57 APSLEY ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 02657188
Status Active
Incorporation Date 24 October 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 57 APSLEY ROAD MANAGEMENT COMPANY LIMITED are www.57apsleyroadmanagementcompany.co.uk, and www.57-apsley-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. 57 Apsley Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02657188. 57 Apsley Road Management Company Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of 57 Apsley Road Management Company Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. FRIEDLAND, Ben is a Director of the company. GIBBS, Robin is a Director of the company. SMEE, Jeremy Grayson is a Director of the company. Secretary CONWAY, Steven Louis has been resigned. Secretary FRIEDLAND, Ben has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LYTHGOE, Kenneth Richard has been resigned. Secretary MASON, Peter James has been resigned. Secretary SMART, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYLISS, Ian Frederick has been resigned. Director BOLT, Jacqueline has been resigned. Director KIDNER, Shayne has been resigned. Director KILMARTON, James William has been resigned. Director LYTHGOE, Kenneth Richard has been resigned. Director PERKINS, John Austen Frisby has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 June 2012

Director
FRIEDLAND, Ben
Appointed Date: 05 August 1999
61 years old

Director
GIBBS, Robin
Appointed Date: 03 November 2011
50 years old

Director
SMEE, Jeremy Grayson
Appointed Date: 26 October 1995
57 years old

Resigned Directors

Secretary
CONWAY, Steven Louis
Resigned: 17 June 2002
Appointed Date: 09 April 2002

Secretary
FRIEDLAND, Ben
Resigned: 31 May 2012
Appointed Date: 08 June 2004

Secretary
LAND, Bernard Alan
Resigned: 01 August 2002
Appointed Date: 17 June 2002

Secretary
LYTHGOE, Kenneth Richard
Resigned: 24 June 1993
Appointed Date: 24 October 1991

Secretary
MASON, Peter James
Resigned: 09 April 2002
Appointed Date: 24 June 1993

Secretary
SMART, Elizabeth Anne
Resigned: 27 February 2004
Appointed Date: 22 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 1991
Appointed Date: 24 October 1991

Director
BAYLISS, Ian Frederick
Resigned: 01 November 1996
Appointed Date: 29 June 1995
67 years old

Director
BOLT, Jacqueline
Resigned: 29 June 1995
66 years old

Director
KIDNER, Shayne
Resigned: 26 August 2015
Appointed Date: 01 September 2003
53 years old

Director
KILMARTON, James William
Resigned: 11 December 1998
Appointed Date: 01 November 1996
54 years old

Director
LYTHGOE, Kenneth Richard
Resigned: 11 March 1994
Appointed Date: 24 October 1991
58 years old

Director
PERKINS, John Austen Frisby
Resigned: 08 May 1997
Appointed Date: 24 October 1991
94 years old

57 APSLEY ROAD MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
02 Mar 2016
Total exemption full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 24 October 2015 no member list
22 Sep 2015
Termination of appointment of Shayne Kidner as a director on 26 August 2015
...
... and 88 more events
10 May 1993
Strike-off action suspended

20 Apr 1993
First Gazette notice for compulsory strike-off

06 Dec 1991
Accounting reference date notified as 03/12

29 Oct 1991
Secretary resigned

24 Oct 1991
Incorporation