UKBizDB.co.uk

52 PICTON STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 52 Picton Street Management Company Limited. The company was founded 32 years ago and was given the registration number 02635305. 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.

Company Information

Name:52 PICTON STREET MANAGEMENT COMPANY LIMITED
Company Number:02635305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ

Corporate Secretary01 February 2016Active
21c Cintra Park, Nelson Grove Road, Crystal Palace, London, England, SW19 2LH

Director02 October 2000Active
67 Effingham Road, St Andrews, Bristol, BS6 5AY

Director02 October 2000Active
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ

Director18 March 2021Active
16 North View, Westbury Park, Bristol, BS6 7QB

Secretary06 August 1991Active
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ

Secretary01 December 2012Active
Flat 3 52 Picton Street, Bristol, BS6 5QA

Secretary05 May 1999Active
2, Upper Church Road, Stroud, GL5 4JF

Secretary26 February 2003Active
Garden Flat 52 Picton Street, Montpelier, Bristol, BS6 5QA

Secretary15 April 1996Active
52 Picton Street, Montpelier, Bristol, BS6 5QA

Secretary01 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1991Active
66 Bath Buildings, Montpelier, Bristol, BS6 5PU

Director31 August 2003Active
Flat 3 52 Picton Street, Bristol, BS6 5QA

Director05 May 1999Active
Flat 3, 52 Picton Street, Bristol, BS6 5QA

Director11 September 2008Active
18 Carnarvon Road, Redland, Bristol, BS6 7DT

Director25 April 1996Active
26 West Park, Clifton, Bristol, BS8 2LT

Director06 August 1991Active
52 Picton Street, Bristol, BS6 5QA

Director06 August 1991Active
Garden Flat 52 Picton Street, Montpelier, Bristol, BS6 5QA

Director09 November 1994Active
52 Picton Street, Montpelier, Bristol, BS6 5QA

Director28 February 1992Active
Stanley Cottage, Parkhouse, Trelleck, Monmouth, Uk, NP25 4PU

Director22 October 2015Active
Stanley Cottage, Parkhouse, Trelleck, Monmouth, United Kingdom, NP25 4PU

Director05 October 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-05-26Accounts

Accounts with accounts type micro entity.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Change account reference date company current extended.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2016-04-26Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.