You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Worcester Terrace (bristol) Management Company Limited WHISSENDINE


Founded in 1999, 7 Worcester Terrace (bristol) Management Company, classified under reg no. 03842097 is an active company. Currently registered at Brunel Property Management Limited LE15 7HL, Whissendine the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Nigel H., Charlotte S.. Of them, Charlotte S. has been with the company the longest, being appointed on 13 February 2020 and Nigel H. has been with the company for the least time - from 23 November 2022. At present 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.

7 Worcester Terrace (bristol) Management Company Limited Address / Contact

Office Address Brunel Property Management Limited
Office Address2 17 Hall Close
Town Whissendine
Post code LE15 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842097
Date of Incorporation Wed, 15th Sep 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Nigel H.

Position: Director

Appointed: 23 November 2022

Charlotte S.

Position: Director

Appointed: 13 February 2020

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 November 2015

Philip B.

Position: Director

Appointed: 01 July 2022

Resigned: 27 September 2022

Darren W.

Position: Director

Appointed: 28 December 2020

Resigned: 01 March 2022

Nicholas B.

Position: Director

Appointed: 11 August 2017

Resigned: 18 January 2022

Diarmuid E.

Position: Director

Appointed: 29 June 2007

Resigned: 16 February 2015

Geoffrey R.

Position: Secretary

Appointed: 30 March 2006

Resigned: 31 October 2015

Geoffrey R.

Position: Director

Appointed: 30 March 2006

Resigned: 19 November 2020

Beth D.

Position: Secretary

Appointed: 14 June 2002

Resigned: 30 March 2006

Alexander D.

Position: Director

Appointed: 14 June 2002

Resigned: 30 March 2006

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 14 June 2002

Christine H.

Position: Director

Appointed: 17 May 2000

Resigned: 31 October 2010

Beth D.

Position: Director

Appointed: 17 May 2000

Resigned: 30 March 2006

Neil C.

Position: Director

Appointed: 17 May 2000

Resigned: 14 June 2002

Peter M.

Position: Secretary

Appointed: 17 April 2000

Resigned: 09 April 2002

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 15 September 1999

Resigned: 15 September 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 15 September 1999

Resigned: 15 September 1999

People with significant control

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

Philip B.

Notified on 1 July 2022
Ceased on 27 September 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, April 2023
Free Download (3 pages)

Company search