13 Beaufort Road, Clifton, Bristol 8, Management Company Limited BRISTOL


Founded in 1987, 13 Beaufort Road, Clifton, Bristol 8, Management Company, classified under reg no. 02154609 is an active company. Currently registered at 13 Beaufort Road BS8 2JU, Bristol the company has been in the business for thirty eight years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Stephen J., Henry I. and Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 23 December 2009 and Stephen J. has been with the company for the least time - from 5 December 2019. 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.

13 Beaufort Road, Clifton, Bristol 8, Management Company Limited Address / Contact

Office Address 13 Beaufort Road
Office Address2 Clifton
Town Bristol
Post code BS8 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154609
Date of Incorporation Thu, 13th Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 27 June 2023

Stephen J.

Position: Director

Appointed: 05 December 2019

Henry I.

Position: Director

Appointed: 11 October 2019

Ian P.

Position: Director

Appointed: 23 December 2009

Stephen J.

Position: Secretary

Appointed: 05 December 2019

Resigned: 27 June 2023

Carl Z.

Position: Director

Appointed: 11 February 2015

Resigned: 01 January 2017

Nicholas H.

Position: Director

Appointed: 11 February 2015

Resigned: 11 October 2019

Charlotte W.

Position: Secretary

Appointed: 03 April 2014

Resigned: 05 December 2019

Charlotte W.

Position: Director

Appointed: 03 April 2014

Resigned: 05 December 2019

Niall P.

Position: Director

Appointed: 01 January 2011

Resigned: 02 April 2014

Phillip C.

Position: Director

Appointed: 10 November 2008

Resigned: 27 April 2016

Jane H.

Position: Director

Appointed: 21 August 2005

Resigned: 30 September 2009

Sarah W.

Position: Director

Appointed: 13 November 2000

Resigned: 27 July 2005

Marcus K.

Position: Director

Appointed: 27 October 2000

Resigned: 16 December 2009

Roger M.

Position: Director

Appointed: 31 March 1997

Resigned: 18 July 2000

Christopher K.

Position: Director

Appointed: 31 March 1997

Resigned: 26 October 2000

James F.

Position: Director

Appointed: 13 September 1996

Resigned: 25 September 2008

Joanna S.

Position: Director

Appointed: 13 September 1996

Resigned: 02 April 2014

Joanna S.

Position: Secretary

Appointed: 13 September 1996

Resigned: 03 April 2014

Graham S.

Position: Director

Appointed: 31 March 1992

Resigned: 02 July 1996

Andrew S.

Position: Director

Appointed: 31 March 1992

Resigned: 25 March 1997

David M.

Position: Director

Appointed: 31 March 1992

Resigned: 24 July 1996

John C.

Position: Director

Appointed: 31 March 1992

Resigned: 25 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets6 3692 060  
Net Assets Liabilities6 7102 401600600
Other
Creditors259259  
Fixed Assets600600600600
Net Current Assets Liabilities6 1101 801  
Total Assets Less Current Liabilities6 710600600600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 10th, September 2024
Free Download (3 pages)

Company search

Advertisements