12/12/86; full list of members

13 Aug 1986
Return made up to 13/12/85; full list of members