BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01824463

Incorporation date

13/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HILLCREST ESTATE MANAGEMENT, 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1984)
dot icon29/01/2026
Termination of appointment of Carlotta Elisabeth Hassell as a director on 2025-12-01
dot icon29/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon05/01/2026
Termination of appointment of Kean Lamb as a director on 2025-12-17
dot icon06/10/2025
Appointment of Mr Michael James Gudgeon as a director on 2025-10-06
dot icon29/09/2025
Termination of appointment of Stuart Andrew Robinson as a director on 2025-09-15
dot icon29/09/2025
Termination of appointment of Jason Paul Gardhouse as a director on 2025-09-15
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/12/2023
Director's details changed for Miss Juliet Maria Cox on 2023-11-01
dot icon18/12/2023
Director's details changed for Miss Juliet Maria Cox on 2023-11-01
dot icon18/12/2023
Secretary's details changed for Hillcrest Estate Management Limited on 2023-11-01
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon06/10/2023
Appointment of Mr Kean Lamb as a director on 2023-10-06
dot icon25/09/2023
Termination of appointment of Kenneth Green as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Charles Frederick Banks as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Michael James Gudgeon as a director on 2023-09-25
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon09/08/2022
Termination of appointment of Carol Ann Daly as a director on 2022-08-09
dot icon18/03/2022
Micro company accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon17/12/2021
Appointment of Mr Charles Frederick Banks as a director on 2021-12-16
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon22/11/2020
Micro company accounts made up to 2020-09-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2019
Director's details changed for Kenneth Green on 2019-11-01
dot icon18/12/2019
Director's details changed for Carol Ann Daly on 2019-11-01
dot icon18/12/2019
Director's details changed for Stuart Andrew Robinson on 2019-11-01
dot icon06/12/2019
Appointment of Mr Michael James Gudgeon as a director on 2019-12-06
dot icon22/11/2019
Micro company accounts made up to 2019-09-30
dot icon16/10/2019
Appointment of Mrs Carlotta Elisabeth Hassell as a director on 2019-10-16
dot icon25/09/2019
Termination of appointment of Carlotta Elisabeth Hassell as a director on 2019-09-19
dot icon14/06/2019
Appointment of Mr Jason Paul Gardhouse as a director on 2019-05-30
dot icon10/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-09-30
dot icon09/05/2018
Termination of appointment of Desmond William Baker as a director on 2018-04-16
dot icon05/03/2018
Micro company accounts made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Termination of appointment of Robert Dennis Iles as a director on 2017-01-19
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/01/2016
Termination of appointment of John Kean Lamb as a director on 2016-01-19
dot icon22/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-18 no member list
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/12/2014
Annual return made up to 2014-12-18 no member list
dot icon27/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/12/2013
Annual return made up to 2013-12-18 no member list
dot icon12/03/2013
Director's details changed for Juliet Maria Cox on 2013-03-12
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2013
Appointment of Mr John Kean Lamb as a director
dot icon03/01/2013
Annual return made up to 2012-12-18 no member list
dot icon26/11/2012
Termination of appointment of Royston Gill as a director
dot icon22/05/2012
Termination of appointment of Donna Brown as a director
dot icon28/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/12/2011
Termination of appointment of Pamela Holmes as a director
dot icon21/12/2011
Annual return made up to 2011-12-18 no member list
dot icon06/12/2011
Termination of appointment of a director
dot icon03/03/2011
Appointment of Desmond William Baker as a director
dot icon17/01/2011
Annual return made up to 2010-12-18 no member list
dot icon20/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/12/2010
Termination of appointment of Daniel Scoins as a director
dot icon07/12/2010
Termination of appointment of Mark Fenna as a director
dot icon22/11/2010
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon19/11/2010
Termination of appointment of James Tarr as a secretary
dot icon16/04/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon19/01/2010
Termination of appointment of Christopher Knight-Hassell as a director
dot icon24/12/2009
Annual return made up to 2009-12-18 no member list
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Director's details changed for Christopher Karl Knight-Hassell on 2009-09-01
dot icon17/11/2009
Director's details changed for Donna Lynn Brown on 2009-01-01
dot icon17/11/2009
Director's details changed for Kenneth Green on 2009-09-01
dot icon16/10/2009
Appointment of Pam Holmes as a director
dot icon08/10/2009
Registered office address changed from 133 St. Georges Road Harbourside Bristol BS1 5UW on 2009-10-08
dot icon03/04/2009
Director appointed carol ann daly logged form
dot icon12/03/2009
Director appointed royston gill
dot icon03/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/02/2009
Annual return made up to 18/12/08
dot icon10/12/2008
Director appointed carol ann daly
dot icon10/12/2008
Director appointed donna lynn brown
dot icon13/10/2008
Appointment terminate, director david john cryer logged form
dot icon06/10/2008
Appointment terminated director suzannne ball
dot icon06/10/2008
Appointment terminated director barry moore
dot icon29/05/2008
Appointment terminated director david cryer
dot icon02/05/2008
Director appointed kenneth green
dot icon28/04/2008
Director appointed stuart andrew robinson
dot icon24/04/2008
Director appointed christopher karl knight-hassell
