RESIDENTS MANAGEMENT (NO.5) LIMITED
BRISTOL

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

Company number 01910515
Status Active
Incorporation Date 2 May 1985
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 eighty-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption full accounts made up to 24 June 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 4 . The most likely internet sites of RESIDENTS MANAGEMENT (NO.5) LIMITED are www.residentsmanagementno5.co.uk, and www.residents-management-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Residents Management No 5 Limited is a Private Limited Company. The company registration number is 01910515. Residents Management No 5 Limited has been working since 02 May 1985. The present status of the company is Active. The registered address of Residents Management No 5 Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. JONES, Alison Sylvia is a Director of the company. JONES, Robert Gordon is a Director of the company. Secretary NUGENT, Rosemarie Anne has been resigned. Secretary NUGENT & WALLIS has been resigned. Secretary TUCKER, Arthur Edward has been resigned. Director TUCKER, Arthur Edward has been resigned. Director TUCKER, Malcolm John Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 January 2009

Director
JONES, Alison Sylvia
Appointed Date: 03 December 2009
60 years old

Director
JONES, Robert Gordon
Appointed Date: 03 December 2009
66 years old

Resigned Directors

Secretary
NUGENT, Rosemarie Anne
Resigned: 19 January 2001
Appointed Date: 10 November 2000

Secretary
NUGENT & WALLIS
Resigned: 31 December 2008
Appointed Date: 19 January 2001

Secretary
TUCKER, Arthur Edward
Resigned: 10 November 2000

Director
TUCKER, Arthur Edward
Resigned: 12 October 2009
111 years old

Director
TUCKER, Malcolm John Frederick
Resigned: 03 December 2009
78 years old

RESIDENTS MANAGEMENT (NO.5) LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 24 June 2016
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4

29 Sep 2015
Total exemption full accounts made up to 24 June 2015
24 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4

...
... and 74 more events
22 Jan 1988
Accounts made up to 16 November 1986

22 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Nov 1987
Return made up to 31/03/86; full list of members

30 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors