Salmon's Brook (edmonton) No 1 Residents Company Limited BRISTOL


Founded in 1986, Salmon's Brook (edmonton) No 1 Residents Company, classified under reg no. 02068110 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 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Rodney B., Constance S.. Of them, Constance S. has been with the company the longest, being appointed on 12 July 1990 and Rodney B. has been with the company for the least time - from 1 June 1995. 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.

Salmon's Brook (edmonton) No 1 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 02068110
Date of Incorporation Tue, 28th Oct 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 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 Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 21 July 2004

Rodney B.

Position: Director

Appointed: 01 June 1995

Constance S.

Position: Director

Appointed: 12 July 1990

Gary L.

Position: Director

Appointed: 16 August 2004

Resigned: 18 August 2011

Cunnie S.

Position: Secretary

Appointed: 01 October 2000

Resigned: 21 July 2004

Rodney B.

Position: Secretary

Appointed: 01 June 1995

Resigned: 01 January 2000

Anthony B.

Position: Secretary

Appointed: 08 August 1993

Resigned: 01 June 1995

Christopher A.

Position: Director

Appointed: 25 July 1991

Resigned: 09 August 1993

Anthony B.

Position: Director

Appointed: 25 July 1991

Resigned: 01 June 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 Worth720720720       
Balance Sheet
Current Assets    720720720720720720
Net Assets Liabilities    720720720720720720
Debtors720720720720720     
Other Debtors   720720     
Reserves/Capital
Called Up Share Capital120120120       
Shareholder Funds720720720       
Other
Version Production Software       2 022 2 024
Net Current Assets Liabilities    720720720720720720
Total Assets Less Current Liabilities720720720720720720720720720720
Number Shares Allotted 2424       
Other Reserves600600600       
Par Value Share 55       
Share Capital Allotted Called Up Paid120120120       
Total Reserves600600600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements