You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Southleigh Road Management Company Limited(the) BRISTOL


9 Southleigh Road Management Company (the) started in year 1985 as Private Limited Company with registration number 01918742. The 9 Southleigh Road Management Company (the) company has been functioning successfully for thirty nine 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 2 directors, namely Ryan P., Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 28 May 2014 and Ryan P. has been with the company for the least time - from 4 August 2020. 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.

9 Southleigh Road Management Company Limited(the) 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 01918742
Date of Incorporation Mon, 3rd Jun 1985
Industry Residents property management
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Ryan P.

Position: Director

Appointed: 04 August 2020

Timothy D.

Position: Director

Appointed: 28 May 2014

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Jonathan M.

Position: Director

Appointed: 10 June 2009

Resigned: 03 December 2013

Colin L.

Position: Director

Appointed: 28 June 2006

Resigned: 16 May 2019

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

John W.

Position: Director

Appointed: 09 July 2001

Resigned: 18 August 2002

Bernard L.

Position: Secretary

Appointed: 12 June 2001

Resigned: 14 May 2003

Tanya N.

Position: Director

Appointed: 18 June 1997

Resigned: 08 December 2023

James G.

Position: Secretary

Appointed: 13 March 1997

Resigned: 16 March 2000

Jacqueline G.

Position: Director

Appointed: 13 March 1997

Resigned: 15 December 2004

Andrew F.

Position: Director

Appointed: 13 March 1997

Resigned: 26 May 2021

Nicholas E.

Position: Secretary

Appointed: 27 September 1996

Resigned: 07 April 1997

Robert W.

Position: Director

Appointed: 01 May 1993

Resigned: 26 March 1997

Nicholas E.

Position: Director

Appointed: 01 May 1993

Resigned: 07 April 1997

Lynne F.

Position: Director

Appointed: 01 May 1992

Resigned: 01 October 1991

Jeremy B.

Position: Director

Appointed: 01 May 1992

Resigned: 13 March 1997

Yvonne C.

Position: Director

Appointed: 01 May 1992

Resigned: 14 February 1999

Simon H.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1993

Hamish M.

Position: Director

Appointed: 01 May 1992

Resigned: 13 March 1997

Juliette M.

Position: Secretary

Appointed: 01 October 1991

Resigned: 13 March 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
Free Download (3 pages)

Company search

Advertisements