Fairbriar Park F2 Flats Residents' Association Limited BRISTOL


Fairbriar Park F2 Flats Residents' Association started in year 1994 as Private Limited Company with registration number 02947558. The Fairbriar Park F2 Flats Residents' Association company has been functioning successfully for 30 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 firm has 2 directors, namely Alan M., Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 1 January 2019 and Alan M. has been with the company for the least time - from 11 March 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairbriar Park F2 Flats Residents' Association 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 02947558
Date of Incorporation Tue, 12th Jul 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alan M.

Position: Director

Appointed: 11 March 2019

Jonathan S.

Position: Director

Appointed: 01 January 2019

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 11 May 2007

Arthur J.

Position: Director

Appointed: 14 January 2008

Resigned: 10 January 2019

Colin W.

Position: Director

Appointed: 13 December 2005

Resigned: 15 January 2008

Lynda T.

Position: Director

Appointed: 23 January 2004

Resigned: 20 January 2006

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 20 January 2003

Resigned: 22 June 2007

Covent Garden Limited

Position: Director

Appointed: 20 January 2003

Resigned: 01 December 2003

Mark B.

Position: Secretary

Appointed: 18 July 1994

Resigned: 20 January 2003

Richard W.

Position: Director

Appointed: 18 July 1994

Resigned: 01 March 1999

Philip V.

Position: Director

Appointed: 18 July 1994

Resigned: 20 January 2003

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1994

Resigned: 18 July 1994

Breams Registrars And Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 July 1994

Resigned: 12 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121212       
Balance Sheet
Current Assets    121212121212
Net Assets Liabilities    121212121212
Debtors1212121212     
Other Debtors  121212     
Reserves/Capital
Called Up Share Capital121212       
Shareholder Funds121212       
Other
Version Production Software      2 0202 021  
Net Current Assets Liabilities    121212121212
Total Assets Less Current Liabilities12121212121212121212
Debtors Due Within One Year1212        
Number Shares Allotted 1212       
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search

Advertisements