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

85 Pembroke Road (management) Limited BRISTOL


85 Pembroke Road (management) started in year 1971 as Private Limited Company with registration number 01011225. The 85 Pembroke Road (management) company has been functioning successfully for 53 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 company has 4 directors, namely Philippa A., John A. and Brian W. and others. Of them, Peter D. has been with the company the longest, being appointed on 18 December 1993 and Philippa A. has been with the company for the least time - from 29 August 2012. 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.

85 Pembroke 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 01011225
Date of Incorporation Fri, 14th May 1971
Industry Residents property management
End of financial Year 31st March
Company age 53 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 Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Philippa A.

Position: Director

Appointed: 29 August 2012

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2010

John A.

Position: Director

Appointed: 18 August 1998

Brian W.

Position: Director

Appointed: 15 June 1998

Peter D.

Position: Director

Appointed: 18 December 1993

Catharine L.

Position: Director

Appointed: 10 September 2001

Resigned: 31 December 2009

Catharine L.

Position: Secretary

Appointed: 07 October 1998

Resigned: 31 December 2009

David P.

Position: Director

Appointed: 04 July 1994

Resigned: 12 July 2001

Jean D.

Position: Director

Appointed: 21 June 1994

Resigned: 29 March 2004

Nicholas D.

Position: Director

Appointed: 24 January 1994

Resigned: 31 October 1998

Peter D.

Position: Secretary

Appointed: 18 December 1993

Resigned: 07 October 1998

Nicholas D.

Position: Secretary

Appointed: 22 June 1993

Resigned: 18 December 1993

Patricia W.

Position: Director

Appointed: 26 June 1991

Resigned: 14 June 1994

Robert B.

Position: Director

Appointed: 26 June 1991

Resigned: 22 June 1993

Mary F.

Position: Director

Appointed: 26 June 1991

Resigned: 22 June 1993

Anthony J.

Position: Director

Appointed: 26 June 1991

Resigned: 14 June 1994

Fox M.

Position: Director

Appointed: 26 June 1991

Resigned: 22 June 1993

Charles N.

Position: Director

Appointed: 26 June 1991

Resigned: 18 December 1993

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements