16 NINE TREE HILL MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 3SQ

Company number 02732399
Status Active
Incorporation Date 17 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 NINE TREE HILL, COTHAM, BRISTOL, BS1 3SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Brendan Richard Thorpe as a director on 1 November 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 16 NINE TREE HILL MANAGEMENT COMPANY LIMITED are www.16ninetreehillmanagementcompany.co.uk, and www.16-nine-tree-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. 16 Nine Tree Hill Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02732399. 16 Nine Tree Hill Management Company Limited has been working since 17 July 1992. The present status of the company is Active. The registered address of 16 Nine Tree Hill Management Company Limited is 16 Nine Tree Hill Cotham Bristol Bs1 3sq. The company`s financial liabilities are £1.49k. It is £0.62k against last year. The cash in hand is £1.49k. It is £0.62k against last year. And the total assets are £1.49k, which is £0.62k against last year. GREEN, Daniel Nicholas, Dr is a Secretary of the company. GREEN, Catherine Mary is a Director of the company. Secretary BUTLER, Anthony James has been resigned. Secretary KILNER, Peter Geoffrey has been resigned. Secretary O'BRIEN, Jane Catherine Mary has been resigned. Secretary TONKS, Michael Stanley has been resigned. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBOUR, Paul Nicholas has been resigned. Director BUTLER, Anthony James has been resigned. Director HARRY, Emma Elizabeth has been resigned. Director KILNER, Peter Geoffrey has been resigned. Director MURPHY, Kate has been resigned. Director O'BRIEN, Jane Catherine Mary has been resigned. Director SCOTT, Mary Louise has been resigned. Director THORPE, Brendan Richard has been resigned. Director TONKS, Michael Stanley has been resigned. Director WADE, Katherine Sarah has been resigned. Director WILKINSON, Christopher John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


16 nine tree hill management company Key Finiance

LIABILITIES £1.49k
+70%
CASH £1.49k
+70%
TOTAL ASSETS £1.49k
+70%
All Financial Figures

Current Directors

Secretary
GREEN, Daniel Nicholas, Dr
Appointed Date: 01 April 2006

Director
GREEN, Catherine Mary
Appointed Date: 01 October 2003
57 years old

Resigned Directors

Secretary
BUTLER, Anthony James
Resigned: 08 July 1998

Secretary
KILNER, Peter Geoffrey
Resigned: 10 December 1999
Appointed Date: 08 July 1998

Secretary
O'BRIEN, Jane Catherine Mary
Resigned: 01 July 2001
Appointed Date: 10 December 1999

Secretary
TONKS, Michael Stanley
Resigned: 31 March 2006
Appointed Date: 28 March 2001

Secretary
WILKINSON, Christopher John
Resigned: 06 May 1993
Appointed Date: 30 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 1992
Appointed Date: 17 July 1992

Director
BARBOUR, Paul Nicholas
Resigned: 08 July 1998
57 years old

Director
BUTLER, Anthony James
Resigned: 01 June 2002
55 years old

Director
HARRY, Emma Elizabeth
Resigned: 12 August 2004
Appointed Date: 10 July 1999
50 years old

Director
KILNER, Peter Geoffrey
Resigned: 10 December 1999
Appointed Date: 08 July 1998
57 years old

Director
MURPHY, Kate
Resigned: 21 February 2008
Appointed Date: 06 December 2002
50 years old

Director
O'BRIEN, Jane Catherine Mary
Resigned: 12 August 2004
Appointed Date: 10 December 1999
58 years old

Director
SCOTT, Mary Louise
Resigned: 06 May 1993
Appointed Date: 30 September 1992
78 years old

Director
THORPE, Brendan Richard
Resigned: 01 November 2016
Appointed Date: 01 April 2006
53 years old

Director
TONKS, Michael Stanley
Resigned: 29 March 2006
Appointed Date: 01 July 2001
50 years old

Director
WADE, Katherine Sarah
Resigned: 14 September 1998
51 years old

Director
WILKINSON, Christopher John
Resigned: 06 May 1993
Appointed Date: 30 September 1992
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 1992
Appointed Date: 17 July 1992

Persons With Significant Control

Mr Daniel Nicholas Green
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Catherine Mary Green
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

16 NINE TREE HILL MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Dec 2016
Termination of appointment of Brendan Richard Thorpe as a director on 1 November 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Dec 2015
Annual return made up to 1 December 2015 no member list
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
17 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1992
Director resigned;new director appointed

17 Oct 1992
Registered office changed on 17/10/92 from: 2 baches street london N1 6UB

16 Oct 1992
Company name changed selectspace property management LIMITED\certificate issued on 19/10/92

17 Jul 1992
Incorporation