125 HAMPTON ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 03211445
Status Active
Incorporation Date 12 June 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 125 HAMPTON ROAD MANAGEMENT COMPANY LIMITED are www.125hamptonroadmanagementcompany.co.uk, and www.125-hampton-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. 125 Hampton Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03211445. 125 Hampton Road Management Company Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of 125 Hampton Road Management Company Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol United Kingdom Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. GAMES, David Victor is a Director of the company. SPYRIDON, Michail, Dr is a Director of the company. WHYSALL, Joanna Mary is a Director of the company. Secretary DE-LONG, Andrew Michael has been resigned. Secretary GREENHAM, Gillian has been resigned. Secretary O'SHEA, Michael has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary SILVER FOX PROPERTY CO LTD has been resigned. Director CLARK, Laurence Rees has been resigned. Director CLEMSON, Anthony David, Dr has been resigned. Director CLEMSON, Vivienne has been resigned. Director HEMMING, Christopher Thomas has been resigned. Director HEMMING, Kirsty Jayne has been resigned. Director HEMMING, Lorraine Mary has been resigned. Director HOPES, Simon David William has been resigned. Director O'SHEA, Andrea has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 August 2015

Director
GAMES, David Victor
Appointed Date: 12 June 2015
88 years old

Director
SPYRIDON, Michail, Dr
Appointed Date: 25 May 2015
41 years old

Director
WHYSALL, Joanna Mary
Appointed Date: 26 May 1999
58 years old

Resigned Directors

Secretary
DE-LONG, Andrew Michael
Resigned: 31 July 2015
Appointed Date: 01 September 2006

Secretary
GREENHAM, Gillian
Resigned: 01 May 2007
Appointed Date: 26 May 1999

Secretary
O'SHEA, Michael
Resigned: 26 May 1999
Appointed Date: 12 June 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

Secretary
SILVER FOX PROPERTY CO LTD
Resigned: 31 July 2015
Appointed Date: 01 March 2012

Director
CLARK, Laurence Rees
Resigned: 09 February 2012
Appointed Date: 11 August 2008
45 years old

Director
CLEMSON, Anthony David, Dr
Resigned: 26 June 2004
Appointed Date: 20 November 2001
76 years old

Director
CLEMSON, Vivienne
Resigned: 26 June 2004
Appointed Date: 20 November 2001
80 years old

Director
HEMMING, Christopher Thomas
Resigned: 04 February 2015
Appointed Date: 18 February 2011
72 years old

Director
HEMMING, Kirsty Jayne
Resigned: 18 February 2011
Appointed Date: 01 November 2006
43 years old

Director
HEMMING, Lorraine Mary
Resigned: 05 December 2014
Appointed Date: 01 November 2006
72 years old

Director
HOPES, Simon David William
Resigned: 11 August 2008
Appointed Date: 29 June 2004
55 years old

Director
O'SHEA, Andrea
Resigned: 26 May 1999
Appointed Date: 12 June 1996
75 years old

125 HAMPTON ROAD MANAGEMENT COMPANY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 12 June 2016 no member list
15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Appointment of Hillcrest Estate Management Limited as a secretary on 1 August 2015
06 Nov 2015
Termination of appointment of Andrew Michael De-Long as a secretary on 31 July 2015
...
... and 68 more events
14 Jul 1998
Accounts for a dormant company made up to 30 June 1997
14 Jul 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jul 1997
Annual return made up to 12/06/97
25 Jun 1996
Secretary resigned
12 Jun 1996
Incorporation