BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975161

Incorporation date

25/11/2003

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 25/11/2003)
dot icon11/03/2026
Micro company accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon10/11/2025
Termination of appointment of Peter Lars Arne Helgosson as a director on 2025-11-01
dot icon06/11/2025
Director's details changed for Christopher Richard Anthony Hill on 2025-11-01
dot icon21/10/2025
Appointment of Mr Jason John Baldwin as a director on 2025-10-20
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/01/2025
Registered office address changed from Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2025-01-30
dot icon30/01/2025
Termination of appointment of Bloq Management Services Limited as a secretary on 2025-01-30
dot icon30/01/2025
Appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-30
dot icon11/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/03/2024
Appointment of Mr Peter Lars Arne Helgosson as a director on 2024-03-26
dot icon13/03/2024
Termination of appointment of Jim Patrick Fanning as a director on 2024-03-13
dot icon17/01/2024
Confirmation statement made on 2023-11-25 with updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon03/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon04/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon11/11/2020
Termination of appointment of Brenda Karen Hill as a director on 2020-11-11
dot icon03/08/2020
Registered office address changed from 236 High Street Worle Weston-Super-Mare BS22 6JE England to Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET on 2020-08-03
dot icon24/07/2020
Appointment of Bloq Management Services Limited as a secretary on 2020-07-24
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon18/01/2019
Registered office address changed from Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN England to 236 High Street Worle Weston-Super-Mare BS22 6JE on 2019-01-18
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/12/2017
Termination of appointment of Ishan Ashraf as a director on 2017-11-16
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon14/11/2017
Registered office address changed from C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN England to Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN on 2017-11-14
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon11/02/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/02/2016
Registered office address changed from C/O Mrs Sophie Siangolis Grange Cottage Uphill Road South Uphill Weston-Super-Mare Avon BS23 4TX to C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN on 2016-02-11
dot icon11/02/2016
Director's details changed for Mrs Sophie Jayne Siangolis on 2016-02-11
dot icon11/02/2016
Termination of appointment of Sophie Jayne Siangolis as a secretary on 2016-02-11
dot icon27/08/2015
Micro company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2012
Appointment of Mrs Sophie Jayne Siangolis as a secretary
dot icon22/02/2012
Appointment of Mrs Sophie Jayne Siangolis as a director
dot icon22/02/2012
Registered office address changed from C/O Blue Water Strowlands Edingworth Road Edingworth Weston-Super-Mare BS24 0JA England on 2012-02-22
dot icon07/02/2012
Termination of appointment of Lucia Borradaile as a director
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/11/2011
Registered office address changed from C/O Letsure Properties Ltd 134 Whiteladies Road Clifton Bristol Somerset BS8 2RS United Kingdom on 2011-11-28
dot icon23/06/2011
Termination of appointment of Alex Chewins as a director
dot icon23/06/2011
Termination of appointment of Alex Chewins as a secretary
dot icon12/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2010
Appointment of Mr Alex Leigh Chewins, as a director
dot icon19/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon19/01/2010
Director's details changed for Brenda Karen Hill on 2010-01-18
dot icon19/01/2010
Director's details changed for Christopher Richard Anthony Hill on 2010-01-18
dot icon19/01/2010
Director's details changed for Ishan Ashraf on 2010-01-18
dot icon19/01/2010
Director's details changed for Lucia Caroline Borradaile on 2010-01-18
dot icon19/01/2010
Director's details changed for Jim Patrick Fanning on 2010-01-18
dot icon19/01/2010
Registered office address changed from C/O West Coast Properties Ltd 134 Whiteladies Road Clifton Bristol BS8 2RS on 2010-01-19
dot icon06/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/01/2009
Return made up to 25/11/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 25/11/07; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/06/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon07/02/2006
New secretary appointed
dot icon27/01/2006
Registered office changed on 27/01/06 from: 11 elmdale road clifton bristol BS8 1SL
dot icon19/01/2006
Return made up to 25/11/05; full list of members
dot icon10/01/2006
Secretary resigned;director resigned
dot icon01/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/12/2004
Return made up to 25/11/04; full list of members
dot icon25/11/2003
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
30/11/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.00
-
0.00
23.00
-
2022
-
23.00
-
0.00
23.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
30/01/2025 - Present
163
Siangolis, Vassos
Director
25/04/2005 - Present
28
BLOQ MANAGEMENT SERVICES LIMITED
Corporate Secretary
24/07/2020 - 30/01/2025
12
Chewins, Alex Leigh
Director
30/11/2009 - 22/06/2011
4
Siangolis, Sophie Jayne
Director
22/02/2012 - 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 BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED

BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/11/2003 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 BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED?

toggle

BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED located?

toggle

BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED do?

toggle

BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-11-30.