You are here: bizstats.co.uk > a-z index > 1 list > 11 list

119 Pembroke Road Management Company Limited BRISTOL


Founded in 1998, 119 Pembroke Road Management Company, classified under reg no. 03594211 is an active company. Currently registered at Hillcrest Estate Management Limited 5 Grove Road BS6 6UJ, Bristol the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Thomas Q., Louise B. and Fraser M. and others. Of them, Nicoletta M. has been with the company the longest, being appointed on 20 July 1999 and Thomas Q. has been with the company for the least time - from 30 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

119 Pembroke Road Management Company Limited Address / Contact

Office Address Hillcrest Estate Management Limited 5 Grove Road
Office Address2 Redland
Town Bristol
Post code BS6 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03594211
Date of Incorporation Tue, 7th Jul 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Thomas Q.

Position: Director

Appointed: 30 November 2022

Louise B.

Position: Director

Appointed: 14 October 2015

Fraser M.

Position: Director

Appointed: 07 September 2011

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Susannah R.

Position: Director

Appointed: 01 January 2002

Nicoletta M.

Position: Director

Appointed: 20 July 1999

Mark B.

Position: Director

Appointed: 07 September 2011

Resigned: 31 January 2013

Stephen B.

Position: Director

Appointed: 19 November 2007

Resigned: 21 May 2017

Leizer A.

Position: Director

Appointed: 31 January 2005

Resigned: 30 October 2014

Matthew S.

Position: Director

Appointed: 01 November 2002

Resigned: 21 November 2005

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 30 March 2004

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Bernard L.

Position: Secretary

Appointed: 20 July 2000

Resigned: 09 March 2001

Hayden R.

Position: Director

Appointed: 20 July 1999

Resigned: 31 October 2002

Benjamin S.

Position: Director

Appointed: 20 July 1999

Resigned: 25 September 2007

Sharon G.

Position: Director

Appointed: 20 July 1999

Resigned: 05 July 2004

Emma S.

Position: Secretary

Appointed: 20 July 1999

Resigned: 20 July 1999

Nicholas D.

Position: Director

Appointed: 20 July 1999

Resigned: 05 April 2005

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 07 July 1998

Resigned: 20 July 1999

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 July 1998

Resigned: 20 July 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements