Langton Mews (cricklewood) Residents Company Limited BRISTOL


Langton Mews (cricklewood) Residents Company started in year 1985 as Private Limited Company with registration number 01966486. The Langton Mews (cricklewood) Residents Company company has been functioning successfully for 39 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 company has 6 directors, namely Jonathan S., Ali T. and Jennifer W. and others. Of them, Michael B. has been with the company the longest, being appointed on 24 July 1997 and Jonathan S. has been with the company for the least time - from 30 June 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Langton Mews (cricklewood) 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 01966486
Date of Incorporation Thu, 28th Nov 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan S.

Position: Director

Appointed: 30 June 2021

Ali T.

Position: Director

Appointed: 03 February 2011

Jennifer W.

Position: Director

Appointed: 09 October 2007

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Joy M.

Position: Director

Appointed: 26 October 2006

Jerry N.

Position: Director

Appointed: 26 October 2006

Michael B.

Position: Director

Appointed: 24 July 1997

Heather X.

Position: Director

Appointed: 03 February 2011

Resigned: 28 May 2018

Armando M.

Position: Director

Appointed: 09 October 2007

Resigned: 27 November 2016

Margaret E.

Position: Director

Appointed: 26 October 2006

Resigned: 12 August 2010

Ajibola B.

Position: Director

Appointed: 26 October 2006

Resigned: 17 December 2009

Suzanne X.

Position: Director

Appointed: 29 March 2004

Resigned: 01 January 2008

Jennifer W.

Position: Director

Appointed: 29 March 2004

Resigned: 26 October 2006

Charlotte D.

Position: Director

Appointed: 11 December 2002

Resigned: 29 March 2005

Arthur J.

Position: Secretary

Appointed: 30 September 2001

Resigned: 31 December 2006

Hillcrest Estate Management Limited

Position: Corporate Director

Appointed: 21 June 2001

Resigned: 01 January 2003

Merlina J.

Position: Director

Appointed: 22 February 2000

Resigned: 03 May 2005

Verity P.

Position: Director

Appointed: 17 August 1993

Resigned: 28 February 1999

Paul A.

Position: Director

Appointed: 17 August 1993

Resigned: 04 May 1995

Sheila S.

Position: Director

Appointed: 31 December 1991

Resigned: 17 February 1994

Beverley T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Roger F.

Position: Director

Appointed: 31 December 1991

Resigned: 25 April 2003

Derek B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 June 2001

Merlina J.

Position: Director

Appointed: 31 December 1991

Resigned: 17 February 1994

Elaine K.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 2601 2601 260       
Balance Sheet
Debtors1 2601 2601 2601 2601 2601 2601 2601 260  
Other Debtors  900900900900900900  
Current Assets       1 2601 2601 260
Net Assets Liabilities       1 2601 2601 260
Reserves/Capital
Called Up Share Capital210210210       
Shareholder Funds1 2601 2601 260       
Other
Debtors Due Within One Year1 2601 2601 260       
Number Shares Allotted 4242       
Par Value Share 55       
Share Capital Allotted Called Up Paid210210210       
Share Premium Account1 0501 0501 050       
Total Assets Less Current Liabilities1 2601 2601 2601 2601 2601 2601 2601 2601 2601 260
Total Reserves1 0501 0501 050       
Trade Debtors Trade Receivables  360360360360360360  
Net Current Assets Liabilities       1 2601 2601 260

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements