You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Gloucester Row Bristol 8 Limited BRISTOL


Founded in 1990, 8 Gloucester Row Bristol 8, classified under reg no. 02482881 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 thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Kieron H., Jo C.. Of them, Jo C. has been with the company the longest, being appointed on 1 March 2005 and Kieron H. has been with the company for the least time - from 18 February 2016. 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.

8 Gloucester Row Bristol 8 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 02482881
Date of Incorporation Mon, 19th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Kieron H.

Position: Director

Appointed: 18 February 2016

Jo C.

Position: Director

Appointed: 01 March 2005

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Nicholas B.

Position: Director

Appointed: 20 March 2008

Resigned: 03 June 2009

Emma O.

Position: Director

Appointed: 26 October 2004

Resigned: 16 October 2007

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 13 May 2002

Resigned: 14 May 2003

Richard O.

Position: Director

Appointed: 20 October 2000

Resigned: 20 July 2004

Edward D.

Position: Director

Appointed: 01 March 2000

Resigned: 22 November 2007

Corrina S.

Position: Director

Appointed: 22 September 1998

Resigned: 08 August 2003

Richard G.

Position: Secretary

Appointed: 24 January 1997

Resigned: 13 May 2002

Mark L.

Position: Secretary

Appointed: 25 February 1991

Resigned: 24 January 1997

Pamela H.

Position: Director

Appointed: 25 February 1991

Resigned: 22 September 1998

Jane P.

Position: Director

Appointed: 25 February 1991

Resigned: 13 February 2002

Richard G.

Position: Director

Appointed: 25 February 1991

Resigned: 10 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets555
Net Assets Liabilities555
Other
Net Current Assets Liabilities555
Total Assets Less Current Liabilities555

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements