Streamline Property Management Limited BRISTOL


Streamline Property Management started in year 1983 as Private Limited Company with registration number 01741485. The Streamline Property Management company has been functioning successfully for 41 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 Emily T., David P. and Roderick S. and others. Of them, Stephen N. has been with the company the longest, being appointed on 22 August 1991 and Emily T. has been with the company for the least time - from 26 July 2006. 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.

Streamline Property 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 01741485
Date of Incorporation Fri, 22nd Jul 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Emily T.

Position: Director

Appointed: 26 July 2006

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

David P.

Position: Director

Appointed: 29 September 2000

Roderick S.

Position: Director

Appointed: 19 June 1999

Stephen N.

Position: Director

Appointed: 22 August 1991

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 12 June 2002

Resigned: 14 May 2003

Jonathan B.

Position: Director

Appointed: 25 May 2002

Resigned: 30 January 2005

Stephen N.

Position: Secretary

Appointed: 17 April 2001

Resigned: 10 June 2002

Charles S.

Position: Director

Appointed: 31 March 1999

Resigned: 29 September 2000

Dawn A.

Position: Secretary

Appointed: 02 December 1997

Resigned: 17 April 2001

Elizabeth S.

Position: Director

Appointed: 29 August 1997

Resigned: 10 August 2022

Kerry L.

Position: Director

Appointed: 12 March 1992

Resigned: 29 August 1997

Steven V.

Position: Director

Appointed: 22 August 1991

Resigned: 19 June 1998

Mary S.

Position: Director

Appointed: 22 August 1991

Resigned: 18 November 1997

Jeremy L.

Position: Director

Appointed: 22 August 1991

Resigned: 01 June 1991

Michael M.

Position: Director

Appointed: 22 August 1991

Resigned: 12 March 1992

Dawn A.

Position: Director

Appointed: 01 June 1991

Resigned: 09 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5555
Net Assets Liabilities5555
Other
Net Current Assets Liabilities5555
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements