BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 01904026
Status Active
Incorporation Date 11 April 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILLCREST ESTATE MANAGEMENT LTD, 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 Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 16 March 2016 no member list. The most likely internet sites of BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED are www.briarsidehousemanagementcompany.co.uk, and www.briarside-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Briarside House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01904026. Briarside House Management Company Limited has been working since 11 April 1985. The present status of the company is Active. The registered address of Briarside House Management Company Limited is Hillcrest Estate Management Ltd 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. BROWN, Glyn Edward is a Director of the company. DIMERY, Christopher Paul is a Director of the company. Secretary FINCH, Susan Anne has been resigned. Secretary STURGE, Nicholas Graham has been resigned. Secretary STURGE, Roger Bowman has been resigned. Director BISHOP, Stephen George has been resigned. Director BOLD, Stuart Martin has been resigned. Director BOURNE-JONES, Richard has been resigned. Director FORWARD, Gregory has been resigned. Director HOLMES, Amanda Christine has been resigned. Director ILES, Claire Louise has been resigned. Director KIRKBY, Elizabeth Ann has been resigned. Director STURGE, Nicholas Graham has been resigned. Director WU, Yuk Lun, Doctor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 June 2010

Director
BROWN, Glyn Edward
Appointed Date: 13 October 2006
61 years old

Director
DIMERY, Christopher Paul
Appointed Date: 01 June 2011
41 years old

Resigned Directors

Secretary
FINCH, Susan Anne
Resigned: 13 January 1999

Secretary
STURGE, Nicholas Graham
Resigned: 31 May 2010
Appointed Date: 13 October 2006

Secretary
STURGE, Roger Bowman
Resigned: 13 October 2006
Appointed Date: 13 January 1999

Director
BISHOP, Stephen George
Resigned: 12 September 2005
Appointed Date: 29 November 2004
69 years old

Director
BOLD, Stuart Martin
Resigned: 09 June 2000
Appointed Date: 12 March 1997
61 years old

Director
BOURNE-JONES, Richard
Resigned: 13 February 1993
66 years old

Director
FORWARD, Gregory
Resigned: 12 November 2004
Appointed Date: 10 November 2003
67 years old

Director
HOLMES, Amanda Christine
Resigned: 14 April 2000
Appointed Date: 12 March 1997
64 years old

Director
ILES, Claire Louise
Resigned: 21 June 2001
Appointed Date: 11 October 2000
45 years old

Director
KIRKBY, Elizabeth Ann
Resigned: 11 March 1997
70 years old

Director
STURGE, Nicholas Graham
Resigned: 17 October 2012
Appointed Date: 10 May 2000
58 years old

Director
WU, Yuk Lun, Doctor
Resigned: 24 June 2015
Appointed Date: 11 October 2000
78 years old

BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
27 Feb 2017
Total exemption full accounts made up to 30 June 2016
05 Apr 2016
Annual return made up to 16 March 2016 no member list
15 Nov 2015
Total exemption full accounts made up to 30 June 2015
15 Jul 2015
Termination of appointment of Yuk Lun Wu as a director on 24 June 2015
...
... and 88 more events
24 Oct 1987
Annual return made up to 12/10/87

19 Feb 1987
Annual return made up to 05/12/86

30 Jan 1987
Accounting reference date shortened from 31/03 to 30/06

20 Jan 1987
Accounts for a dormant company made up to 30 June 1986

17 Dec 1986
Registered office changed on 17/12/86 from: 2 midland bridge road bath BA2 3EY