Hillside House (bristol) Limited BRISTOL


Founded in 1993, Hillside House (bristol), classified under reg no. 02803850 is an active company. Currently registered at Lsem 3 Hanham Hall Whittucks Road BS15 3FR, Bristol the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Caroline F., David O. and Malcolm S.. Of them, Malcolm S. has been with the company the longest, being appointed on 21 March 2000 and Caroline F. has been with the company for the least time - from 22 February 2023. 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.

Hillside House (bristol) Limited Address / Contact

Office Address Lsem 3 Hanham Hall Whittucks Road
Office Address2 Hanham
Town Bristol
Post code BS15 3FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803850
Date of Incorporation Fri, 26th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Caroline F.

Position: Director

Appointed: 22 February 2023

David O.

Position: Director

Appointed: 30 November 2022

Lsem Ltd

Position: Corporate Secretary

Appointed: 19 October 2022

Malcolm S.

Position: Director

Appointed: 21 March 2000

Deborah N.

Position: Director

Appointed: 09 August 2022

Resigned: 30 November 2022

Peter S.

Position: Director

Appointed: 26 March 2015

Resigned: 30 March 2022

Ian H.

Position: Director

Appointed: 24 March 2009

Resigned: 21 April 2014

James W.

Position: Director

Appointed: 24 March 2009

Resigned: 12 November 2015

Neville H.

Position: Director

Appointed: 24 March 2009

Resigned: 21 March 2019

Kathleen S.

Position: Director

Appointed: 23 March 2004

Resigned: 24 March 2009

Katie B.

Position: Director

Appointed: 26 March 2002

Resigned: 23 March 2004

Malcolm S.

Position: Secretary

Appointed: 21 March 2000

Resigned: 19 October 2022

Dorothy F.

Position: Secretary

Appointed: 15 May 1993

Resigned: 21 March 2000

Ilma M.

Position: Director

Appointed: 15 May 1993

Resigned: 12 November 2015

Dorothy F.

Position: Director

Appointed: 15 May 1993

Resigned: 21 March 2000

David G.

Position: Director

Appointed: 15 May 1993

Resigned: 02 November 2001

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1993

Resigned: 29 March 1993

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 26 March 1993

Resigned: 29 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets19 28227 64223 586
Net Assets Liabilities18 60523 88123 237
Other
Creditors6773 761349
Net Current Assets Liabilities18 60523 88123 237
Total Assets Less Current Liabilities18 60523 88123 237

Company filings

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

Company search