HOPCOTT MANAGEMENT LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 1NF

Company number 01997085
Status Active
Incorporation Date 6 March 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 34 BOULEVARD, WESTON-SUPER-MARE, SOMERSET, BS23 1NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 July 2015 no member list. The most likely internet sites of HOPCOTT MANAGEMENT LIMITED are www.hopcottmanagement.co.uk, and www.hopcott-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopcott Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01997085. Hopcott Management Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Hopcott Management Limited is 34 Boulevard Weston Super Mare Somerset Bs23 1nf. The company`s financial liabilities are £18.12k. It is £1.78k against last year. And the total assets are £17.28k, which is £1.66k against last year. POPE, Owen Charles is a Secretary of the company. NEWEY, Jeannette Lorraine is a Director of the company. WATERMAN, Brian Bernard is a Director of the company. Secretary CARLESS, Matthew Richard has been resigned. Secretary LITTLE, Judith Valerie has been resigned. Secretary NEWEY, Janette Lorraine has been resigned. Secretary PRITCHARD, John Dennis has been resigned. Secretary WATERMAN, Brian Bernard has been resigned. Director CARLESS, Matthew Richard has been resigned. Director GRIERSON, Paul Nicholas has been resigned. Director GRIERSON, Paul Nicholas has been resigned. Director HANNAM, Bertie Charles has been resigned. Director HANNAM, Joan has been resigned. Director HOULT, Geoffrey James has been resigned. Director IRVINE, Anthony Frederick has been resigned. Director IRVINE, Jennifer Sandra has been resigned. Director MCLACHLAN, Paula Annagret has been resigned. Director OSBISTON, Evelyn Jennifer has been resigned. Director PAIN, Sydney Richard has been resigned. Director PRITCHARD, Edna Helena has been resigned. Director PRITCHARD, Edna Helena has been resigned. Director WEAVER, Anthony Michael has been resigned. The company operates in "Residents property management".


hopcott management Key Finiance

LIABILITIES £18.12k
+10%
CASH n/a
TOTAL ASSETS £17.28k
+10%
All Financial Figures

Current Directors

Secretary
POPE, Owen Charles
Appointed Date: 03 October 2011

Director
NEWEY, Jeannette Lorraine
Appointed Date: 07 August 2008
74 years old

Director
WATERMAN, Brian Bernard
Appointed Date: 17 July 2013
82 years old

Resigned Directors

Secretary
CARLESS, Matthew Richard
Resigned: 11 July 1992

Secretary
LITTLE, Judith Valerie
Resigned: 30 September 2011
Appointed Date: 14 August 2008

Secretary
NEWEY, Janette Lorraine
Resigned: 01 August 2008
Appointed Date: 17 July 2007

Secretary
PRITCHARD, John Dennis
Resigned: 31 May 2000
Appointed Date: 11 July 1992

Secretary
WATERMAN, Brian Bernard
Resigned: 16 July 2007
Appointed Date: 01 June 2000

Director
CARLESS, Matthew Richard
Resigned: 11 July 1992
59 years old

Director
GRIERSON, Paul Nicholas
Resigned: 18 August 2010
Appointed Date: 09 June 2007
78 years old

Director
GRIERSON, Paul Nicholas
Resigned: 27 May 2006
Appointed Date: 03 April 1999
78 years old

Director
HANNAM, Bertie Charles
Resigned: 11 July 1992
96 years old

Director
HANNAM, Joan
Resigned: 11 April 1998
Appointed Date: 07 May 1994
96 years old

Director
HOULT, Geoffrey James
Resigned: 07 May 1994
Appointed Date: 11 July 1992
89 years old

Director
IRVINE, Anthony Frederick
Resigned: 22 April 2000
Appointed Date: 07 May 1994
81 years old

Director
IRVINE, Jennifer Sandra
Resigned: 07 May 1994
Appointed Date: 11 July 1992
78 years old

Director
MCLACHLAN, Paula Annagret
Resigned: 09 June 2007
Appointed Date: 22 May 2004
62 years old

Director
OSBISTON, Evelyn Jennifer
Resigned: 22 May 2004
Appointed Date: 22 April 2000
85 years old

Director
PAIN, Sydney Richard
Resigned: 31 March 2007
Appointed Date: 27 May 2006
80 years old

Director
PRITCHARD, Edna Helena
Resigned: 02 July 2012
Appointed Date: 27 June 2009
86 years old

Director
PRITCHARD, Edna Helena
Resigned: 28 June 2008
Appointed Date: 09 June 2007
86 years old

Director
WEAVER, Anthony Michael
Resigned: 03 April 1999
Appointed Date: 11 April 1998
52 years old

HOPCOTT MANAGEMENT LIMITED Events

09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2015
Annual return made up to 29 July 2015 no member list
09 Apr 2015
Director's details changed for Mr Brian Bernard Waterman on 2 April 2015
02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
27 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1988
Secretary resigned;director resigned;new director appointed

28 Aug 1987
Accounts made up to 31 March 1987

28 Aug 1987
Annual return made up to 08/08/87

06 Mar 1986
Incorporation