6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01635080

Incorporation date

12/05/1982

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 23/10/1986)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon17/10/2024
Appointment of Mr Mohamed Afzal Qalandari as a director on 2024-10-17
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Director's details changed for Miss Juliet Maria Cox on 2023-11-01
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon17/04/2023
Appointment of Miss Colette Earley as a director on 2023-04-17
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon24/08/2020
Micro company accounts made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon04/12/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2019-11-01
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Termination of appointment of Eileen Hart as a director
dot icon13/03/2013
Appointment of Ms Juliet Maria Cox as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Termination of appointment of Christopher Plunkett as a director
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Termination of appointment of Luke Mander as a director
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Luke Mander as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Appointment of Barrie Darby as a director
dot icon19/01/2010
Termination of appointment of a director
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Hillcrest Estate Management Limited on 2009-04-06
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon01/10/2008
Appointment terminate, director and secretary luke mander logged form
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 30/11/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
New director appointed
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon18/07/2006
New director appointed
dot icon03/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Secretary's particulars changed
dot icon06/01/2006
Return made up to 30/11/05; full list of members
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 30/11/04; full list of members
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
New secretary appointed
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 30/11/03; full list of members
dot icon08/01/2004
Director resigned
dot icon05/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
New secretary appointed
dot icon19/06/2003
Return made up to 30/11/02; no change of members
dot icon14/06/2003
Secretary resigned
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 30/11/01; full list of members
dot icon26/07/2001
Registered office changed on 26/07/01 from: 58 gloucester road bishopston bristol south gloucestershire BS7 8BH
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Secretary resigned
dot icon19/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/02/2001
Secretary resigned;director resigned
dot icon06/02/2001
New secretary appointed
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon31/10/2000
New director appointed
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon29/01/2000
Secretary resigned
dot icon05/01/2000
Return made up to 30/11/99; full list of members
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New secretary appointed
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon02/12/1998
Return made up to 30/11/98; no change of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
New director appointed
dot icon07/01/1998
Return made up to 30/11/97; full list of members
dot icon07/01/1998
New secretary appointed
dot icon07/01/1998
Secretary resigned;director resigned
dot icon07/01/1998
Director resigned
dot icon04/07/1997
New secretary appointed
dot icon10/06/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Return made up to 30/11/96; full list of members
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon18/06/1996
Full accounts made up to 1996-03-31
dot icon15/05/1996
Registered office changed on 15/05/96 from: 181 whiteladies road clifton bristol avon BS8 2RY
dot icon29/02/1996
Registered office changed on 29/02/96 from: 6 picton street montpelier bristol BS6 5QA
dot icon23/11/1995
Return made up to 30/11/95; change of members
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon05/12/1994
Return made up to 30/11/94; change of members
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon24/12/1993
Return made up to 30/11/93; full list of members
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon02/12/1992
Return made up to 30/11/92; change of members
dot icon06/11/1992
Full accounts made up to 1992-03-31
dot icon13/12/1991
Return made up to 30/11/91; no change of members
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon25/10/1991
Full accounts made up to 1991-03-31
dot icon25/10/1991
Return made up to 30/11/90; full list of members
dot icon05/06/1991
Secretary resigned;new secretary appointed
dot icon07/04/1991
New director appointed
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon06/03/1991
Return made up to 14/11/90; full list of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon27/02/1990
Director resigned
dot icon08/02/1990
New director appointed
dot icon30/01/1990
Return made up to 30/11/89; full list of members
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon08/03/1989
Director resigned
dot icon04/01/1989
Return made up to 05/12/88; full list of members
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon05/12/1988
Director resigned;new director appointed
dot icon05/12/1988
New director appointed
dot icon13/10/1988
Registered office changed on 13/10/88 from: c/o 31 college green bristol BS1 5TB
dot icon12/10/1988
New director appointed
dot icon28/02/1988
New director appointed
dot icon28/02/1988
New director appointed
dot icon28/02/1988
Secretary resigned;new secretary appointed
dot icon28/02/1988
Return made up to 26/11/87; full list of members
dot icon27/01/1988
Registered office changed on 27/01/88 from: 6 wetherell place clifton bristol B58 1AR
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon10/11/1987
Full accounts made up to 1986-03-31
dot icon24/10/1987
Director resigned
dot icon24/09/1987
Return made up to 31/08/86; full list of members
dot icon15/09/1987
Registered office changed on 15/09/87 from: 125 whiteladies road clifton bristol BS8 2PL
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1984-03-31
dot icon23/10/1986
Full accounts made up to 1985-03-31
dot icon23/10/1986
Full accounts made up to 1983-03-31
dot icon23/10/1986
Return made up to 01/08/85; full list of members
dot icon23/10/1986
Return made up to 01/08/84; full list of members
dot icon23/10/1986
Return made up to 01/08/83; full list of members
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
11/11/2026
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)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - Present
101
Land, Bernard Alan
Secretary
11/07/2001 - 14/05/2003
177
CASTLE ESTATES RELOCATION SERVICES LIMITED
Corporate Secretary
14/05/2003 - 30/03/2004
89
Hart, Eileen
Secretary
17/01/2001 - 11/07/2001
-
Pacalin, Mathias
Secretary
20/10/1999 - 16/01/2001
-

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 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED

6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/1982 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 5 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 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?

toggle

6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/1982 .

Where is 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED located?

toggle

6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED do?

toggle

6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.