45 Royal York Crescent Management Company Limited BRISTOL


45 Royal York Crescent Management Company started in year 1983 as Private Limited Company with registration number 01765268. The 45 Royal York Crescent Management Company company has been functioning successfully for 41 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 3 directors, namely Michael F., Margaret R. and Joanna E.. Of them, Joanna E. has been with the company the longest, being appointed on 1 June 2012 and Michael F. has been with the company for the least time - from 25 July 2022. At the moment 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.

45 Royal York Crescent 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 01765268
Date of Incorporation Fri, 28th Oct 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Michael F.

Position: Director

Appointed: 25 July 2022

Margaret R.

Position: Director

Appointed: 21 July 2022

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 18 May 2015

Joanna E.

Position: Director

Appointed: 01 June 2012

Michael F.

Position: Secretary

Resigned: 20 June 1994

Rebecca P.

Position: Director

Appointed: 18 August 2008

Resigned: 01 June 2012

Mark D.

Position: Secretary

Appointed: 24 October 2007

Resigned: 17 May 2015

Richard M.

Position: Director

Appointed: 24 October 2007

Resigned: 19 March 2018

Mark D.

Position: Director

Appointed: 04 November 2005

Resigned: 09 June 2021

Joss H.

Position: Director

Appointed: 23 August 2003

Resigned: 08 November 2007

Claudia P.

Position: Secretary

Appointed: 10 July 2003

Resigned: 24 October 2007

Claudia P.

Position: Director

Appointed: 02 August 2002

Resigned: 31 July 2019

Roger A.

Position: Director

Appointed: 19 November 2001

Resigned: 22 August 2003

Roger A.

Position: Secretary

Appointed: 19 November 2001

Resigned: 10 July 2003

Gabriel F.

Position: Director

Appointed: 06 July 2000

Resigned: 01 September 2002

Alan B.

Position: Director

Appointed: 06 July 2000

Resigned: 08 November 2007

Mark J.

Position: Secretary

Appointed: 06 July 2000

Resigned: 19 October 2001

Robert S.

Position: Director

Appointed: 24 June 1996

Resigned: 11 February 2005

Mark J.

Position: Director

Appointed: 24 June 1996

Resigned: 06 July 2000

Andrew J.

Position: Secretary

Appointed: 20 June 1994

Resigned: 06 July 2000

David O.

Position: Director

Appointed: 05 May 1994

Resigned: 06 June 1999

Andrew J.

Position: Director

Appointed: 02 April 1992

Resigned: 26 July 2000

Melanie P.

Position: Director

Appointed: 04 February 1992

Resigned: 08 July 2015

Robert C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 July 1994

Alexander D.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 1996

Michael F.

Position: Director

Appointed: 31 December 1991

Resigned: 05 May 1994

Richard M.

Position: Director

Appointed: 31 December 1991

Resigned: 04 February 1992

Iqbal B.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment11   
Net Assets Liabilities  111
Other
Property Plant Equipment Gross Cost1    
Total Assets Less Current Liabilities11111
Fixed Assets  111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements