Old Coach Drive Residents Limited BRISTOL


Old Coach Drive Residents started in year 1988 as Private Limited Company with registration number 02230215. The Old Coach Drive Residents company has been functioning successfully for 36 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 firm has one director. Jonathan S., appointed on 1 January 2019. There are currently no secretaries appointed. 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.

Old Coach Drive Residents 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 02230215
Date of Incorporation Mon, 14th Mar 1988
Industry Residents property management
End of financial Year 24th June
Company age 36 years old
Account next due date Sun, 24th Mar 2024 (30 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Jonathan S.

Position: Director

Appointed: 01 January 2019

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Joseph B.

Position: Director

Appointed: 16 October 2018

Resigned: 22 March 2024

Andrew B.

Position: Director

Appointed: 10 June 2015

Resigned: 27 February 2019

Arthur J.

Position: Director

Appointed: 01 June 2010

Resigned: 10 January 2019

Kevin F.

Position: Director

Appointed: 19 December 2007

Resigned: 28 May 2010

Arthur J.

Position: Director

Appointed: 11 December 2007

Resigned: 04 January 2008

John P.

Position: Director

Appointed: 16 May 2005

Resigned: 16 May 2007

Glynne D.

Position: Director

Appointed: 15 March 2005

Resigned: 01 May 2007

Peter D.

Position: Director

Appointed: 15 March 2003

Resigned: 18 June 2013

Wendy H.

Position: Director

Appointed: 15 November 2002

Resigned: 25 November 2004

Touchstone Cps

Position: Corporate Secretary

Appointed: 24 April 2002

Resigned: 01 August 2004

Bright Willis

Position: Corporate Secretary

Appointed: 01 October 2000

Resigned: 24 April 2002

Adrian B.

Position: Director

Appointed: 16 April 1999

Resigned: 15 March 2005

Susan G.

Position: Director

Appointed: 30 June 1998

Resigned: 12 December 2007

Welling & Partners Limited

Position: Secretary

Appointed: 23 April 1998

Resigned: 01 October 2000

Grace R.

Position: Secretary

Appointed: 13 January 1997

Resigned: 23 April 1998

Claire M.

Position: Director

Appointed: 06 January 1995

Resigned: 01 September 1995

Olusola T.

Position: Director

Appointed: 02 November 1993

Resigned: 30 June 1998

Andrew M.

Position: Secretary

Appointed: 02 November 1993

Resigned: 13 January 1997

Stephen S.

Position: Director

Appointed: 24 March 1993

Resigned: 02 November 1993

Keith P.

Position: Secretary

Appointed: 01 June 1992

Resigned: 02 November 1993

Keith P.

Position: Director

Appointed: 01 June 1992

Resigned: 02 November 1993

Michael S.

Position: Director

Appointed: 28 April 1992

Resigned: 23 December 1992

Stephen S.

Position: Secretary

Appointed: 28 April 1992

Resigned: 01 June 1992

Andrew M.

Position: Director

Appointed: 01 June 1991

Resigned: 16 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-24
Balance Sheet
Cash Bank On Hand33 80738 49143 17547 18539 62518 39918 207
Current Assets35 88440 91546 57647 185   
Debtors2 0772 4243 401    
Property Plant Equipment987    
Other
Accrued Liabilities552552582    
Accumulated Depreciation Impairment Property Plant Equipment121122123    
Creditors4 8835 0776 28145 58438 02416 79816 606
Disposals Decrease In Depreciation Impairment Property Plant Equipment   123   
Disposals Property Plant Equipment   130   
Increase From Depreciation Charge For Year Property Plant Equipment 11    
Net Current Assets Liabilities31 00135 83840 2951 6011 6011 6011 601
Prepayments2 0502 3453 217    
Profit Loss 4 8364 456    
Property Plant Equipment Gross Cost130130130    
Total Assets Less Current Liabilities31 01035 84640 3021 6011 6011 6011 601
Trade Creditors Trade Payables3 4584 2465 262    
Trade Debtors Trade Receivables2779184    
Average Number Employees During Period   42  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2022/06/24
filed on: 11th, January 2023
Free Download (6 pages)

Company search

Advertisements