Weavers Court Frome Management Company Limited BRISTOL


Weavers Court Frome Management Company started in year 1997 as Private Limited Company with registration number 03464575. The Weavers Court Frome Management Company company has been functioning successfully for 27 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 Victoria G., Dawn Y. and Shirley B.. Of them, Dawn Y., Shirley B. have been with the company the longest, being appointed on 30 November 2005 and Victoria G. has been with the company for the least time - from 22 March 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.

Weavers Court Frome 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 03464575
Date of Incorporation Wed, 12th Nov 1997
Industry Residents property management
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Victoria G.

Position: Director

Appointed: 22 March 2023

Dawn Y.

Position: Director

Appointed: 30 November 2005

Shirley B.

Position: Director

Appointed: 30 November 2005

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Maureen H.

Position: Director

Appointed: 30 November 2005

Resigned: 06 September 2018

Jolene M.

Position: Director

Appointed: 15 September 2003

Resigned: 07 July 2005

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 01 April 2004

Alan V.

Position: Director

Appointed: 22 August 2002

Resigned: 20 April 2018

Nigel B.

Position: Director

Appointed: 22 August 2002

Resigned: 16 May 2003

Bernard L.

Position: Secretary

Appointed: 17 June 2002

Resigned: 14 May 2003

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 17 June 2002

Philip P.

Position: Director

Appointed: 29 March 2000

Resigned: 24 August 2005

Alan T.

Position: Director

Appointed: 29 March 2000

Resigned: 16 September 2003

Peter M.

Position: Secretary

Appointed: 04 December 1998

Resigned: 09 April 2002

Wallace H.

Position: Director

Appointed: 12 November 1997

Resigned: 03 July 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1997

Resigned: 12 November 1997

David M.

Position: Director

Appointed: 12 November 1997

Resigned: 01 August 1999

Ian P.

Position: Director

Appointed: 12 November 1997

Resigned: 26 November 1998

Ian P.

Position: Secretary

Appointed: 12 November 1997

Resigned: 26 November 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 November 1997

Resigned: 12 November 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th November 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements