41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01118217

Incorporation date

13/06/1973

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 04/11/1986)
dot icon08/04/2026
Appointment of Miss Eleanor Louise Hoccom as a director on 2026-04-08
dot icon17/02/2026
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon28/10/2025
Termination of appointment of Robert Gwyer as a director on 2025-10-28
dot icon13/11/2024
Appointment of Ms Rosa Paolocci as a director on 2024-11-12
dot icon11/11/2024
Director's details changed for Mr Alastair Richard Marcus Goodbody on 2024-11-01
dot icon11/11/2024
Director's details changed for Mr Robert Gwyer on 2024-11-01
dot icon11/11/2024
Director's details changed for Emma Davis on 2024-09-23
dot icon11/11/2024
Termination of appointment of Jeremy Blake Swann as a director on 2024-10-25
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon17/10/2024
Appointment of Mr Alastair Richard Marcus Goodbody as a director on 2024-10-17
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Director's details changed for Mr Thomas George Rugg on 2024-08-08
dot icon09/07/2024
Termination of appointment of Elizabeth Mary Evans as a director on 2024-05-31
dot icon09/07/2024
Appointment of Mr Thomas George Rugg as a director on 2024-05-31
dot icon28/03/2024
Termination of appointment of Carolyn Mary Harmer as a director on 2023-12-01
dot icon19/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon05/10/2023
Appointment of Mrs Carolyn Mary Harmer as a director on 2023-10-05
dot icon14/09/2023
Termination of appointment of Anthony Joseph Dodd as a director on 2023-09-14
dot icon14/09/2023
Termination of appointment of Thomas Edward Mayhew as a director on 2023-09-14
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/09/2022
Appointment of Mr Thomas Edward Mayhew as a director on 2022-09-28
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon25/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Appointment of Ms Ann Margaret Merewood as a director on 2021-06-07
dot icon26/05/2021
Director's details changed for Mr Richard Lockley-Hudson on 2021-05-13
dot icon18/05/2021
Appointment of Mrs Elizabeth Mary Evans as a director on 2021-05-18
dot icon13/05/2021
Appointment of Mr Richard Lockley-Hudson as a director on 2021-05-13
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Termination of appointment of Zena Brittain as a director on 2020-02-12
dot icon12/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/01/2020
Termination of appointment of Matthew Noel Orchard as a director on 2020-01-03
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon11/11/2019
Director's details changed for Dr Matthew Noel Orchard on 2019-11-01
dot icon11/11/2019
Director's details changed for Emma Davis on 2019-11-01
dot icon11/11/2019
Director's details changed for Robert Gwyer on 2019-11-01
dot icon11/11/2019
Director's details changed for Anthony Joseph Dodd on 2019-11-01
dot icon11/11/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2019-11-01
dot icon17/06/2019
Micro company accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon24/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/02/2014
Termination of appointment of Colin Ward as a director
dot icon19/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon20/09/2013
Appointment of Mrs Zena Brittain as a director
dot icon16/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Director's details changed for Emma Davis on 2012-03-05
dot icon18/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/12/2010
Termination of appointment of Jack Brittain as a director
dot icon16/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Hillcrest Estate Management Limited on 2009-04-06
dot icon11/09/2009
Director's change of particulars / emma davis / 09/09/2009
dot icon17/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whitelades road clifton bristol BS8 2RP
dot icon12/03/2009
Return made up to 09/11/08; full list of members
dot icon12/03/2009
Director's change of particulars / jeremy swann / 01/01/2008
dot icon18/02/2009
Director's change of particulars / jeremy swann / 01/01/2008
dot icon13/11/2008
Return made up to 13/06/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 09/11/07; full list of members
dot icon19/11/2007
Director resigned
dot icon23/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/12/2006
Return made up to 09/11/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
Director resigned
dot icon09/05/2006
Secretary's particulars changed
dot icon07/11/2005
Return made up to 09/11/05; full list of members
dot icon10/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon04/01/2005
Return made up to 09/11/04; full list of members
dot icon04/01/2005
New secretary appointed
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
Director resigned
dot icon21/10/2004
New director appointed
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon05/05/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon16/01/2004
Return made up to 09/11/03; full list of members
dot icon23/12/2003
New secretary appointed
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
Registered office changed on 30/06/03 from: 108 whiteladies road bristol BS8 2PB
dot icon09/12/2002
Return made up to 09/11/02; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Return made up to 09/11/01; full list of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: countrywide property management 82-84 queens road clifton bristol BS8 1QU
dot icon28/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
Secretary resigned
dot icon29/01/2001
Return made up to 09/11/00; full list of members
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon09/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon24/11/1999
Return made up to 09/11/99; full list of members
dot icon01/08/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
New secretary appointed
dot icon20/04/1999
Return made up to 09/11/98; no change of members
dot icon11/01/1999
New secretary appointed
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
New secretary appointed
dot icon06/11/1997
Return made up to 09/11/97; no change of members
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon14/03/1997
Registered office changed on 14/03/97 from: 3 ivy lodge westbury hill westbury-on-trym bristol BS9 3AT
dot icon14/03/1997
Director resigned
dot icon14/03/1997
New secretary appointed
dot icon28/11/1996
Return made up to 09/11/96; full list of members
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/06/1996
Director resigned
dot icon17/06/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
New director appointed
dot icon15/11/1995
Return made up to 09/11/95; no change of members
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon15/11/1994
Return made up to 09/11/94; full list of members
dot icon15/11/1994
Director's particulars changed
dot icon15/06/1994
Full accounts made up to 1994-03-31
dot icon16/12/1993
Return made up to 09/11/93; full list of members
dot icon25/11/1993
Director resigned
dot icon21/06/1993
Full accounts made up to 1993-03-31
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Return made up to 09/11/92; change of members
dot icon28/01/1992
Secretary resigned;director resigned;new director appointed
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon02/12/1991
Return made up to 09/11/91; no change of members
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon14/11/1990
Return made up to 09/11/90; full list of members
dot icon06/02/1990
Director resigned;new director appointed
dot icon23/11/1989
Return made up to 30/10/89; full list of members
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon13/06/1989
Director resigned;new director appointed
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon28/11/1988
Return made up to 05/11/88; full list of members
dot icon07/02/1988
Full accounts made up to 1987-03-31
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon28/05/1987
Director resigned;new director appointed
dot icon12/05/1987
Notice of resolution removing auditor
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon03/02/1987
Return made up to 12/01/87; full list of members
dot icon03/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - Present
101
Gwyer, Robert
Director
08/12/2004 - 28/10/2025
-
Evans, Elizabeth Mary
Director
18/05/2021 - 31/05/2024
3
Goodbody, Alastair Richard Marcus
Director
17/10/2024 - Present
5
Hoccom, Eleanor Louise
Director
08/04/2026 - Present
2

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 41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED

41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/1973 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 8 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 41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED?

toggle

41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/1973 .

Where is 41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED located?

toggle

41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED do?

toggle

41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41/43 WESTBURY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Miss Eleanor Louise Hoccom as a director on 2026-04-08.