MITCHELL BROOK GARDENS NO. 6 RESIDENTS COMPANY LIMITED
BRISTOL

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

Company number 02413330
Status Active
Incorporation Date 14 August 1989
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 one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MITCHELL BROOK GARDENS NO. 6 RESIDENTS COMPANY LIMITED are www.mitchellbrookgardensno6residentscompany.co.uk, and www.mitchell-brook-gardens-no-6-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Mitchell Brook Gardens No 6 Residents Company Limited is a Private Limited Company. The company registration number is 02413330. Mitchell Brook Gardens No 6 Residents Company Limited has been working since 14 August 1989. The present status of the company is Active. The registered address of Mitchell Brook Gardens No 6 Residents Company Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. BROWN, Basil Rennie is a Director of the company. DELVES, Errol is a Director of the company. PATEL, Purushottam Dharmdas, Dr is a Director of the company. Secretary DUCKETT, Anthony Paul has been resigned. Director BEGBIE, John has been resigned. Director BROWN, Basil Rennie has been resigned. Director COURTS, Ian has been resigned. Director EDDY, Linda has been resigned. Director HEALEY, Paul Ernest has been resigned. Director HOLLAND, Stephen William has been resigned. Director JEREMIAH, Patricia Louise has been resigned. Director KIMMINS, David Russell has been resigned. Director LODZINSKI, Christopher Kazimierz Maria has been resigned. Director LOW, Catherine has been resigned. Director MURPHY, Dean Anthony has been resigned. Director PERKINS, Raymond has been resigned. Director SEYMOUR, Colin George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 14 December 1993

Director
BROWN, Basil Rennie
Appointed Date: 01 March 2012
72 years old

Director
DELVES, Errol
Appointed Date: 18 November 2003
64 years old

Director
PATEL, Purushottam Dharmdas, Dr
Appointed Date: 18 November 2003
90 years old

Resigned Directors

Secretary
DUCKETT, Anthony Paul
Resigned: 14 December 1993

Director
BEGBIE, John
Resigned: 07 April 1993
79 years old

Director
BROWN, Basil Rennie
Resigned: 22 December 1999
Appointed Date: 26 September 1996
72 years old

Director
COURTS, Ian
Resigned: 07 April 1993
76 years old

Director
EDDY, Linda
Resigned: 22 December 1999
Appointed Date: 26 September 1996
54 years old

Director
HEALEY, Paul Ernest
Resigned: 07 April 1993
76 years old

Director
HOLLAND, Stephen William
Resigned: 07 April 1993
71 years old

Director
JEREMIAH, Patricia Louise
Resigned: 14 March 2012
Appointed Date: 27 June 1994
66 years old

Director
KIMMINS, David Russell
Resigned: 22 December 1999
Appointed Date: 07 April 1993
72 years old

Director
LODZINSKI, Christopher Kazimierz Maria
Resigned: 14 March 2011
Appointed Date: 30 May 2007
70 years old

Director
LOW, Catherine
Resigned: 17 January 1995
Appointed Date: 07 April 1993
63 years old

Director
MURPHY, Dean Anthony
Resigned: 01 July 2007
Appointed Date: 07 April 1993
59 years old

Director
PERKINS, Raymond
Resigned: 19 January 1994
Appointed Date: 07 April 1993
64 years old

Director
SEYMOUR, Colin George
Resigned: 07 April 1993
71 years old

MITCHELL BROOK GARDENS NO. 6 RESIDENTS COMPANY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 June 2015
04 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 180

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 100 more events
28 Sep 1989
Director resigned;new director appointed

28 Sep 1989
New director appointed

28 Sep 1989
New director appointed

28 Sep 1989
Accounting reference date notified as 30/06

14 Aug 1989
Incorporation