143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10030642

Incorporation date

27/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2016)
dot icon14/04/2026
Micro company accounts made up to 2025-09-30
dot icon07/04/2026
Termination of appointment of Matthew Bassett as a director on 2026-04-07
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon26/02/2025
Termination of appointment of Liam Scott Hirt as a director on 2025-02-24
dot icon22/05/2024
Appointment of Mr Matthew Bassett as a director on 2024-05-22
dot icon04/04/2024
Micro company accounts made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon04/07/2023
Current accounting period extended from 2023-09-29 to 2023-09-30
dot icon29/06/2023
Micro company accounts made up to 2022-09-29
dot icon16/06/2023
Appointment of Mr Dominic Folwell as a director on 2023-06-15
dot icon05/06/2023
Director's details changed for Dr Liam Scott Hirst on 2023-06-05
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon19/12/2022
Appointment of Adam Church Ltd as a secretary on 2022-12-19
dot icon16/12/2022
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2022-12-16
dot icon23/11/2022
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2022-11-23
dot icon05/04/2022
Micro company accounts made up to 2021-09-29
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon08/02/2021
Micro company accounts made up to 2020-09-29
dot icon09/03/2020
Micro company accounts made up to 2019-09-29
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon04/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Philip James Albery as a person with significant control on 2019-09-01
dot icon03/03/2020
Director's details changed for Dr Liam Scott Hirt on 2019-09-01
dot icon18/03/2019
Micro company accounts made up to 2018-09-29
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon19/09/2018
Micro company accounts made up to 2017-09-29
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon16/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon19/02/2018
Termination of appointment of Rhodri Tomos Williams as a director on 2018-02-17
dot icon01/11/2017
Previous accounting period shortened from 2018-02-28 to 2017-09-29
dot icon27/10/2017
Micro company accounts made up to 2017-02-28
dot icon27/09/2017
Termination of appointment of Helen Elizabeth Murray as a director on 2017-07-30
dot icon12/09/2017
Registered office address changed from Bartons Suite 103 Qc30 30 Queen Charlotte Street Bristol Avon BS1 4HJ to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2017-09-12
dot icon12/09/2017
Appointment of Hillcrest Estate Management Limited as a secretary on 2017-07-17
dot icon08/05/2017
Termination of appointment of Philip James Albery as a director on 2017-05-06
dot icon08/05/2017
Termination of appointment of Philip James Albery as a secretary on 2017-05-06
dot icon08/05/2017
Appointment of Dr Liam Scott Hirt as a director on 2017-05-06
dot icon08/05/2017
Appointment of Dr Franziska Leithold as a director on 2017-05-06
dot icon08/05/2017
Appointment of Mr Rhodri Tomos Williams as a director on 2017-05-06
dot icon08/05/2017
Appointment of Dr Helen Elizabeth Murray as a director on 2017-05-06
dot icon11/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/02/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.43K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
17/07/2017 - 16/12/2022
163
Albery, Philip James
Secretary
27/02/2016 - 06/05/2017
-
Williams, Rhodri Tomos
Director
06/05/2017 - 17/02/2018
-
Leithold, Franziska, Dr
Director
06/05/2017 - Present
-
Folwell, Dominic
Director
15/06/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/2016 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED?

toggle

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/2016 .

Where is 143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED located?

toggle

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED do?

toggle

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-09-30.