This company is commonly known as 10 Norfolk Crescent (bath) Limited. The company was founded 32 years ago and was given the registration number 02669194. The firm's registered office is in BRISTOL. You can find them at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 10 NORFOLK CRESCENT (BATH) LIMITED |
---|---|---|
Company Number | : | 02669194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Corporate Secretary | 01 April 2004 | Active |
Flat 3 First Floor, 10 Norfolk Crescent, Bath, BA1 2BE | Director | 11 November 1996 | Active |
10 Norfolk Crescent, Bath, BA1 2BE | Director | 18 June 1997 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 04 November 2015 | Active |
Flat 5, 10 Norfolk Crescent, Bath, England, BA1 2BE | Director | 05 March 2020 | Active |
181 Whiteladies Road, Clifton, Bristol, BS8 2RY | Secretary | 14 May 2003 | Active |
34 Gay Street, Bath, BA1 2NT | Secretary | 27 November 1998 | Active |
181 Whiteladies Road, Bristol, BS8 2RY | Secretary | 05 May 2000 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 15 November 2002 | Active |
12 St Christophers Close, Bathwick, Bath, BA2 6RG | Secretary | 04 December 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 1991 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 18 September 2015 | Active |
114 High Street, Bathford, Bath, BA1 7TH | Director | 04 December 1992 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 13 April 2016 | Active |
Flat 5 10, Norfolk Crescent, Bath, BA1 2BE | Director | 01 April 2008 | Active |
Flat 5, 10 Norfolk Crescent, Bath, BA1 2BE | Director | 04 February 1992 | Active |
12 St Christophers Close, Bathwick, Bath, BA2 6RG | Director | 04 December 1991 | Active |
5601, Razor Point Road, Pender Island Bc, Canada, VON 2M1 | Director | 27 April 2006 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 15 August 2014 | Active |
133 Bradford Road, Combe Down, Bath, BA2 5BS | Director | 01 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Change corporate secretary company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.