This company is commonly known as Oakleigh Leigh Woods Bristol (management) Limited. The company was founded 37 years ago and was given the registration number 02080913. 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 | : | OAKLEIGH LEIGH WOODS BRISTOL (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02080913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Corporate Secretary | 15 September 2016 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 17 August 2017 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 21 May 2020 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 04 April 2014 | Active |
1st Floor 11 Laura Place, Bath, BA2 4BL | Secretary | 29 December 1995 | Active |
28 The Mall, Clifton, Bristol, BS8 4DS | Secretary | 24 September 1993 | Active |
Utcombe Lodge, Featherbed Lane Stanton Wick, Bristol, BS18 4DD | Secretary | - | Active |
18, Badminton Road, Downend, Bristol, England, BS16 6BQ | Corporate Secretary | 01 August 2010 | Active |
2 Belmont, Bath, BA1 5DT | Director | - | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 17 September 2003 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 08 May 2014 | Active |
Flat 8 Oakleigh, Bridge Road, Leigh Road, BS8 3PB | Director | 21 October 1994 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 29 August 2001 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 30 April 2007 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 23 February 2022 | Active |
3 Oakleigh House, Leigh Woods, BS8 3PB | Director | 30 November 2000 | Active |
Flat 5 Oakleigh, Bridge Road Leigh Woods, Bristol, BS8 3PB | Director | 02 November 2001 | Active |
Flat 3 Oakleigh Bridge Road, Leighwoods, Bristol, BS8 3PB | Director | 01 September 2001 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 08 August 2006 | Active |
Smyth House, Bridge Road, Leigh Woods, Bristol, BS8 3PE | Director | 16 November 1998 | Active |
18, Badminton Road, Downend, Bristol, England, BS16 6BQ | Director | 26 March 2005 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 04 June 2014 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 07 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Officers | Change corporate secretary company with change date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-08-24 | Accounts | Change account reference date company current shortened. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.