DAVIES COURT LIMITED
BRISTOL GLOWING HORIZON LTD

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

Company number 05179349
Status Active
Incorporation Date 14 July 2004
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 fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of DAVIES COURT LIMITED are www.daviescourt.co.uk, and www.davies-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Davies Court Limited is a Private Limited Company. The company registration number is 05179349. Davies Court Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Davies Court Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT is a Secretary of the company. JENNER, Arthur Gerald is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director AUSTIN, Sally Ann has been resigned. Director CAMDEN, Beverley has been resigned. Director ROWINSKA, Nicola Jane has been resigned. Director ROWINSKI, Christopher Jerzy has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT
Appointed Date: 30 September 2005

Director
JENNER, Arthur Gerald
Appointed Date: 31 March 2015
61 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 September 2005
Appointed Date: 23 July 2004

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 23 July 2004
Appointed Date: 14 July 2004

Director
AUSTIN, Sally Ann
Resigned: 15 June 2015
Appointed Date: 17 October 2006
74 years old

Director
CAMDEN, Beverley
Resigned: 05 May 2006
Appointed Date: 23 July 2004
56 years old

Director
ROWINSKA, Nicola Jane
Resigned: 22 June 2008
Appointed Date: 03 July 2006
45 years old

Director
ROWINSKI, Christopher Jerzy
Resigned: 31 March 2015
Appointed Date: 17 October 2006
49 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 23 July 2004
Appointed Date: 14 July 2004

DAVIES COURT LIMITED Events

18 Oct 2016
Total exemption full accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 16

17 Jun 2015
Termination of appointment of Sally Ann Austin as a director on 15 June 2015
...
... and 41 more events
11 Dec 2004
Director resigned
10 Dec 2004
New secretary appointed
10 Dec 2004
New director appointed
01 Dec 2004
Company name changed glowing horizon LTD\certificate issued on 01/12/04
14 Jul 2004
Incorporation