ELTON HOUSE MANAGEMENT LIMITED
BRISTOL

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

Company number 01781409
Status Active
Incorporation Date 30 December 1983
Company Type Private Limited Company
Address HILLCREST ESTATE MANAGEMENT LIMITED, 5 GROVE ROAD, BRISTOL, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 10 . The most likely internet sites of ELTON HOUSE MANAGEMENT LIMITED are www.eltonhousemanagement.co.uk, and www.elton-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Elton House Management Limited is a Private Limited Company. The company registration number is 01781409. Elton House Management Limited has been working since 30 December 1983. The present status of the company is Active. The registered address of Elton House Management Limited is Hillcrest Estate Management Limited 5 Grove Road Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. BURDETT, Peter Edmund, Dr is a Director of the company. CAIRNS, Pamela, Dr is a Director of the company. DEACON, Eric is a Director of the company. DREWETT, Norman Sidney is a Director of the company. SAVAGE, Jennifer is a Director of the company. STUBBS, Carole Louise is a Director of the company. Secretary GRIERSON, David William has been resigned. Secretary HILLSDON, Thomas has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MASON, Peter James has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary ORTON, Linda has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKFORD, Clifford Leigh has been resigned. Director CALEY, Margaret Elizabeth has been resigned. Director COX, David Darragh has been resigned. Director CREAMOR, Susan Hilary has been resigned. Director FAIRFAX SCOTT, Caroline Elizabeth has been resigned. Director FEARON, Mathew Robert has been resigned. Director FOSS, Eileen Isabelle has been resigned. Director GRIERSON, David William has been resigned. Director HALL, Matthew Stephen has been resigned. Director MULLAN, Michelle Helene, Doctor has been resigned. Director NEWTON, Carolyn Jane has been resigned. Director ORTON, Linda has been resigned. Director PEARCE, Marilynn Judeth has been resigned. Director RUSSELL, Michael James has been resigned. Director SAVAGE, Julian Richard, Doctor has been resigned. Director THATCHER, Charlotte has been resigned. Director WILLIS-JACKSON, Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 July 2007

Director
BURDETT, Peter Edmund, Dr
Appointed Date: 01 January 1999
78 years old

Director
CAIRNS, Pamela, Dr
Appointed Date: 01 April 2003
61 years old

Director
DEACON, Eric
Appointed Date: 01 April 2003
76 years old

Director
DREWETT, Norman Sidney
Appointed Date: 01 March 2000
76 years old

Director
SAVAGE, Jennifer
Appointed Date: 01 April 2003
53 years old

Director
STUBBS, Carole Louise
Appointed Date: 01 April 2003
60 years old

Resigned Directors

Secretary
GRIERSON, David William
Resigned: 14 August 1995

Secretary
HILLSDON, Thomas
Resigned: 25 November 1999
Appointed Date: 30 June 1999

Secretary
LAND, Bernard Alan
Resigned: 09 February 2001
Appointed Date: 25 November 1999

Secretary
MASON, Peter James
Resigned: 31 August 2005
Appointed Date: 09 February 2001

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 30 April 1999

Secretary
ORTON, Linda
Resigned: 09 October 1998
Appointed Date: 14 August 1995

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2007
Appointed Date: 30 August 2005

Director
BLACKFORD, Clifford Leigh
Resigned: 01 December 1997
77 years old

Director
CALEY, Margaret Elizabeth
Resigned: 02 August 2002
79 years old

Director
COX, David Darragh
Resigned: 22 July 2013
Appointed Date: 18 March 2008
48 years old

Director
CREAMOR, Susan Hilary
Resigned: 14 August 1995
Appointed Date: 01 January 1994
86 years old

Director
FAIRFAX SCOTT, Caroline Elizabeth
Resigned: 26 April 2000
Appointed Date: 30 October 1995
79 years old

Director
FEARON, Mathew Robert
Resigned: 31 December 2006
Appointed Date: 11 August 1997
55 years old

Director
FOSS, Eileen Isabelle
Resigned: 07 January 1998
115 years old

Director
GRIERSON, David William
Resigned: 14 August 1995
67 years old

Director
HALL, Matthew Stephen
Resigned: 31 December 2006
Appointed Date: 01 April 2003
57 years old

Director
MULLAN, Michelle Helene, Doctor
Resigned: 26 January 2000
Appointed Date: 01 December 1997
54 years old

Director
NEWTON, Carolyn Jane
Resigned: 01 June 2014
Appointed Date: 10 December 2008
44 years old

Director
ORTON, Linda
Resigned: 09 October 1998
Appointed Date: 01 July 1994
75 years old

Director
PEARCE, Marilynn Judeth
Resigned: 23 December 1996
77 years old

Director
RUSSELL, Michael James
Resigned: 03 April 1995
63 years old

Director
SAVAGE, Julian Richard, Doctor
Resigned: 01 January 1999
Appointed Date: 01 December 1998
53 years old

Director
THATCHER, Charlotte
Resigned: 11 December 1998
Appointed Date: 30 October 1995
56 years old

Director
WILLIS-JACKSON, Martin
Resigned: 29 October 1999
67 years old

ELTON HOUSE MANAGEMENT LIMITED Events

21 Jul 2016
Confirmation statement made on 15 July 2016 with updates
05 Apr 2016
Total exemption full accounts made up to 31 December 2015
17 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10

14 Apr 2015
Total exemption full accounts made up to 31 December 2014
01 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10

...
... and 129 more events
01 Oct 1987
Registered office changed on 01/10/87 from: 31 st nicholas street bristol BS1 1TS

06 Apr 1987
Accounts for a dormant company made up to 31 December 1986

06 Apr 1987
Accounts for a dormant company made up to 31 December 1984

06 Apr 1987
Accounts for a dormant company made up to 31 December 1985

19 Nov 1986
Return made up to 14/11/86; full list of members