DILLON COURT MANAGEMENT LIMITED
REDFIELD

Hellopages » Bristol » Bristol, City of » BS5 9PF

Company number 02836805
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address THE PRESBYTERY, DILLON COURT, REDFIELD, BRISTOL, BS5 9PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Confirmation statement made on 16 July 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DILLON COURT MANAGEMENT LIMITED are www.dilloncourtmanagement.co.uk, and www.dillon-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Dillon Court Management Limited is a Private Limited Company. The company registration number is 02836805. Dillon Court Management Limited has been working since 16 July 1993. The present status of the company is Active. The registered address of Dillon Court Management Limited is The Presbytery Dillon Court Redfield Bristol Bs5 9pf. . BRADLEY, Fiona Elizabeth is a Secretary of the company. BRADLEY, Fiona Elizabeth is a Director of the company. COMERFORD, Maria, Sister is a Director of the company. GRANT, Gregory Alexander, Reverend is a Director of the company. KENNEDY, Alice is a Director of the company. MARKE, Richard Edward is a Director of the company. Secretary DUNFORD, Amelia Mary has been resigned. Secretary ROBERTS, Michael Anthony, Rev Deacon has been resigned. Director BRADLEY, Peter Bernard has been resigned. Director BROWNE, Cecilia has been resigned. Director CORNISH, Wilfred Stuart has been resigned. Director EDWARDS, Mary Patricia has been resigned. Director HOPE, David has been resigned. Director HOPE, Pauline has been resigned. Director LEAHY, James Noel has been resigned. Director MITCHELL, William Joseph, Right Reverend Monsignor Canon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRADLEY, Fiona Elizabeth
Appointed Date: 10 January 1996

Director
BRADLEY, Fiona Elizabeth
Appointed Date: 12 June 2004
60 years old

Director
COMERFORD, Maria, Sister
Appointed Date: 10 January 1996
86 years old

Director
GRANT, Gregory Alexander, Reverend
Appointed Date: 09 December 1994
74 years old

Director
KENNEDY, Alice
Appointed Date: 10 January 1996
91 years old

Director
MARKE, Richard Edward
Appointed Date: 14 January 2003
56 years old

Resigned Directors

Secretary
DUNFORD, Amelia Mary
Resigned: 10 January 1996
Appointed Date: 09 December 1994

Secretary
ROBERTS, Michael Anthony, Rev Deacon
Resigned: 09 December 1994
Appointed Date: 16 July 1993

Director
BRADLEY, Peter Bernard
Resigned: 28 February 2004
Appointed Date: 24 January 2001
65 years old

Director
BROWNE, Cecilia
Resigned: 10 January 1996
Appointed Date: 09 December 1994
103 years old

Director
CORNISH, Wilfred Stuart
Resigned: 26 May 2002
Appointed Date: 09 December 1994
103 years old

Director
EDWARDS, Mary Patricia
Resigned: 10 January 1996
Appointed Date: 09 December 1994
92 years old

Director
HOPE, David
Resigned: 31 March 2013
Appointed Date: 12 June 2004
78 years old

Director
HOPE, Pauline
Resigned: 24 January 2001
Appointed Date: 01 January 2000
103 years old

Director
LEAHY, James Noel
Resigned: 12 June 2004
Appointed Date: 14 January 2003
83 years old

Director
MITCHELL, William Joseph, Right Reverend Monsignor Canon
Resigned: 09 December 1994
Appointed Date: 16 July 1993
89 years old

Persons With Significant Control

Sister Greta Freeman
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Sister Mary Elizabeth Comerford
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Sister Marie Margaret Langton
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Sister Edith Bramberger
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Reverend Gregory Alexander Grant
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Fiona Elizabeth Bradley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Terrence Coggins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

DILLON COURT MANAGEMENT LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Aug 2016
Confirmation statement made on 16 July 2016 with updates
28 Apr 2016
Total exemption full accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22

15 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 71 more events
30 Jan 1995
Secretary resigned;new secretary appointed

10 Aug 1994
Return made up to 16/07/94; full list of members

10 Dec 1993
Accounting reference date shortened from 30/06 to 31/12

03 Sep 1993
Accounting reference date notified as 30/06

16 Jul 1993
Incorporation