41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED - BRISTOL


Company Profile Company Filings

Overview

41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED was incorporated 50 years ago on 13/06/1973 and has the registered number: 01118217. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD
BRISTOL
BS6 6UJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH MARY EVANS Jul 1944 British Director 2021-05-18 CURRENT
HILLCREST ESTATE MANAGEMENT LIMITED Corporate Secretary 2004-04-01 CURRENT
EMMA DAVIS Jun 1971 British Director 2001-11-13 CURRENT
MR JEREMY BLAKE SWANN May 1957 British Director 2004-03-09 CURRENT
MR RICHARD LOCKLEY-HOBSON Dec 1965 English Director 2021-05-13 CURRENT
MS ANN MARGARET MEREWOOD Feb 1948 British Director 2021-06-07 CURRENT
ROBERT GWYER Oct 1958 British Director 2004-12-08 CURRENT
DR BARRY HOWARD WILKINS Apr 1953 British Director RESIGNED
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED Corporate Secretary 2001-06-29 UNTIL 2003-06-26 RESIGNED
MISS SARA JEANNE NORMAN Sep 1965 British Director 1991-12-12 UNTIL 2000-11-13 RESIGNED
MR THOMAS EDWARD MAYHEW Nov 1970 British Director 2022-09-28 UNTIL 2023-09-14 RESIGNED
MR ARTHUR FREDERICK GEORGE LEE Jul 1913 British Director RESIGNED
JENNIFER MACDONALD Nov 1949 British Director 1996-01-02 UNTIL 2000-05-26 RESIGNED
MRS MARGARET GEORGINA LEE Feb 1909 British Director RESIGNED
HILARY SUSAN THORN Sep 1932 British Secretary RESIGNED
CAROLYN MARY HARMER Oct 1973 British Director 2023-10-05 UNTIL 2023-12-01 RESIGNED
MR BERNARD ALAN LAND Feb 1942 British Secretary 1997-03-06 UNTIL 1998-03-31 RESIGNED
MR BERNARD ALAN LAND Feb 1942 British Secretary 1999-11-25 UNTIL 2001-03-09 RESIGNED
THOMAS HILLSDON Jul 1957 Secretary 1999-06-30 UNTIL 1999-11-25 RESIGNED
STUART FINNEY Feb 1954 Secretary 2001-03-09 UNTIL 2001-06-29 RESIGNED
RICHARD WHITTAKER Aug 1973 Secretary 1998-04-08 UNTIL 1998-10-16 RESIGNED
CHRISTOPHER ROBERT MILES British Secretary 1998-10-16 UNTIL 1999-06-30 RESIGNED
CASTLE ESTATES RELOCATION SERVICES LIMITED Corporate Secretary 2003-09-24 UNTIL 2004-04-01 RESIGNED
DR MATTHEW NOEL ORCHARD Mar 1975 New Zealander Director 2004-08-01 UNTIL 2020-01-03 RESIGNED
MISS NICOLA ELLISON Mar 1968 British Director RESIGNED
MRS MARJORIE MARY PARRY Jan 1917 British Director RESIGNED
MRS DOROTHY THOMAS Mar 1904 British Director RESIGNED
HILARY SUSAN THORN Sep 1932 British Director 2002-01-01 UNTIL 2004-02-13 RESIGNED
HILARY SUSAN THORN Sep 1932 British Director RESIGNED
COLIN JAMES WARD Oct 1971 British Director 2003-12-12 UNTIL 2013-10-31 RESIGNED
MARIE GWYER Jul 1964 British Director 2004-12-08 UNTIL 2006-05-26 RESIGNED
MRS ZENA BRITTAIN Oct 1935 British Director 2013-07-17 UNTIL 2020-02-12 RESIGNED
MR JUSTIN ELLISON Oct 1970 British Director RESIGNED
ANTHONY JOSEPH DODD Jul 1941 British Director 1996-06-28 UNTIL 2023-09-14 RESIGNED
MR JONATHAN MARK DAY Sep 1964 British Director 1992-08-19 UNTIL 1996-06-28 RESIGNED
JOHN MARK CHAMBERLAIN Apr 1962 British Director 2002-01-01 UNTIL 2003-12-12 RESIGNED
JACK KENNETH BRITTAIN Oct 1930 British Director 2002-03-08 UNTIL 2009-12-31 RESIGNED
MRS ALICE BESZANT Aug 1921 British Director RESIGNED
MR MURRAY LEIGHTON BAILEY Apr 1961 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANTANDER CARDS UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
53 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED BRISTOL Active DORMANT 98000 - Residents property management
RETAIL FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DURDHAMSIDE MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
NANTES SOLICITORS LIMITED BRIDPORT Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NANTES TRUSTEE AND NOMINEE COMPANY LTD BRIDPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
85 PEMBROKE ROAD (MANAGEMENT) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
90 PEMBROKE ROAD MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
ALDERS HEATH MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
9 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED(THE) BRISTOL Active MICRO ENTITY 98000 - Residents property management
84 REDLAND ROAD MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
8 GLOUCESTER ROW BRISTOL 8 LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
ALDERMANS PARK MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
9 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management