You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 Apsley Road Management Company Limited BRISTOL


57 Apsley Road Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02657188. The 57 Apsley Road Management Company company has been functioning successfully for 33 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 Clare R., Robin G. and Ben F. and others. Of them, Jeremy S. has been with the company the longest, being appointed on 26 October 1995 and Clare R. has been with the company for the least time - from 7 November 2017. 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.

57 Apsley 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 02657188
Date of Incorporation Thu, 24th Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Clare R.

Position: Director

Appointed: 07 November 2017

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2012

Robin G.

Position: Director

Appointed: 03 November 2011

Ben F.

Position: Director

Appointed: 05 August 1999

Jeremy S.

Position: Director

Appointed: 26 October 1995

Ben F.

Position: Secretary

Appointed: 08 June 2004

Resigned: 31 May 2012

Shayne K.

Position: Director

Appointed: 01 September 2003

Resigned: 26 August 2015

Elizabeth S.

Position: Secretary

Appointed: 22 July 2002

Resigned: 27 February 2004

Bernard L.

Position: Secretary

Appointed: 17 June 2002

Resigned: 01 August 2002

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 17 June 2002

James K.

Position: Director

Appointed: 01 November 1996

Resigned: 11 December 1998

Ian B.

Position: Director

Appointed: 29 June 1995

Resigned: 01 November 1996

Peter M.

Position: Secretary

Appointed: 24 June 1993

Resigned: 09 April 2002

Jacqueline B.

Position: Director

Appointed: 24 October 1992

Resigned: 29 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1991

Resigned: 24 October 1991

Kenneth L.

Position: Director

Appointed: 24 October 1991

Resigned: 11 March 1994

John P.

Position: Director

Appointed: 24 October 1991

Resigned: 08 May 1997

Kenneth L.

Position: Secretary

Appointed: 24 October 1991

Resigned: 24 June 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements