Radwinter Road Flat Management Company Limited BRISTOL


Radwinter Road Flat Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04468908. The Radwinter Road Flat Management Company company has been functioning successfully for twenty two 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 2 directors, namely David G., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 25 April 2010 and David G. has been with the company for the least time - from 4 August 2016. At the moment 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.

Radwinter Road Flat 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 04468908
Date of Incorporation Tue, 25th Jun 2002
Industry Residents property management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

David G.

Position: Director

Appointed: 04 August 2016

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 December 2011

Christopher M.

Position: Director

Appointed: 25 April 2010

Arthur J.

Position: Director

Appointed: 07 November 2016

Resigned: 31 October 2018

Martin L.

Position: Director

Appointed: 15 April 2010

Resigned: 14 March 2011

Mw East Anglia Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 30 November 2011

John W.

Position: Director

Appointed: 29 October 2007

Resigned: 01 February 2010

John B.

Position: Director

Appointed: 29 October 2007

Resigned: 31 July 2008

Tracey A.

Position: Director

Appointed: 29 October 2007

Resigned: 31 October 2014

Derek B.

Position: Director

Appointed: 17 January 2007

Resigned: 31 December 2007

Neeru G.

Position: Director

Appointed: 02 November 2006

Resigned: 08 August 2008

Robert C.

Position: Director

Appointed: 02 November 2006

Resigned: 30 March 2007

Graham H.

Position: Director

Appointed: 16 May 2005

Resigned: 02 November 2006

Lynne B.

Position: Director

Appointed: 16 May 2005

Resigned: 12 January 2008

Ian H.

Position: Director

Appointed: 16 May 2005

Resigned: 31 January 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2004

Resigned: 30 November 2008

Robin D.

Position: Secretary

Appointed: 20 November 2002

Resigned: 22 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 June 2002

Resigned: 25 June 2002

Daran W.

Position: Director

Appointed: 25 June 2002

Resigned: 16 May 2005

Richard H.

Position: Secretary

Appointed: 25 June 2002

Resigned: 22 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 25 June 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 2002

Resigned: 25 June 2002

Paula G.

Position: Director

Appointed: 25 June 2002

Resigned: 16 May 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st October 2022
filed on: 10th, July 2023
Free Download (2 pages)

Company search

Advertisements