STAR HILL MANAGEMENT LIMITED
BRISTOL BROOMCO (2131) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 03955411
Status Active
Incorporation Date 24 March 2000
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 650 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STAR HILL MANAGEMENT LIMITED are www.starhillmanagement.co.uk, and www.star-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven 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.Star Hill Management Limited is a Private Limited Company. The company registration number is 03955411. Star Hill Management Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Star Hill Management Limited is 18 Badminton Road Downend Bristol Bs16 6bq. The company`s financial liabilities are £7.05k. It is £-1.78k against last year. The cash in hand is £1.9k. It is £-2.94k against last year. And the total assets are £7.27k, which is £-1.17k against last year. BNS SERVICES LIMITED is a Secretary of the company. HOLBORN, Boyd Rupert is a Director of the company. Secretary COWLIN, Jonathan has been resigned. Secretary HOLBORN, Boyd Rupert has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BAMFORD, Mark has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HEAVEN, Patti has been resigned. Director MCLEAN HOMES SOUTH WEST LIMITED has been resigned. Director O'DONOHOE, Benedict Paul has been resigned. Director PARSONS, Derek Howard Guillot has been resigned. Director SZECOWKA, Stanley Louis has been resigned. Director WILLIAMS, David Robert, Dr has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


star hill management Key Finiance

LIABILITIES £7.05k
-21%
CASH £1.9k
-61%
TOTAL ASSETS £7.27k
-14%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 March 2007

Director
HOLBORN, Boyd Rupert
Appointed Date: 25 March 2003
61 years old

Resigned Directors

Secretary
COWLIN, Jonathan
Resigned: 20 March 2001
Appointed Date: 29 March 2000

Secretary
HOLBORN, Boyd Rupert
Resigned: 01 March 2007
Appointed Date: 16 October 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 April 2000
Appointed Date: 24 March 2000

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 20 March 2001

Director
BAMFORD, Mark
Resigned: 03 November 2011
Appointed Date: 25 March 2003
54 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 03 April 2000
Appointed Date: 24 March 2000

Director
HEAVEN, Patti
Resigned: 01 January 2009
Appointed Date: 25 March 2003
72 years old

Director
MCLEAN HOMES SOUTH WEST LIMITED
Resigned: 25 March 2003
Appointed Date: 29 March 2000
55 years old

Director
O'DONOHOE, Benedict Paul
Resigned: 28 February 2007
Appointed Date: 25 March 2003
74 years old

Director
PARSONS, Derek Howard Guillot
Resigned: 21 August 2012
Appointed Date: 24 July 2003
72 years old

Director
SZECOWKA, Stanley Louis
Resigned: 01 January 2009
Appointed Date: 25 March 2003
66 years old

Director
WILLIAMS, David Robert, Dr
Resigned: 09 June 2009
Appointed Date: 25 March 2003
79 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 April 2000
Appointed Date: 24 March 2000

STAR HILL MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 650

14 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 650

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
05 Apr 2000
Company name changed broomco (2131) LIMITED\certificate issued on 06/04/00
05 Apr 2000
Conso 29/03/00
05 Apr 2000
Accounting reference date extended from 31/03/01 to 31/07/01
05 Apr 2000
Registered office changed on 05/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
24 Mar 2000
Incorporation