DOVECOTE HILL (MANAGEMENT) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
DOVECOTE HILL (MANAGEMENT) LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
DOVECOTE HILL (MANAGEMENT) LIMITED was incorporated 32 years ago on 14/11/1991 and has the registered number: 02662855. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
DOVECOTE HILL (MANAGEMENT) LIMITED was incorporated 32 years ago on 14/11/1991 and has the registered number: 02662855. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
DOVECOTE HILL (MANAGEMENT) LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
18 BADMINTON ROAD
BRISTOL
BS16 6BQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BNS SERVICES LIMITED | Corporate Secretary | 2013-12-01 | CURRENT | ||
MR PHILIP JOHN MEREDITH | Jan 1966 | British | Director | 2014-12-15 | CURRENT |
EMMA SEXTON | Aug 1975 | Secretary | 1999-06-30 UNTIL 1999-12-08 | RESIGNED | |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
CHRISTOPHER ROBERT MILES | British | Secretary | 1998-08-10 UNTIL 1999-06-30 | RESIGNED | |
JOHN CLIVE ELLIOT-NEWMAN | Mar 1941 | British | Secretary | 1995-02-14 UNTIL 1998-06-30 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 1999-12-08 UNTIL 2001-03-09 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 2001-09-20 UNTIL 2003-05-14 | RESIGNED |
STUART FINNEY | Feb 1954 | Secretary | 2001-03-09 UNTIL 2001-06-29 | RESIGNED | |
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 2001-06-29 UNTIL 2001-09-20 | RESIGNED | ||
MRS JULIE CONDELL | Secretary | 2011-06-01 UNTIL 2013-12-01 | RESIGNED | ||
BARNABY WILLIAM COLEMAN | Dec 1968 | British | Secretary | 2003-08-01 UNTIL 2011-06-01 | RESIGNED |
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 2003-05-14 UNTIL 2003-08-01 | RESIGNED | ||
MISS ANNE CATHARINE BALCHIN | Oct 1948 | Secretary | RESIGNED | ||
JON CHARLES HAILE | Sep 1970 | British | Director | 1995-04-26 UNTIL 1997-12-01 | RESIGNED |
MANDY SPIERS | Aug 1968 | British | Director | 1995-02-03 UNTIL 1996-04-19 | RESIGNED |
MR ANDREW NEIL SIMMONDS | Jun 1979 | British | Director | 2014-01-01 UNTIL 2014-12-15 | RESIGNED |
TIMOTHY JOHN MAYNARD SALISBURY | Feb 1967 | British | Director | 1995-02-03 UNTIL 2000-11-30 | RESIGNED |
PETER LAWRENCE HOLMES | Sep 1950 | British | Director | 2014-12-15 UNTIL 2017-11-17 | RESIGNED |
MARTIN JAMES HOLLOWAY | Aug 1967 | British | Director | 1995-04-26 UNTIL 1996-01-24 | RESIGNED |
ANTHONY VICKERS | Jul 1968 | British | Director | 1995-04-26 UNTIL 1999-12-31 | RESIGNED |
TERENCE FLYNN | Mar 1947 | British | Director | 2001-03-18 UNTIL 2002-10-08 | RESIGNED |
MR ANDREW CROSBY | Feb 1954 | British | Director | RESIGNED | |
DONALD RICHMOND COLEMAN | Feb 1940 | British | Director | 2001-03-23 UNTIL 2014-01-01 | RESIGNED |
MISS ANNE CATHARINE BALCHIN | Oct 1948 | Director | 1993-12-01 UNTIL 1995-02-03 | RESIGNED | |
JOANNA ELIZABETH TAYLOR | Oct 1971 | British | Director | 2001-10-23 UNTIL 2003-08-01 | RESIGNED |
TREVOR ERNEST SUTTON | Mar 1947 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2023-06-29 | 30-09-2022 | £9,690 equity |
Micro-entity Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2022-06-07 | 30-09-2021 | £9,798 equity |
Micro-entity Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2021-02-20 | 30-09-2020 | £7,797 equity |
Micro-entity Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2019-12-31 | 31-03-2019 | £7,810 equity |
Micro-entity Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2018-12-08 | 31-03-2018 | £5,810 equity |
Micro-entity Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2017-11-17 | 31-03-2017 | £1,156 Cash £3,810 equity |
Abbreviated Company Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2016-12-24 | 31-03-2016 | £2,560 Cash £3,187 equity |
Abbreviated Company Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2015-12-12 | 31-03-2015 | £3,397 Cash £5,164 equity |
Abbreviated Company Accounts - DOVECOTE HILL (MANAGEMENT) LIMITED | 2014-12-05 | 31-03-2014 | £7,845 Cash £8,963 equity |