Deansbrook (burnt Oak) No. 4 Residents Company Limited BRISTOL


Founded in 1987, Deansbrook (burnt Oak) No. 4 Residents Company, classified under reg no. 02167652 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 seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Getahun K., Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 1 January 2019 and Getahun K. has been with the company for the least time - from 10 June 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Derek B. who worked with the the firm until 8 August 2001.

Deansbrook (burnt Oak) No. 4 Residents 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 02167652
Date of Incorporation Mon, 21st Sep 1987
Industry Residents property management
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Getahun K.

Position: Director

Appointed: 10 June 2019

Jonathan S.

Position: Director

Appointed: 01 January 2019

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 08 August 2001

Arthur J.

Position: Director

Appointed: 22 February 2012

Resigned: 10 January 2019

Matthew C.

Position: Director

Appointed: 11 May 2004

Resigned: 10 July 2006

Frances D.

Position: Director

Appointed: 11 August 1998

Resigned: 29 January 2007

Ify N.

Position: Director

Appointed: 10 August 1998

Resigned: 23 February 2012

Tracy E.

Position: Director

Appointed: 15 July 1998

Resigned: 01 July 2006

Julian L.

Position: Director

Appointed: 12 February 1998

Resigned: 18 June 1999

Rebekah N.

Position: Director

Appointed: 15 February 1994

Resigned: 29 June 1999

Paul W.

Position: Director

Appointed: 25 May 1993

Resigned: 10 January 1994

David H.

Position: Director

Appointed: 23 February 1993

Resigned: 28 October 2010

Amanda A.

Position: Director

Appointed: 21 January 1993

Resigned: 31 March 1994

Lawrence I.

Position: Director

Appointed: 13 June 1991

Resigned: 25 May 1993

Derek B.

Position: Secretary

Appointed: 13 June 1991

Resigned: 08 August 2001

Martin B.

Position: Director

Appointed: 13 June 1991

Resigned: 25 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth900900900       
Balance Sheet
Debtors900900900900900900900   
Other Debtors  900900900900900   
Current Assets      900900900900
Net Assets Liabilities      900900900900
Reserves/Capital
Called Up Share Capital150150150       
Shareholder Funds900900900       
Other
Debtors Due Within One Year900900        
Number Shares Allotted 3030       
Par Value Share 55       
Share Capital Allotted Called Up Paid150150150       
Share Premium Account750750750       
Total Assets Less Current Liabilities900900900900900900900900900900
Total Reserves750750        
Net Current Assets Liabilities      900900900900

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2022
filed on: 6th, April 2023
Free Download (3 pages)

Company search

Advertisements