20 Hurle Crescent Management Limited BRISTOL


Founded in 1980, 20 Hurle Crescent Management, classified under reg no. 01497459 is an active company. Currently registered at Flat 4 BS8 2SZ, Bristol the company has been in the business for fourty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 5 directors in the the firm, namely Tudor E., Patricia E. and Helen C. and others. In addition one secretary - Samuel R. - is with the company. 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.

20 Hurle Crescent Management Limited Address / Contact

Office Address Flat 4
Office Address2 Hurle Crescent
Town Bristol
Post code BS8 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01497459
Date of Incorporation Mon, 19th May 1980
Industry Residents property management
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Tudor E.

Position: Director

Appointed: 03 July 2021

Patricia E.

Position: Director

Appointed: 03 July 2021

Helen C.

Position: Director

Appointed: 01 July 2021

Samuel R.

Position: Secretary

Appointed: 09 December 2020

Samuel R.

Position: Director

Appointed: 09 December 2020

Richard F.

Position: Director

Appointed: 22 February 2008

Eric S.

Position: Secretary

Resigned: 18 January 1993

Charlotte R.

Position: Director

Appointed: 31 May 2017

Resigned: 09 December 2020

Rebecca H.

Position: Secretary

Appointed: 01 May 2015

Resigned: 19 December 2020

Rebecca H.

Position: Director

Appointed: 26 November 2014

Resigned: 01 July 2021

Linda B.

Position: Secretary

Appointed: 11 September 2009

Resigned: 30 April 2015

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 06 September 2009

Lucinda L.

Position: Director

Appointed: 22 February 2008

Resigned: 01 August 2021

Peter R.

Position: Director

Appointed: 12 September 2006

Resigned: 31 May 2017

Bernard L.

Position: Secretary

Appointed: 16 September 2005

Resigned: 08 September 2008

Mary B.

Position: Secretary

Appointed: 16 October 2004

Resigned: 16 September 2005

Janice R.

Position: Director

Appointed: 13 September 2002

Resigned: 27 November 2008

Christopher B.

Position: Director

Appointed: 02 August 1998

Resigned: 13 September 2002

Dorothy S.

Position: Director

Appointed: 24 February 1994

Resigned: 01 June 1998

Julie M.

Position: Director

Appointed: 22 January 1993

Resigned: 01 June 2005

Susan S.

Position: Secretary

Appointed: 18 January 1993

Resigned: 16 October 2004

Mary B.

Position: Director

Appointed: 30 October 1991

Resigned: 26 November 2014

Susan S.

Position: Director

Appointed: 30 October 1991

Resigned: 08 August 1997

Eric S.

Position: Director

Appointed: 30 October 1991

Resigned: 24 December 1993

Valerie C.

Position: Director

Appointed: 30 October 1991

Resigned: 22 January 1993

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 13th, February 2024
Free Download (7 pages)

Company search