Hotspur Wood No. 3 Residents Company Limited BRISTOL


Founded in 1988, Hotspur Wood No. 3 Residents Company, classified under reg no. 02285624 is an active company. Currently registered at Hillcrest Estate Management Limited 5 Grove Road BS6 6UJ, Bristol the company has been in the business for 36 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Stefania C., Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 1 January 2019 and Stefania C. has been with the company for the least time - from 12 May 2020. 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.

Hotspur Wood No. 3 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 02285624
Date of Incorporation Wed, 10th Aug 1988
Industry Residents property management
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Stefania C.

Position: Director

Appointed: 12 May 2020

Jonathan S.

Position: Director

Appointed: 01 January 2019

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 21 June 2001

Arthur J.

Position: Director

Appointed: 04 September 2006

Resigned: 10 January 2019

Robert Y.

Position: Director

Appointed: 09 December 1999

Resigned: 13 July 2005

Victor M.

Position: Director

Appointed: 25 November 1998

Resigned: 06 February 2001

Derek B.

Position: Secretary

Appointed: 02 July 1992

Resigned: 21 June 2001

Jeffrey W.

Position: Director

Appointed: 09 June 1992

Resigned: 18 February 2003

Paul H.

Position: Director

Appointed: 23 January 1992

Resigned: 09 June 1992

Colin S.

Position: Director

Appointed: 23 January 1992

Resigned: 09 June 1992

Anthony D.

Position: Secretary

Appointed: 23 January 1992

Resigned: 02 July 1992

Stephen H.

Position: Director

Appointed: 23 January 1992

Resigned: 09 June 1992

Ian C.

Position: Director

Appointed: 23 January 1992

Resigned: 09 June 1992

John B.

Position: Director

Appointed: 23 January 1992

Resigned: 09 June 1992

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 Worth900900900900       
Balance Sheet
Current Assets     900900900900900900
Net Assets Liabilities     900900900900900900
Debtors900900900900900900     
Other Debtors   900900900     
Reserves/Capital
Called Up Share Capital150150150150       
Shareholder Funds900900900900       
Other
Version Production Software       2 0202 0212 0222 023
Net Current Assets Liabilities     900900900900900900
Total Assets Less Current Liabilities900900900900900900900900900900900
Number Shares Allotted 303030       
Par Value Share 555       
Share Capital Allotted Called Up Paid150150150150       
Share Premium Account750750750750       
Total Reserves750750750        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 11th, March 2024
Free Download (5 pages)

Company search

Advertisements