DOVECOTE HILL (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 02662855
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOVECOTE HILL (MANAGEMENT) LIMITED are www.dovecotehillmanagement.co.uk, and www.dovecote-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovecote Hill Management Limited is a Private Limited Company. The company registration number is 02662855. Dovecote Hill Management Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Dovecote Hill Management Limited is 18 Badminton Road Downend Bristol Bs16 6bq. The company`s financial liabilities are £3.53k. It is £-2.36k against last year. The cash in hand is £2.56k. It is £-0.84k against last year. And the total assets are £4.41k, which is £-0.14k against last year. BNS SERVICES LIMITED is a Secretary of the company. HOLMES, Peter Lawrence is a Director of the company. MEREDITH, Philip John is a Director of the company. Secretary BALCHIN, Anne Catharine has been resigned. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary COLEMAN, Barnaby William has been resigned. Secretary CONDELL, Julie has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary ELLIOT NEWMAN, John Clive has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary SEXTON, Emma has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BALCHIN, Anne Catharine has been resigned. Director COLEMAN, Donald Richmond has been resigned. Director CROSBY, Andrew has been resigned. Director FLYNN, Terry has been resigned. Director HAILE, Jon Charles has been resigned. Director HOLLOWAY, Martin James has been resigned. Director MAYNARD SALISBURY, Timothy John has been resigned. Director SIMMONDS, Andrew Neil has been resigned. Director SPIERS, Mandy has been resigned. Director SUTTON, Trevor Ernest has been resigned. Director TAYLOR, Joanna Elizabeth has been resigned. Director VICKERS, Anthony has been resigned. The company operates in "Residents property management".


dovecote hill (management) Key Finiance

LIABILITIES £3.53k
-41%
CASH £2.56k
-25%
TOTAL ASSETS £4.41k
-3%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 December 2013

Director
HOLMES, Peter Lawrence
Appointed Date: 15 December 2014
75 years old

Director
MEREDITH, Philip John
Appointed Date: 15 December 2014
59 years old

Resigned Directors

Secretary
BALCHIN, Anne Catharine
Resigned: 03 February 1995

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 01 August 2003
Appointed Date: 14 May 2003

Secretary
COLEMAN, Barnaby William
Resigned: 01 June 2011
Appointed Date: 01 August 2003

Secretary
CONDELL, Julie
Resigned: 01 December 2013
Appointed Date: 01 June 2011

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 20 September 2001
Appointed Date: 29 June 2001

Secretary
ELLIOT NEWMAN, John Clive
Resigned: 30 June 1998
Appointed Date: 14 February 1995

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

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 20 September 2001

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 08 December 1999

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 10 August 1998

Secretary
SEXTON, Emma
Resigned: 08 December 1999
Appointed Date: 30 June 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 14 February 1995

Director
BALCHIN, Anne Catharine
Resigned: 03 February 1995
Appointed Date: 01 December 1993
76 years old

Director
COLEMAN, Donald Richmond
Resigned: 01 January 2014
Appointed Date: 23 March 2001
85 years old

Director
CROSBY, Andrew
Resigned: 03 February 1995
71 years old

Director
FLYNN, Terry
Resigned: 08 October 2002
Appointed Date: 18 March 2001
78 years old

Director
HAILE, Jon Charles
Resigned: 01 December 1997
Appointed Date: 26 April 1995
55 years old

Director
HOLLOWAY, Martin James
Resigned: 24 January 1996
Appointed Date: 26 April 1995
58 years old

Director
MAYNARD SALISBURY, Timothy John
Resigned: 30 November 2000
Appointed Date: 03 February 1995
58 years old

Director
SIMMONDS, Andrew Neil
Resigned: 15 December 2014
Appointed Date: 01 January 2014
46 years old

Director
SPIERS, Mandy
Resigned: 19 April 1996
Appointed Date: 03 February 1995
57 years old

Director
SUTTON, Trevor Ernest
Resigned: 30 November 1993
78 years old

Director
TAYLOR, Joanna Elizabeth
Resigned: 01 August 2003
Appointed Date: 23 October 2001
53 years old

Director
VICKERS, Anthony
Resigned: 31 December 1999
Appointed Date: 26 April 1995
57 years old

DOVECOTE HILL (MANAGEMENT) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 24

15 Dec 2014
Termination of appointment of Andrew Neil Simmonds as a director on 15 December 2014
...
... and 101 more events
17 Oct 1992
Ad 31/07/92--------- £ si 1@1=1 £ ic 7/8

23 Apr 1992
Ad 06/03/92-27/03/92 £ si 5@1=5 £ ic 2/7

28 Nov 1991
New secretary appointed

28 Nov 1991
Accounting reference date notified as 31/03

14 Nov 1991
Incorporation