Harp Island Village No. 2 Residents Company Limited BRISTOL


Harp Island Village No. 2 Residents Company started in year 1986 as Private Limited Company with registration number 02050352. The Harp Island Village No. 2 Residents Company company has been functioning successfully for 38 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 4 directors, namely Ovidiu-Marian T., Edyta K. and Gary M. and others. Of them, Helen G. has been with the company the longest, being appointed on 25 May 2004 and Ovidiu-Marian T. and Edyta K. have been with the company for the least time - from 11 March 2024. As of 19 April 2024, there were 21 ex directors - Angus G., Gerard A. and others listed below. There were no ex secretaries.

Harp Island Village No. 2 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 02050352
Date of Incorporation Thu, 28th Aug 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Ovidiu-Marian T.

Position: Director

Appointed: 11 March 2024

Edyta K.

Position: Director

Appointed: 11 March 2024

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 03 May 2012

Gary M.

Position: Director

Appointed: 14 January 2009

Helen G.

Position: Director

Appointed: 25 May 2004

Angus G.

Position: Director

Appointed: 14 January 2009

Resigned: 31 August 2017

Gerard A.

Position: Director

Appointed: 04 October 2005

Resigned: 16 November 2015

Selvin S.

Position: Director

Appointed: 25 May 2004

Resigned: 14 January 2009

Sharon L.

Position: Director

Appointed: 26 November 2002

Resigned: 18 August 2006

Joan M.

Position: Director

Appointed: 30 March 2000

Resigned: 30 June 2015

Sarah P.

Position: Director

Appointed: 30 March 2000

Resigned: 28 September 2001

Jane M.

Position: Director

Appointed: 30 March 2000

Resigned: 30 April 2013

Margaret B.

Position: Director

Appointed: 06 January 1999

Resigned: 28 March 2003

Unicorn Nominees Limited

Position: Corporate Secretary

Appointed: 10 June 1996

Resigned: 02 May 2012

Kenneth B.

Position: Director

Appointed: 21 March 1996

Resigned: 30 March 2000

Winston S.

Position: Director

Appointed: 05 November 1995

Resigned: 26 March 1998

Diane K.

Position: Director

Appointed: 06 September 1995

Resigned: 08 October 1996

George S.

Position: Director

Appointed: 31 October 1994

Resigned: 28 May 2001

Eva L.

Position: Director

Appointed: 31 October 1994

Resigned: 25 October 2018

Joseph T.

Position: Director

Appointed: 28 July 1993

Resigned: 11 August 1994

Alan C.

Position: Director

Appointed: 15 March 1993

Resigned: 11 August 1994

Christine B.

Position: Director

Appointed: 29 July 1992

Resigned: 04 October 2005

Unicorn Company Services Limited

Position: Corporate Secretary

Appointed: 05 June 1992

Resigned: 10 June 1996

Gail G.

Position: Director

Appointed: 05 June 1992

Resigned: 21 August 1995

Lorraine G.

Position: Director

Appointed: 05 June 1992

Resigned: 05 June 1993

Duncan N.

Position: Director

Appointed: 05 June 1992

Resigned: 02 December 1992

Lisa B.

Position: Director

Appointed: 05 June 1992

Resigned: 15 March 1993

Audrey E.

Position: Director

Appointed: 05 June 1992

Resigned: 05 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 9201 9201 9201 920       
Balance Sheet
Current Assets     1 9201 9201 9201 9201 9201 920
Net Assets Liabilities     1 9201 9201 9201 9201 9201 920
Debtors1 9201 9201 9201 9201 9201 920     
Other Debtors   1 9201 9201 920     
Reserves/Capital
Called Up Share Capital320320320320       
Shareholder Funds1 9201 9201 9201 920       
Other
Version Production Software       2 0202 0212 022 
Net Current Assets Liabilities     1 9201 9201 9201 9201 9201 920
Total Assets Less Current Liabilities1 9201 9201 9201 9201 9201 9201 9201 9201 9201 9201 920
Number Shares Allotted 646464       
Par Value Share 555       
Share Capital Allotted Called Up Paid320320320320       
Share Premium Account1 6001 6001 6001 600       
Total Reserves1 6001 6001 600        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 3rd, January 2024
Free Download (5 pages)

Company search

Advertisements