6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED
Overview
Company Name | 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01635080 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Hillcrest Estate Management Limited 5 Grove Road Redland BS6 6UJ Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Mohamed Afzal Qalandari as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Miss Juliet Maria Cox on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Miss Colette Earley as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2021 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Hillcrest Estate Management Limited on Nov 01, 2019 | 1 pages | CH04 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited |
| 104049040002 | ||||||||||
COX, Juliet Maria | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited | England | British | Hotelier | 101420250004 | ||||||||
DARBY, Barrie | Director | Merrywood Road Southville BS3 1DU Bristol 66 United Kingdom | United Kingdom | British | Sales Advisor | 148772730001 | ||||||||
EARLEY, Colette | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom | England | British | Writer And Editor | 308025670001 | ||||||||
QALANDARI, Mohamed Afzal | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom | England | British | Healthcare Professional | 328323850001 | ||||||||
HART, Eileen | Secretary | Flat 2 6 Wetherell Place, Clifton BS8 1AR Bristol Avon | British | Civil Servant | 74211260001 | |||||||||
JEREMIAH, Mark | Secretary | 6 Wetherell Place BS8 1AR Bristol Avon | British | 19978580001 | ||||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | Property Manager | 55968410003 | |||||||||
PACALIN, Mathias | Secretary | Flat 12 6 Wetherell Place BS8 1AR Bristol Avon | French | Water Engineer | 66926530001 | |||||||||
PRESTON, Christopher Andrew | Secretary | 9 Garstons Orchard Wrington BS40 5LZ Bristol | British | Bank Manager | 56306140001 | |||||||||
WALKER, Christopher John | Secretary | 13 Upper Furlong Celandine Mead Timsbury BA3 1NN Bath | British | Accounts Controller | 53637630001 | |||||||||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 181 Whiteladies Road Clifton BS8 2RY Bristol | 90339200001 | |||||||||||
CAVANAGH, John Patrick | Director | 5 Rudthorpe Road Horfield BS7 9QG Bristol | British | General Manager | 72697930001 | |||||||||
EMERY, Paul | Director | Flat 6 6 Wetherell Place Bristol BS8 1AR Clifton | British | Director | 57305990001 | |||||||||
GUZEK, Nigel | Director | 11 Meridian Place BS8 1JG Bristol Avon | British | Housing Charities Manager | 67149940001 | |||||||||
HART, Eileen | Director | Flat 2 6 Wetherell Place, Clifton BS8 1AR Bristol Avon | British | Civil Servant | 74211260001 | |||||||||
JEREMIAH, Mark | Director | 6 Wetherell Place BS8 1AR Bristol Avon | British | Site Controller | 19978580001 | |||||||||
MANDER, Luke | Director | Flat 7 6 Wetherell Place Clifton BS8 1AR Bristol Avon | British | Trainee Chartered Accountant | 114231580001 | |||||||||
MANNERS, Steven | Director | 6 Wetherell Place Clifton BS8 1AR Bristol Avon | British | Sales Executive | 62141760001 | |||||||||
NUNN, David | Director | The Folly Inn Westerleigh Road Emersons Green BS16 7AJ Bristol South Gloucestershire | British | Publican | 50696590002 | |||||||||
PACALIN, Mathias | Director | Flat 12 6 Wetherell Place BS8 1AR Bristol Avon | French | Water Engineer | 66926530001 | |||||||||
PERKINS, Jeremy | Director | 6 Wetherell Place Clifton BS8 1AR Bristol Avon | British | Archiectural Engineer | 19978590001 | |||||||||
PLUNKETT, Christopher John | Director | 20 Priory Avenue BS9 4DA Bristol Avon | British | Insurance Broker | 67150120001 | |||||||||
RIFAT, Marka | Director | 6 Wetherell Place Clifton BS8 1AR Bristol Avon | British | Civil Servant | 19978600001 | |||||||||
SMITH, Jeanette | Director | 7 Wetherell Place Clifton BS8 1AR Bristol Avon | British | Graphic Designer | 37279760001 |
What are the latest statements on persons with significant control for 6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0