Hillmound Residents Association (no.2) Limited BRISTOL


Hillmound Residents Association (no.2) started in year 2000 as Private Limited Company with registration number 04029335. The Hillmound Residents Association (no.2) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at Hillcrest Estate Management Limited. Postal code: BS6 6UJ.

The firm has 2 directors, namely Klara A., Mary G.. Of them, Mary G. has been with the company the longest, being appointed on 28 July 2015 and Klara A. has been with the company for the least time - from 19 April 2021. 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.

Hillmound Residents Association (no.2) Limited Address / Contact

Office Address Hillcrest Estate Management Limited
Office Address2 5 Grove Road
Town Bristol
Post code BS6 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029335
Date of Incorporation Fri, 7th Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Klara A.

Position: Director

Appointed: 19 April 2021

Mary G.

Position: Director

Appointed: 28 July 2015

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Elizabeth S.

Position: Director

Appointed: 28 October 2015

Resigned: 03 January 2020

Kenneth S.

Position: Director

Appointed: 18 January 2011

Resigned: 26 January 2017

Edith C.

Position: Director

Appointed: 01 September 2010

Resigned: 20 February 2014

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 10 September 2009

Resigned: 01 July 2011

Kenneth S.

Position: Director

Appointed: 15 March 2007

Resigned: 02 November 2009

Anthony S.

Position: Secretary

Appointed: 31 August 2006

Resigned: 10 September 2009

Sarah B.

Position: Director

Appointed: 19 August 2006

Resigned: 04 May 2010

Nicholas D.

Position: Secretary

Appointed: 28 July 2003

Resigned: 31 August 2006

Nicholas D.

Position: Director

Appointed: 10 June 2002

Resigned: 04 September 2006

Katherine G.

Position: Director

Appointed: 07 July 2000

Resigned: 10 July 2003

Katherine G.

Position: Secretary

Appointed: 07 July 2000

Resigned: 10 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2000

Resigned: 07 July 2000

Susanah B.

Position: Director

Appointed: 07 July 2000

Resigned: 19 August 2006

Gurdev K.

Position: Director

Appointed: 07 July 2000

Resigned: 10 June 2002

Ian M.

Position: Director

Appointed: 07 July 2000

Resigned: 10 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets5555
Net Assets Liabilities5555
Other
Net Current Assets Liabilities5555
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, April 2023
Free Download (3 pages)

Company search

Advertisements