66 Hampton Park Management Company Limited BRISTOL


Founded in 1983, 66 Hampton Park Management Company, classified under reg no. 01724054 is an active company. Currently registered at 66 Hampton Park BS6 6LJ, Bristol the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Charlotte B., Rebecca D. and Katherine Y. and others. In addition one secretary - Joanne F. - is with the company. 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.

66 Hampton Park Management Company Limited Address / Contact

Office Address 66 Hampton Park
Office Address2 Redland
Town Bristol
Post code BS6 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01724054
Date of Incorporation Tue, 17th May 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Charlotte B.

Position: Director

Appointed: 25 November 2021

Rebecca D.

Position: Director

Appointed: 04 February 2021

Katherine Y.

Position: Director

Appointed: 01 January 2010

Joanne F.

Position: Secretary

Appointed: 27 May 2006

Joanne F.

Position: Director

Appointed: 22 September 2005

Russell T.

Position: Director

Appointed: 20 April 2018

Resigned: 04 February 2021

Fiona D.

Position: Director

Appointed: 16 November 2010

Resigned: 20 April 2018

Andrew Y.

Position: Director

Appointed: 01 January 2010

Resigned: 23 November 2010

Nicholas A.

Position: Director

Appointed: 27 May 2006

Resigned: 31 December 2009

Maria B.

Position: Director

Appointed: 09 June 2003

Resigned: 15 November 2010

Oliver P.

Position: Secretary

Appointed: 01 November 2002

Resigned: 26 May 2006

Simon H.

Position: Secretary

Appointed: 26 June 2000

Resigned: 01 November 2002

Oliver P.

Position: Director

Appointed: 29 April 2000

Resigned: 26 May 2006

Tim W.

Position: Secretary

Appointed: 05 July 1999

Resigned: 28 April 2000

Simon H.

Position: Director

Appointed: 01 June 1999

Resigned: 01 November 2002

Tim W.

Position: Director

Appointed: 06 February 1998

Resigned: 28 April 2000

Emma C.

Position: Director

Appointed: 01 July 1997

Resigned: 09 September 2005

Janet B.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 July 1999

Janet B.

Position: Director

Appointed: 01 July 1994

Resigned: 01 July 1999

Melanie S.

Position: Director

Appointed: 01 July 1994

Resigned: 24 June 1994

Jane M.

Position: Director

Appointed: 21 February 1992

Resigned: 25 November 2021

Simon J.

Position: Director

Appointed: 10 July 1991

Resigned: 18 August 1992

Richard W.

Position: Director

Appointed: 10 July 1991

Resigned: 06 February 1998

Stephen A.

Position: Director

Appointed: 10 July 1991

Resigned: 01 July 1994

Melanie S.

Position: Director

Appointed: 10 July 1991

Resigned: 01 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 8154 9806 605
Net Assets Liabilities4 8154 9806 605
Other
Net Current Assets Liabilities4 8154 9806 605
Total Assets Less Current Liabilities4 8154 9806 605

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements