HENSMANS HILL MANAGEMENT COMPANY LIMITED
AVON

Hellopages » Bristol » Bristol, City of » BS8 4PE

Company number 04183922
Status Active
Incorporation Date 21 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 HENSMANS HILL, BRISTOL, AVON, BS8 4PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015; Annual return made up to 21 March 2016 no member list. The most likely internet sites of HENSMANS HILL MANAGEMENT COMPANY LIMITED are www.hensmanshillmanagementcompany.co.uk, and www.hensmans-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Hensmans Hill Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04183922. Hensmans Hill Management Company Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Hensmans Hill Management Company Limited is 10 Hensmans Hill Bristol Avon Bs8 4pe. The cash in hand is £8.85k. It is £0.93k against last year. And the total assets are £8.85k, which is £0.84k against last year. JOHNSON, Catherine Mary is a Director of the company. LAMBERT, Christine Anne is a Director of the company. ONO, Tomohiro is a Director of the company. Secretary BELL, David Graham has been resigned. Secretary JOHNSON, Catherine Mary has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Secretary WINSOR, Ian Robert has been resigned. Director BELL, David Graham has been resigned. Director BELL, Sarah Jane has been resigned. Director FRANKEL, Stephen John, Professor has been resigned. Director PICKARD, Amelia has been resigned. Director TLT DIRECTORS LIMITED has been resigned. Director TLT SECRETARIES LIMITED has been resigned. Director WILLS, Ryan Benjamin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hensmans hill management company Key Finiance

LIABILITIES n/a
CASH £8.85k
+11%
TOTAL ASSETS £8.85k
+10%
All Financial Figures

Current Directors

Director
JOHNSON, Catherine Mary
Appointed Date: 19 February 2004
67 years old

Director
LAMBERT, Christine Anne
Appointed Date: 24 September 2012
72 years old

Director
ONO, Tomohiro
Appointed Date: 31 August 2005
56 years old

Resigned Directors

Secretary
BELL, David Graham
Resigned: 10 October 2003
Appointed Date: 21 March 2001

Secretary
JOHNSON, Catherine Mary
Resigned: 05 July 2004
Appointed Date: 10 October 2003

Secretary
TLT SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Secretary
WINSOR, Ian Robert
Resigned: 01 May 2013
Appointed Date: 05 July 2004

Director
BELL, David Graham
Resigned: 10 October 2003
Appointed Date: 21 March 2001
74 years old

Director
BELL, Sarah Jane
Resigned: 10 October 2003
Appointed Date: 21 March 2001

Director
FRANKEL, Stephen John, Professor
Resigned: 31 January 2005
Appointed Date: 20 December 2001
78 years old

Director
PICKARD, Amelia
Resigned: 19 September 2012
Appointed Date: 01 February 2005
47 years old

Director
TLT DIRECTORS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
TLT SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
WILLS, Ryan Benjamin
Resigned: 30 August 2005
Appointed Date: 12 June 2003
51 years old

HENSMANS HILL MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
09 Apr 2016
Annual return made up to 21 March 2016 no member list
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
10 Apr 2001
New secretary appointed;new director appointed
10 Apr 2001
New director appointed
04 Apr 2001
Secretary resigned;director resigned
04 Apr 2001
Director resigned
21 Mar 2001
Incorporation