This company is commonly known as St Vincent's Rocks Management Limited. The company was founded 22 years ago and was given the registration number 04229573. 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 | : | ST VINCENT'S ROCKS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04229573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 31 December 2022 |
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, United Kingdom, BS6 6UJ | Corporate Secretary | 07 February 2011 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 17 February 2016 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 01 September 2008 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 15 June 2017 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 15 June 2017 | Active |
Wilkes, The Gatehouse, Laggan Gardens, BA1 5RX | Secretary | 06 June 2001 | Active |
77 South Audley Street, London, W1K 1JG | Secretary | 20 May 2002 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 27 January 2006 | Active |
4 Queen Square, Bath, BA1 2HA | Secretary | 22 October 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 06 June 2001 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5WS | Corporate Secretary | 01 May 2003 | Active |
Flat 3 St Vincents Rocks, Sion Hill Clifton, Bristol, BS8 4BL | Director | 23 June 2005 | Active |
Flat 5 Sion Spring House, Sion Hill Clifton, Bristol, BS8 4BS | Director | 23 June 2005 | Active |
The Gatehouse, Laggan Gardens College Road, Bath, BA1 5RX | Director | 06 June 2001 | Active |
Brunel House, St Vicent's Rock, Sion Hill, Clifton, Bristol, United Kingdom, BS8 4BL | Director | 16 May 2012 | Active |
Brunel House St Vincent's Rocks, Sion Hill Clifton, Bristol, BS8 4BL | Director | 23 June 2005 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 21 October 2001 | Active |
10 St Vincents Rocks, West Mall Clifton, Bristol, BS8 4BJ | Director | 23 June 2005 | Active |
2, Litfield Place, Clifton Down, Bristol, United Kingdom, BS8 3LT | Director | 16 May 2012 | Active |
Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH | Director | 23 June 2005 | Active |
1 St Vincents Rocks, Sion Hill, Bristol, BS8 4BL | Director | 18 October 2007 | Active |
1 Spring House, Sion Hill, Clifton, Bristol, | Director | 18 December 2006 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 25 June 2019 | Active |
12a St Vincents Rocks, West Mall, Clifton, Bristol, Uk, BS8 4BJ | Director | 07 February 2011 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 22 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Change corporate secretary company with change date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.