30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151146

Incorporation date

31/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon17/03/2026
Termination of appointment of Stephen Spencer as a director on 2026-01-31
dot icon23/02/2026
Director's details changed for Gillian Davies on 2025-12-01
dot icon04/12/2025
Micro company accounts made up to 2025-01-31
dot icon03/02/2025
Director's details changed for Dr Stephen Spencer on 2024-12-01
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon13/09/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Director's details changed for Dr Stephen Spencer on 2023-03-17
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon11/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/06/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon31/01/2022
Director's details changed for James Anthony Harper on 2022-01-01
dot icon27/04/2021
Micro company accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon30/05/2020
Micro company accounts made up to 2020-01-31
dot icon11/02/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2019-09-01
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon13/06/2019
Micro company accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon01/02/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2018-02-01
dot icon06/06/2018
Micro company accounts made up to 2018-01-31
dot icon15/02/2018
Appointment of Dr Stephen Spencer as a director on 2018-01-09
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon26/09/2017
Termination of appointment of George Edward Tyson as a director on 2017-09-14
dot icon13/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/05/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/05/2015
Total exemption full accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon30/04/2014
Termination of appointment of Katie Wimble as a director
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/10/2013
Termination of appointment of Emma Jones as a director
dot icon18/04/2013
Total exemption full accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/11/2010
Appointment of Gillian Davies as a director
dot icon13/05/2010
Termination of appointment of Simone Minns as a director
dot icon29/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/01/2010
Appointment of Emma Louise Jones as a director
dot icon21/11/2009
Appointment of James Anthony Harper as a director
dot icon16/07/2009
Appointment terminated director niraj sharda
dot icon24/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon01/02/2008
New director appointed
dot icon17/08/2007
New director appointed
dot icon05/08/2007
Director resigned
dot icon31/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/03/2007
Director resigned
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon09/05/2006
Secretary's particulars changed
dot icon02/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/04/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 31/01/05; full list of members
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon15/02/2005
Registered office changed on 15/02/05 from: 181 whiteladies road clifton bristol BS8 2RY
dot icon20/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon31/03/2004
Return made up to 31/01/04; full list of members
dot icon30/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon26/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon12/03/2003
Return made up to 31/01/03; full list of members
dot icon31/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon25/03/2002
Return made up to 31/01/02; full list of members
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
Registered office changed on 10/12/01 from: 30 west park clifton BS8 2LT
dot icon10/12/2001
Director resigned
dot icon23/03/2001
New secretary appointed
dot icon08/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon31/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - Present
101
Mr Simon James Crocker
Director
01/02/2001 - 03/12/2001
24
Grote, Katharina
Director
12/02/2002 - 03/02/2006
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
31/01/2001 - 01/02/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
31/01/2001 - 01/02/2001
15962

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 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED

30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/2001 .

Where is 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED located?

toggle

30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED do?

toggle

30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 WEST PARK CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Stephen Spencer as a director on 2026-01-31.