Salmon's Brook (edmonton) No. 2 Residents Company Limited BRISTOL


Salmon's Brook (edmonton) No. 2 Residents Company started in year 1986 as Private Limited Company with registration number 02068111. The Salmon's Brook (edmonton) No. 2 Residents Company company has been functioning successfully for 38 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 3 directors, namely Paul C., Marcia L. and Sonia L.. Of them, Marcia L., Sonia L. have been with the company the longest, being appointed on 21 February 1992 and Paul C. has been with the company for the least time - from 16 September 1999. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Derek B. who worked with the the firm until 8 August 2001.

Salmon's Brook (edmonton) No. 2 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 02068111
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 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 08 August 2001

Paul C.

Position: Director

Appointed: 16 September 1999

Marcia L.

Position: Director

Appointed: 21 February 1992

Sonia L.

Position: Director

Appointed: 21 February 1992

Kenneth P.

Position: Director

Appointed: 05 March 2002

Resigned: 03 April 2016

Charlotte M.

Position: Director

Appointed: 27 November 1995

Resigned: 26 February 1999

Hon H.

Position: Director

Appointed: 26 March 1993

Resigned: 01 April 1994

Debbie M.

Position: Director

Appointed: 21 February 1992

Resigned: 14 November 1997

Christopher P.

Position: Director

Appointed: 21 November 1991

Resigned: 08 May 1992

Derek B.

Position: Secretary

Appointed: 21 November 1991

Resigned: 08 August 2001

Clifford B.

Position: Director

Appointed: 21 November 1991

Resigned: 23 October 1992

Paul D.

Position: Director

Appointed: 21 November 1991

Resigned: 23 October 1992

Hon H.

Position: Director

Appointed: 21 November 1991

Resigned: 08 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 32531 623     
Current Assets41 77836 157  900900900
Debtors9 4534 534900900900  
Other
Average Number Employees During Period  33333
Creditors11 0405 807     
Net Current Assets Liabilities30 73830 350  900900900
Total Assets Less Current Liabilities30 73830 350900900900900900

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements