You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Wetherell Place Management Company Limited BRISTOL


6 Wetherell Place Management Company started in year 1982 as Private Limited Company with registration number 01635080. The 6 Wetherell Place Management Company company has been functioning successfully for 42 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 Colette E., Juliet C. and Barrie D.. Of them, Barrie D. has been with the company the longest, being appointed on 26 January 2010 and Colette E. has been with the company for the least time - from 17 April 2023. 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.

6 Wetherell Place 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 01635080
Date of Incorporation Wed, 12th May 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Colette E.

Position: Director

Appointed: 17 April 2023

Juliet C.

Position: Director

Appointed: 26 February 2013

Barrie D.

Position: Director

Appointed: 26 January 2010

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Eileen H.

Position: Director

Appointed: 29 May 2007

Resigned: 01 July 2013

Luke M.

Position: Director

Appointed: 30 June 2006

Resigned: 27 September 2010

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 11 July 2001

Resigned: 14 May 2003

Eileen H.

Position: Secretary

Appointed: 17 January 2001

Resigned: 11 July 2001

John C.

Position: Director

Appointed: 09 October 2000

Resigned: 15 November 2003

Mathias P.

Position: Secretary

Appointed: 20 October 1999

Resigned: 16 January 2001

Nigel G.

Position: Director

Appointed: 20 October 1999

Resigned: 31 May 2005

Mathias P.

Position: Director

Appointed: 20 October 1999

Resigned: 16 January 2001

Christopher P.

Position: Director

Appointed: 20 October 1999

Resigned: 01 December 2009

Paul E.

Position: Director

Appointed: 04 February 1998

Resigned: 01 July 2000

Christopher W.

Position: Secretary

Appointed: 25 June 1997

Resigned: 21 October 1999

Christopher P.

Position: Secretary

Appointed: 25 June 1997

Resigned: 21 October 1999

David N.

Position: Director

Appointed: 13 November 1996

Resigned: 17 April 2000

Jeanette S.

Position: Director

Appointed: 30 November 1993

Resigned: 13 November 1996

Jeremy P.

Position: Director

Appointed: 30 November 1991

Resigned: 21 October 1999

Steven M.

Position: Director

Appointed: 30 November 1991

Resigned: 01 August 2000

Marka R.

Position: Director

Appointed: 30 November 1991

Resigned: 25 June 1997

Mark J.

Position: Director

Appointed: 30 November 1991

Resigned: 25 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 6003 506    
Balance Sheet
Current Assets6 3986 88014141414
Net Assets Liabilities  14141414
Cash Bank In Hand4 9136 880    
Debtors1 485     
Net Assets Liabilities Including Pension Asset Liability4 6003 506    
Reserves/Capital
Called Up Share Capital1414    
Profit Loss Account Reserve4 5863 492    
Shareholder Funds4 6003 506    
Other
Net Current Assets Liabilities4 6003 50614141414
Total Assets Less Current Liabilities4 6003 50614141414
Creditors Due Within One Year1 7983 374    
Number Shares Allotted 14    
Par Value Share 1    
Share Capital Allotted Called Up Paid1414    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements