BRISTOL PROPERTY MANAGEMENT LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
BRISTOL PROPERTY MANAGEMENT LIMITED is a Private Limited Company from HEMEL HEMPSTEAD ENGLAND and has the status: Active.
BRISTOL PROPERTY MANAGEMENT LIMITED was incorporated 55 years ago on 13/09/1968 and has the registered number: 00938789. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BRISTOL PROPERTY MANAGEMENT LIMITED was incorporated 55 years ago on 13/09/1968 and has the registered number: 00938789. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BRISTOL PROPERTY MANAGEMENT LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VANTAGE POINT
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL GAVIN FOSTER | Secretary | 2018-07-31 | CURRENT | ||
MR JONATHAN PAUL SMITH | Jun 1967 | British | Director | 2018-07-31 | CURRENT |
MR ARTHUR GERALD JENNER | Nov 1963 | British | Director | 2004-03-31 UNTIL 2018-07-31 | RESIGNED |
JULIAN MATTHEW IRBY | Nov 1966 | British | Secretary | 2001-12-21 UNTIL 2003-06-24 | RESIGNED |
JONATHAN GUY BALLIN | Oct 1960 | British | Secretary | 2000-06-12 UNTIL 2001-12-21 | RESIGNED |
MR MALCOLM PHILIP WEINBERG | Mar 1952 | Secretary | 1993-06-25 UNTIL 1997-12-31 | RESIGNED | |
MR DAVID GRANT TYE | Sep 1949 | British | Secretary | RESIGNED | |
MR ARTHUR GERALD JENNER | Nov 1963 | British | Secretary | 2004-03-31 UNTIL 2018-07-31 | RESIGNED |
PHILIP MARTIN WHITE | Dec 1959 | British | Secretary | 1998-01-01 UNTIL 1998-09-18 | RESIGNED |
MR RICHARD ANDREW WHITAKER | Jul 1952 | British | Director | 1997-09-07 UNTIL 1998-09-18 | RESIGNED |
MR NEIL GREGORY HOLLINGWORTH | Jun 1965 | British | Director | 2003-06-24 UNTIL 2004-03-31 | RESIGNED |
MR MALCOLM PHILIP WEINBERG | Mar 1952 | Director | 1993-06-25 UNTIL 1997-09-19 | RESIGNED | |
MR DAVID GRANT TYE | Sep 1949 | British | Director | RESIGNED | |
MR MALCOLM JAMES SLATER | Oct 1947 | British | Director | 1991-11-08 UNTIL 1997-09-07 | RESIGNED |
MR ARTHUR GEORGE WILLIAM JENNER | Aug 1936 | British | Director | 2004-03-31 UNTIL 2018-07-31 | RESIGNED |
AVIVA DIRECTOR SERVICES LIMITED | Corporate Director | 1998-09-18 UNTIL 2000-06-12 | RESIGNED | ||
JULIAN MATTHEW IRBY | Nov 1966 | British | Director | 2001-12-21 UNTIL 2003-06-24 | RESIGNED |
MR RAMSAY GILLIES | Jul 1955 | British | Director | 1997-09-07 UNTIL 1998-09-18 | RESIGNED |
MR ROBERT IAN HODDELL | Jan 1939 | British | Director | RESIGNED | |
DAVID ROSS HILTON HESLOP | Jun 1960 | British | Director | 2000-06-12 UNTIL 2001-12-21 | RESIGNED |
MR PETER ANDREW HALLIWELL | Jul 1956 | British | Director | 2018-07-31 UNTIL 2020-01-02 | RESIGNED |
DAVID VINCENT GEORGE | Aug 1946 | British | Director | 2001-12-21 UNTIL 2003-06-24 | RESIGNED |
MR SIMON JOHN MICHAEL DEVONALD | Apr 1957 | British | Director | 2018-07-31 UNTIL 2022-07-01 | RESIGNED |
JONATHAN GUY BALLIN | Oct 1960 | British | Director | 2000-06-12 UNTIL 2001-12-21 | RESIGNED |
REID & CO PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2003-06-24 UNTIL 2004-03-31 | RESIGNED | ||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1998-09-18 UNTIL 2000-06-12 | RESIGNED | ||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Director | 1998-09-18 UNTIL 2000-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hillcrest Estate Management Limited | 2018-07-31 | Hemel Hempstead Hertfordshire | Ownership of shares 75 to 100 percent | |
Mr Arthur George William Jenner | 2016-04-06 - 2018-07-31 | 8/1936 | Braintree Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Arthur Gerald Jenner | 2016-04-06 - 2018-07-31 | 11/1963 | Witham Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BRISTOL PROPERTY MANAGEMENT LIMITED | 2023-05-19 | 31-12-2022 | £13 equity |
Micro-entity Accounts - BRISTOL PROPERTY MANAGEMENT LIMITED | 2022-04-29 | 31-07-2021 | £13 equity |
Micro-entity Accounts - BRISTOL PROPERTY MANAGEMENT LIMITED | 2021-04-21 | 31-07-2020 | £13 equity |
Micro-entity Accounts - BRISTOL PROPERTY MANAGEMENT LIMITED | 2020-04-18 | 31-07-2019 | £13 equity |
Micro-entity Accounts - BRISTOL PROPERTY MANAGEMENT LIMITED | 2019-05-15 | 31-07-2018 | £5,568 equity |
Bristol Property Management Limited - Accounts to registrar - small 17.1.1 | 2017-06-10 | 30-04-2017 | £5,568 equity |
Bristol Property Management Limited - Dormant company accounts 16.1 | 2016-06-07 | 30-04-2016 | £5,568 equity |
Bristol Property Management Limited - Dormant company accounts 11.6 | 2015-06-10 | 30-04-2015 | £5,568 equity |