dot icon21/04/2008
Director appointed mark christopher fenna
dot icon21/04/2008
Director appointed robert dennis iles
dot icon18/04/2008
Secretary appointed james tarr
dot icon18/04/2008
Appointment terminated secretary colin williams
dot icon18/04/2008
Registered office changed on 18/04/2008 from 23 high street yatton somerset BS49 4JD
dot icon17/04/2008
Director appointed daniel john scoins
dot icon17/04/2008
Director appointed juliet maria cox
dot icon20/12/2007
Annual return made up to 18/12/07
dot icon04/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon30/05/2007
Director's particulars changed
dot icon23/04/2007
Director resigned
dot icon16/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/03/2007
Director's particulars changed
dot icon19/12/2006
Annual return made up to 18/12/06
dot icon30/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/12/2005
Annual return made up to 18/12/05
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/01/2005
Annual return made up to 18/12/04
dot icon07/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/12/2003
Annual return made up to 18/12/03
dot icon04/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon01/03/2003
Annual return made up to 18/12/02
dot icon19/07/2002
Registered office changed on 19/07/02 from: 38 high street yatton bristol avon BS49 4JA
dot icon20/06/2002
Director resigned
dot icon16/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon21/12/2001
Annual return made up to 18/12/01
dot icon16/07/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon06/04/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Annual return made up to 27/12/00
dot icon13/09/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
Annual return made up to 31/12/99
dot icon13/04/1999
Accounts for a small company made up to 1998-06-30
dot icon13/04/1999
Registered office changed on 13/04/99 from: 40 woodborough rd winscombe somerset BS25 1AG
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon18/03/1998
Accounts for a small company made up to 1997-06-30
dot icon07/01/1998
Annual return made up to 31/12/97
dot icon23/01/1997
New director appointed
dot icon23/01/1997
Annual return made up to 31/12/96
dot icon07/01/1997
Accounts for a small company made up to 1996-06-30
dot icon31/03/1996
Accounts for a small company made up to 1995-06-30
dot icon15/01/1996
Annual return made up to 31/12/95
dot icon01/03/1995
Accounts for a small company made up to 1994-06-30
dot icon06/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
New director appointed
dot icon21/02/1994
Accounts for a small company made up to 1993-06-30
dot icon04/01/1994
Director resigned
dot icon04/01/1994
Annual return made up to 31/12/93
dot icon11/05/1993
New director appointed
dot icon01/04/1993
Accounts for a small company made up to 1992-06-30
dot icon31/01/1993
Director resigned
dot icon08/01/1993
Annual return made up to 31/12/92
dot icon01/05/1992
Director resigned;new director appointed
dot icon30/04/1992
Director resigned;new director appointed
dot icon23/04/1992
Director resigned;new director appointed
dot icon23/04/1992
New secretary appointed;new director appointed
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon05/03/1992
Annual return made up to 31/12/91
dot icon29/07/1991
Resolutions
dot icon05/04/1991
Director resigned
dot icon19/03/1991
Accounts for a small company made up to 1990-06-30
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Annual return made up to 31/12/90
dot icon21/02/1991
Director resigned;new director appointed
dot icon13/09/1990
New director appointed
dot icon04/09/1990
Accounts for a small company made up to 1989-06-30
dot icon30/08/1990
Annual return made up to 31/12/89
dot icon22/08/1990
New secretary appointed;new director appointed
dot icon23/06/1989
Accounts for a small company made up to 1988-06-30
dot icon23/06/1989
Annual return made up to 29/12/88
dot icon02/02/1988
Accounts for a small company made up to 1987-06-30
dot icon02/02/1988
Registered office changed on 02/02/88 from: st nicholas house high street bristol BS1 2AW
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Annual return made up to 19/11/87
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon21/01/1987
Accounts for a small company made up to 1986-06-30
dot icon21/01/1987
Annual return made up to 12/12/86
dot icon06/11/1986
Annual return made up to 04/11/85
dot icon01/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1986
Full accounts made up to 1985-06-30
dot icon10/09/1986
Annual return made up to 29/11/85
dot icon10/09/1986
Director resigned;new director appointed
dot icon13/06/1984
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
18/12/2026
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)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Carol Ann
Director
06/11/2008 - 09/08/2022
-
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
08/10/2009 - Present
163
Williams, Colin
Director
02/04/1992 - 24/05/2002
-
Fenna, Mark
Director
07/04/2008 - 30/11/2010
1
Brown, Donna Lynn
Director
06/11/2008 - 11/05/2012
1

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 BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED

BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/1984 with the registered office located at C/O HILLCREST ESTATE MANAGEMENT, 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 BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED?

toggle

BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/1984 .

Where is BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED located?

toggle

BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED is registered at C/O HILLCREST ESTATE MANAGEMENT, 5 Grove Road, Redland, Bristol BS6 6UJ.

What does BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED do?

toggle

BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNEL COURT (HOTWELLS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Carlotta Elisabeth Hassell as a director on 2025-12-01.