16 Cave St. Management Company Limited BRISTOL


16 Cave St. Management Company started in year 1979 as Private Limited Company with registration number 01426135. The 16 Cave St. Management Company company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Bristol at Hillcrest Estate Management Limited 5 Grove Road. Postal code: BS6 6UJ.

The firm has 4 directors, namely Mark W., Sarah S. and Mary L. and others. Of them, Brendan C. has been with the company the longest, being appointed on 12 November 1998 and Mark W. has been with the company for the least time - from 18 July 2022. Currently 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.

16 Cave St. 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 01426135
Date of Incorporation Wed, 6th Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark W.

Position: Director

Appointed: 18 July 2022

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Sarah S.

Position: Director

Appointed: 07 April 2004

Mary L.

Position: Director

Appointed: 04 April 2000

Brendan C.

Position: Director

Appointed: 12 November 1998

Paul R.

Position: Director

Appointed: 06 March 2017

Resigned: 07 November 2019

Sarah S.

Position: Secretary

Appointed: 07 April 2004

Resigned: 30 September 2008

Rebecca B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 07 May 2004

Rebecca B.

Position: Director

Appointed: 05 April 2001

Resigned: 01 March 2006

Rebecca C.

Position: Director

Appointed: 01 May 2000

Resigned: 08 December 2016

Michael C.

Position: Director

Appointed: 20 January 2000

Resigned: 07 April 2004

Michael D.

Position: Director

Appointed: 30 June 1997

Resigned: 04 April 2001

Mark T.

Position: Director

Appointed: 18 January 1992

Resigned: 08 December 1999

Joanne H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 September 1997

Benomy T.

Position: Director

Appointed: 31 December 1991

Resigned: 03 December 1999

Alexander G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 May 2000

William S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities1 0001 0001 0001 000
Other
Fixed Assets1 0001 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements