THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 02815794
Status Active
Incorporation Date 6 May 1993
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 events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED are www.the18richmondterracebristolmanagementcompany.co.uk, and www.the-18-richmond-terrace-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The 18 Richmond Terrace Bristol Management Company Limited is a Private Limited Company. The company registration number is 02815794. The 18 Richmond Terrace Bristol Management Company Limited has been working since 06 May 1993. The present status of the company is Active. The registered address of The 18 Richmond Terrace Bristol Management Company Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. FOX, John Peter is a Director of the company. STUDYHOME 1992 LIMITED is a Director of the company. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary EASTMAN, David has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary STUDYHOME (NO 124) LIMITED has been resigned. Director EASTMAN, Cynthia Ann has been resigned. Director EASTMAN, David has been resigned. Director SLEEMAN, David Richard has been resigned. Director STUDYHOME (NO 124) LIMITED has been resigned. Director STUDYHOME (NO 125) LIMITED has been resigned. Director STUDYHOME (NO 126) LIMITED has been resigned. Director STUDYHOME 1992 LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 April 2004

Director
FOX, John Peter
Appointed Date: 24 November 2005
55 years old

Director
STUDYHOME 1992 LIMITED
Appointed Date: 01 October 2008

Resigned Directors

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 30 March 2004
Appointed Date: 29 June 2001

Secretary
EASTMAN, David
Resigned: 01 September 1993
Appointed Date: 06 May 1993

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 06 November 1998

Secretary
STUDYHOME (NO 124) LIMITED
Resigned: 06 November 1998
Appointed Date: 01 September 1993

Director
EASTMAN, Cynthia Ann
Resigned: 01 September 1993
Appointed Date: 06 May 1993
68 years old

Director
EASTMAN, David
Resigned: 01 September 1993
Appointed Date: 06 May 1993
71 years old

Director
SLEEMAN, David Richard
Resigned: 22 January 1996
Appointed Date: 01 September 1993
52 years old

Director
STUDYHOME (NO 124) LIMITED
Resigned: 02 March 1999
Appointed Date: 01 September 1993

Director
STUDYHOME (NO 125) LIMITED
Resigned: 02 March 1999
Appointed Date: 01 September 1993

Director
STUDYHOME (NO 126) LIMITED
Resigned: 02 March 1999
Appointed Date: 01 September 1993

Director
STUDYHOME 1992 LIMITED
Resigned: 30 September 2008
Appointed Date: 02 March 1999

THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED Events

20 Jul 2016
Total exemption full accounts made up to 31 May 2016
23 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6

05 Aug 2015
Total exemption full accounts made up to 31 May 2015
27 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6

08 Jul 2014
Total exemption full accounts made up to 31 May 2014
...
... and 70 more events
28 Jan 1994
New director appointed

07 Oct 1993
New director appointed

07 Oct 1993
Secretary resigned;director resigned

07 Oct 1993
Director resigned

06 May 1993
Incorporation