You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Oakfield Road Management Limited BRISTOL


Founded in 2000, 65 Oakfield Road Management, classified under reg no. 04090887 is an active company. Currently registered at Hillcrest Estate Management Limited 5 Grove Road BS6 6UJ, Bristol the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since February 21, 2001 65 Oakfield Road Management Limited is no longer carrying the name Charmurban Property Management.

The company has 5 directors, namely Golam K., Claire K. and Fiona C. and others. Of them, Stephen A. has been with the company the longest, being appointed on 19 July 2013 and Golam K. and Claire K. have been with the company for the least time - from 6 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

65 Oakfield Road Management 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 04090887
Date of Incorporation Mon, 16th Oct 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Golam K.

Position: Director

Appointed: 06 December 2023

Claire K.

Position: Director

Appointed: 06 December 2023

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 December 2017

Fiona C.

Position: Director

Appointed: 04 August 2015

Fergus M.

Position: Director

Appointed: 02 February 2015

Stephen A.

Position: Director

Appointed: 19 July 2013

Roger B.

Position: Secretary

Appointed: 31 August 2015

Resigned: 30 November 2017

Sara M.

Position: Director

Appointed: 21 February 2014

Resigned: 14 June 2022

James W.

Position: Director

Appointed: 09 October 2001

Resigned: 04 August 2015

Brenda W.

Position: Secretary

Appointed: 14 December 2000

Resigned: 31 August 2015

Studyhome 1989 Limited

Position: Corporate Director

Appointed: 14 December 2000

Resigned: 09 October 2001

Brenda W.

Position: Director

Appointed: 14 December 2000

Resigned: 04 August 2015

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 16 October 2000

Resigned: 14 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 October 2000

Resigned: 14 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2000

Resigned: 14 December 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Roger B. The abovementioned PSC has significiant influence or control over the company,.

Roger B.

Notified on 15 October 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Company previous names

Charmurban Property Management February 21, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements