Christie Gardens (phase 1) Management Company Limited BRISTOL


Founded in 1988, Christie Gardens (phase 1) Management Company, classified under reg no. 02265747 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 36 years. Its financial year was closed on 23rd June and its latest financial statement was filed on 2022-06-23.

The company has one director. Julian J., appointed on 27 November 2019. There are currently no secretaries appointed. At the moment 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.

Christie Gardens (phase 1) Management Company 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 02265747
Date of Incorporation Wed, 8th Jun 1988
Industry Residents property management
End of financial Year 23rd June
Company age 36 years old
Account next due date Sat, 23rd Mar 2024 (28 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Julian J.

Position: Director

Appointed: 27 November 2019

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Arun K.

Position: Director

Appointed: 09 September 2019

Resigned: 20 September 2019

Paul S.

Position: Director

Appointed: 03 April 2009

Resigned: 29 November 2009

Paul R.

Position: Director

Appointed: 28 June 2008

Resigned: 19 June 2014

Sharon Z.

Position: Director

Appointed: 30 November 2007

Resigned: 05 August 2008

Aron S.

Position: Director

Appointed: 02 February 2007

Resigned: 15 October 2012

Elizabeth P.

Position: Director

Appointed: 16 February 2004

Resigned: 16 January 2008

David R.

Position: Director

Appointed: 16 February 2004

Resigned: 15 January 2007

Michael A.

Position: Director

Appointed: 08 March 2001

Resigned: 09 December 2019

Susan C.

Position: Director

Appointed: 28 August 2000

Resigned: 19 June 2006

Sharon C.

Position: Director

Appointed: 24 November 1999

Resigned: 16 February 2004

Debra J.

Position: Director

Appointed: 09 September 1998

Resigned: 24 January 2006

Elayne F.

Position: Director

Appointed: 22 October 1997

Resigned: 01 March 1999

Julie W.

Position: Director

Appointed: 06 August 1997

Resigned: 30 October 2000

Pauline J.

Position: Director

Appointed: 07 August 1996

Resigned: 16 February 2004

Paul R.

Position: Director

Appointed: 07 August 1996

Resigned: 09 September 1998

Lesley S.

Position: Secretary

Appointed: 02 August 1995

Resigned: 26 October 2009

Sharon S.

Position: Director

Appointed: 01 August 1994

Resigned: 06 August 1997

Alex O.

Position: Director

Appointed: 02 August 1993

Resigned: 07 August 1996

Gareth C.

Position: Director

Appointed: 02 August 1993

Resigned: 12 July 1996

Elayne F.

Position: Secretary

Appointed: 02 August 1993

Resigned: 01 August 1994

Andrew R.

Position: Director

Appointed: 02 August 1993

Resigned: 01 August 1994

Susan C.

Position: Director

Appointed: 02 August 1993

Resigned: 22 October 1997

Grant D.

Position: Director

Appointed: 02 August 1993

Resigned: 04 March 1995

Elayne F.

Position: Director

Appointed: 22 July 1993

Resigned: 01 June 1994

Jaqueline D.

Position: Director

Appointed: 29 July 1992

Resigned: 09 September 1998

Julie E.

Position: Secretary

Appointed: 29 July 1992

Resigned: 02 August 1993

Michele W.

Position: Director

Appointed: 29 July 1992

Resigned: 09 October 1996

Stuart S.

Position: Director

Appointed: 01 February 1992

Resigned: 02 August 1991

Satish S.

Position: Director

Appointed: 01 February 1992

Resigned: 16 July 1992

Dianne S.

Position: Director

Appointed: 01 February 1992

Resigned: 07 August 1996

Nicole C.

Position: Director

Appointed: 01 February 1992

Resigned: 24 July 1991

Alison P.

Position: Director

Appointed: 01 February 1992

Resigned: 14 September 1992

Paul G.

Position: Director

Appointed: 01 February 1992

Resigned: 19 October 1993

Terence W.

Position: Director

Appointed: 01 February 1992

Resigned: 29 July 1992

Michael J.

Position: Director

Appointed: 01 February 1992

Resigned: 01 July 1993

Elayne F.

Position: Secretary

Appointed: 01 February 1992

Resigned: 22 July 1991

Leigh C.

Position: Director

Appointed: 01 February 1992

Resigned: 24 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-232017-06-232018-06-232019-06-232020-06-232021-06-23
Balance Sheet
Cash Bank On Hand51 99955 29655 25363 61068 15425 636
Current Assets53 34456 19355 43363 61070 61625 636
Debtors1 345897180 2 462 
Other
Average Number Employees During Period 11111
Creditors53 34456 19355 43363 61070 61625 636
Other Creditors51 80455 07254 52662 71769 08820 437
Trade Creditors Trade Payables1 5401 1219078931 5285 199
Trade Debtors Trade Receivables1 345897180 2 462 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-06-23
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements