You are here: bizstats.co.uk > a-z index > S list > ST list

St. Gabriel's Court Management Company Limited BRISTOL


St. Gabriel's Court Management Company started in year 1995 as Private Limited Company with registration number 03039721. The St. Gabriel's Court Management Company company has been functioning successfully for 29 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 4 directors, namely Brendan Q., Alice P. and Karn S. and others. Of them, Kahlil B. has been with the company the longest, being appointed on 29 June 1999 and Brendan Q. has been with the company for the least time - from 1 July 2023. 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.

St. Gabriel's Court 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 03039721
Date of Incorporation Thu, 30th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Brendan Q.

Position: Director

Appointed: 01 July 2023

Alice P.

Position: Director

Appointed: 24 June 2023

Karn S.

Position: Director

Appointed: 24 June 2023

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Kahlil B.

Position: Director

Appointed: 29 June 1999

Stephen P.

Position: Director

Appointed: 08 October 2019

Resigned: 14 October 2020

Samuel W.

Position: Director

Appointed: 06 September 2017

Resigned: 15 April 2021

Samantha B.

Position: Director

Appointed: 10 April 2007

Resigned: 13 December 2022

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 25 June 2003

Resigned: 30 March 2004

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 25 June 2003

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Bernard L.

Position: Secretary

Appointed: 25 November 1999

Resigned: 09 March 2001

Nazir M.

Position: Director

Appointed: 30 July 1999

Resigned: 10 July 2006

Thomas H.

Position: Secretary

Appointed: 30 June 1999

Resigned: 25 November 1999

Christopher M.

Position: Secretary

Appointed: 05 May 1999

Resigned: 30 June 1999

Mark W.

Position: Director

Appointed: 21 April 1997

Resigned: 17 November 2004

Bernard L.

Position: Secretary

Appointed: 21 April 1997

Resigned: 05 March 1999

James D.

Position: Director

Appointed: 21 April 1997

Resigned: 29 June 1999

Lesley L.

Position: Director

Appointed: 21 April 1997

Resigned: 10 September 1999

Ernest C.

Position: Secretary

Appointed: 30 March 1995

Resigned: 21 April 1997

Ernest C.

Position: Director

Appointed: 30 March 1995

Resigned: 21 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1995

Resigned: 30 March 1995

Jean P.

Position: Director

Appointed: 30 March 1995

Resigned: 21 April 1997

Joanne P.

Position: Director

Appointed: 30 March 1995

Resigned: 21 April 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements