Highridge House Residents Association Limited BRISTOL


Highridge House Residents Association started in year 1983 as Private Limited Company with registration number 01739125. The Highridge House Residents Association company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The firm has 6 directors, namely Phillip N., David G. and Ali T. and others. Of them, Tracy D. has been with the company the longest, being appointed on 24 April 2006 and Phillip N. has been with the company for the least time - from 22 July 2022. Currently 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.

Highridge House Residents Association Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739125
Date of Incorporation Wed, 13th Jul 1983
Industry Residents property management
End of financial Year 30th June
Company age 41 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 Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Phillip N.

Position: Director

Appointed: 22 July 2022

David G.

Position: Director

Appointed: 04 July 2022

Ali T.

Position: Director

Appointed: 21 March 2022

Gergely V.

Position: Director

Appointed: 01 March 2022

James W.

Position: Director

Appointed: 16 December 2021

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Tracy D.

Position: Director

Appointed: 24 April 2006

Royston C.

Position: Secretary

Resigned: 01 February 1998

James T.

Position: Director

Appointed: 13 September 2017

Resigned: 01 October 2018

Louise C.

Position: Director

Appointed: 22 June 2011

Resigned: 14 July 2016

Bernard L.

Position: Secretary

Appointed: 01 August 2006

Resigned: 12 June 2008

Maria S.

Position: Director

Appointed: 24 April 2006

Resigned: 17 June 2013

Sarah R.

Position: Director

Appointed: 24 April 2006

Resigned: 01 September 2015

Brian A.

Position: Director

Appointed: 24 April 2006

Resigned: 11 October 2019

Royston C.

Position: Director

Appointed: 24 April 2006

Resigned: 01 July 2010

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 26 September 2005

Elizabeth S.

Position: Director

Appointed: 25 February 2004

Resigned: 28 February 2014

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 01 April 2004

Bernard L.

Position: Secretary

Appointed: 17 June 2002

Resigned: 14 May 2003

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 17 June 2002

Simon B.

Position: Director

Appointed: 08 April 1998

Resigned: 25 July 2019

Peter M.

Position: Secretary

Appointed: 01 February 1998

Resigned: 09 April 2002

Darren F.

Position: Director

Appointed: 30 September 1991

Resigned: 27 November 2001

Royston C.

Position: Director

Appointed: 30 September 1991

Resigned: 08 April 1998

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 Worth6 7765 6213881 2881 951      
Balance Sheet
Current Assets6 4025 1722 0771 7112 3735 4665 2066 4733 1093 9866 771
Net Assets Liabilities    1 9514 0664 0664 0662 7582 7586 847
Cash Bank In Hand4 1483 6574883214      
Debtors2 2541 5152 0298792 359      
Net Assets Liabilities Including Pension Asset Liability6 7765 6213881 2881 951      
Reserves/Capital
Called Up Share Capital99999      
Profit Loss Account Reserve6 7675 6123791 2791 942      
Shareholder Funds6 7765 6213881 2881 951      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3322534139312733213
Called Up Share Capital Not Paid Not Expressed As Current Asset         99
Creditors    901 1472 4682 3681 1981 8131 357
Net Current Assets Liabilities6 9455 8748811 3252 2834 3194 1074 1053 0703 4827 051
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4461 383    1 369 1 1591 3091 637
Total Assets Less Current Liabilities6 9455 8748811 3252 2834 3194 1074 1053 0703 4917 060
Accruals Deferred Income16925349337332      
Creditors Due Within One Year9036811 19638690      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers Restoration
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements