Mayes Green (goodmayes) Management Company Limited BRISTOL


Founded in 1985, Mayes Green (goodmayes) Management Company, classified under reg no. 01908165 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 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Barbara K., appointed on 21 October 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Daphne T. who worked with the the firm until 29 October 1992.

Mayes Green (goodmayes) Management 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 01908165
Date of Incorporation Wed, 24th Apr 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Barbara K.

Position: Director

Appointed: 21 October 2021

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 21 August 2001

Daphne T.

Position: Secretary

Resigned: 29 October 1992

Adam B.

Position: Director

Appointed: 09 March 2018

Resigned: 10 January 2022

Keith G.

Position: Director

Appointed: 09 January 2012

Resigned: 30 April 2013

Arthur J.

Position: Director

Appointed: 27 July 2011

Resigned: 30 June 2018

Neil M.

Position: Director

Appointed: 04 November 2003

Resigned: 29 November 2004

Hannah H.

Position: Director

Appointed: 18 September 2002

Resigned: 13 October 2011

Paula A.

Position: Director

Appointed: 18 September 2002

Resigned: 29 November 2004

Emma R.

Position: Director

Appointed: 27 September 2001

Resigned: 20 September 2002

Carole G.

Position: Director

Appointed: 19 September 2000

Resigned: 20 September 2002

Paul F.

Position: Director

Appointed: 19 September 2000

Resigned: 20 September 2002

Steven H.

Position: Director

Appointed: 19 September 2000

Resigned: 20 September 2002

Michelle M.

Position: Director

Appointed: 19 September 2000

Resigned: 11 January 2001

Danny O.

Position: Director

Appointed: 13 October 1999

Resigned: 24 May 2000

Terrance A.

Position: Director

Appointed: 16 September 1998

Resigned: 06 July 2000

Claire L.

Position: Director

Appointed: 16 September 1998

Resigned: 31 May 2004

Ian B.

Position: Director

Appointed: 06 November 1997

Resigned: 18 October 1999

Leo B.

Position: Director

Appointed: 30 October 1996

Resigned: 13 October 1999

Derek B.

Position: Secretary

Appointed: 29 October 1992

Resigned: 21 August 2001

Ian B.

Position: Director

Appointed: 15 November 1991

Resigned: 07 December 1992

Daphne T.

Position: Director

Appointed: 15 November 1991

Resigned: 12 February 1993

Gerrard Q.

Position: Director

Appointed: 15 November 1991

Resigned: 06 November 1997

Duncan K.

Position: Director

Appointed: 15 November 1991

Resigned: 03 December 1992

Simon B.

Position: Director

Appointed: 15 November 1991

Resigned: 21 July 1992

Prunella S.

Position: Director

Appointed: 15 November 1991

Resigned: 15 November 1997

Bonita A.

Position: Director

Appointed: 15 November 1991

Resigned: 24 April 1995

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 Worth525525525       
Balance Sheet
Current Assets    524524524524524524
Net Assets Liabilities    525525525525525525
Debtors524524524524524     
Other Debtors  524524524     
Property Plant Equipment  111     
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital108108108       
Profit Loss Account Reserve111       
Shareholder Funds525525525       
Other
Version Production Software       2 022 2 024
Fixed Assets    111111
Net Current Assets Liabilities524524524524524524524524524524
Total Assets Less Current Liabilities525525525525525525525525525525
Accumulated Depreciation Impairment Property Plant Equipment  249249      
Debtors Due Within One Year 524524       
Number Shares Allotted 5454       
Par Value Share 22       
Property Plant Equipment Gross Cost  250250      
Share Capital Allotted Called Up Paid108108108       
Share Premium Account416416416       
Tangible Fixed Assets Cost Or Valuation250250        
Tangible Fixed Assets Depreciation249249        
Total Reserves 417417       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (5 pages)

Company search

Advertisements