St Vincent's Rocks Management Limited BRISTOL


St Vincent's Rocks Management started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04229573. The St Vincent's Rocks Management company has been functioning successfully for 23 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 company has 4 directors, namely Stephen P., Michael S. and David C. and others. Of them, Roger O. has been with the company the longest, being appointed on 1 September 2008 and Stephen P. and Michael S. have been with the company for the least time - from 15 June 2017. Currently 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.

St Vincent's Rocks Management 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 04229573
Date of Incorporation Wed, 6th Jun 2001
Industry Residents property management
End of financial Year 30th December
Company age 23 years old
Account next due date Fri, 29th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Stephen P.

Position: Director

Appointed: 15 June 2017

Michael S.

Position: Director

Appointed: 15 June 2017

David C.

Position: Director

Appointed: 17 February 2016

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 07 February 2011

Roger O.

Position: Director

Appointed: 01 September 2008

Andrew O.

Position: Director

Appointed: 25 June 2019

Resigned: 29 September 2021

Raymond M.

Position: Director

Appointed: 16 May 2012

Resigned: 29 September 2021

Christina H.

Position: Director

Appointed: 16 May 2012

Resigned: 01 January 2018

Kenneth R.

Position: Director

Appointed: 07 February 2011

Resigned: 29 September 2021

Robert M.

Position: Director

Appointed: 18 October 2007

Resigned: 16 May 2012

Mary O.

Position: Director

Appointed: 18 December 2006

Resigned: 07 February 2011

Bernard L.

Position: Secretary

Appointed: 27 January 2006

Resigned: 11 April 2008

Jane H.

Position: Director

Appointed: 23 June 2005

Resigned: 18 October 2016

Christina H.

Position: Director

Appointed: 23 June 2005

Resigned: 07 February 2011

Barry G.

Position: Director

Appointed: 23 June 2005

Resigned: 31 December 2007

Alastair G.

Position: Director

Appointed: 23 June 2005

Resigned: 01 February 2007

Raymond M.

Position: Director

Appointed: 23 June 2005

Resigned: 31 December 2007

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2003

Resigned: 05 May 2006

Hamptons International

Position: Secretary

Appointed: 20 May 2002

Resigned: 01 May 2003

Catherine S.

Position: Director

Appointed: 22 October 2001

Resigned: 31 March 2003

Catherine S.

Position: Secretary

Appointed: 22 October 2001

Resigned: 17 May 2002

Jeremy H.

Position: Director

Appointed: 21 October 2001

Resigned: 23 June 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2001

Resigned: 06 June 2001

Jane G.

Position: Secretary

Appointed: 06 June 2001

Resigned: 22 October 2001

Stephen G.

Position: Director

Appointed: 06 June 2001

Resigned: 23 June 2005

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 Worth31 22218 009        
Balance Sheet
Cash Bank In Hand59 38932 092        
Cash Bank On Hand  37 23826 38848 74353 54373 72491 438110 235129 288
Current Assets60 32333 88239 04027 33250 15654 88678 44897 929116 312136 871
Debtors9341 7901 8029441 4131 3434 7246 4916 0777 583
Other Debtors         147
Reserves/Capital
Profit Loss Account Reserve31 22218 009        
Shareholder Funds31 22218 009        
Other
Accrued Liabilities  4804805035055031 8653 0202 556
Average Number Employees During Period     67764
Creditors  7 2515 4545 7244 4574 4315 80610 64822 610
Creditors Due Within One Year29 10115 873        
Net Current Assets Liabilities31 22218 00931 78921 87844 43250 42974 01792 123105 664114 261
Prepayments  1 1182966076184 0645 8435 4526 248
Total Assets Less Current Liabilities31 22218 00931 78921 87844 43250 42974 01792 123105 664114 261
Trade Creditors Trade Payables  1 8731 7242 5831 0829141 2082 5394 903
Trade Debtors Trade Receivables  6846488067256606486251 188

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements