Background WavePink WaveYellow Wave

CHURCH HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (04144499)

CHURCH HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (04144499) is an active UK company. incorporated on 19 January 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include SMITH, Jonathan Paul.

Company Number
04144499
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2001
Age
25 years
Address
HILLCREST ESTATE MANAGEMENT LIMITED, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED

CHURCH HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04144499

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

HILLCREST ESTATE MANAGEMENT LIMITED 5 Grove Road Redland Bristol, BS6 6UJ,

Timeline

13 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Oct 13
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Jun 2009

SMITH, Jonathan Paul

Active
Grove Road, BristolBS6 6UJ
Born June 1967
Director
Appointed 29 Dec 2018

PEARCE, Richard Leslie

Resigned
Hicks Farm, BristolBS36 1LL
Secretary
Appointed 19 Jan 2001
Resigned 01 Jan 2005

POLLARD, Eileen

Resigned
41 Goldcrest Road, BristolBS37 6XG
Secretary
Appointed 10 Jul 2004
Resigned 31 May 2009

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

ADEY, Margaret

Resigned
Filton Road, BristolBS7 0PD
Born January 1931
Director
Appointed 30 Sept 2009
Resigned 01 Mar 2018

CLARIDGE, Robin David

Resigned
33 Southdown Road, BristolBS9 3NJ
Born July 1954
Director
Appointed 10 Jul 2004
Resigned 30 Sept 2009

PEARCE, Irene Francis

Resigned
Hicks Farm Cloisters Road, BristolBS36 1LL
Born February 1951
Director
Appointed 19 Jan 2001
Resigned 10 Jul 2004

PEARCE, Richard Leslie

Resigned
Hicks Farm, BristolBS36 1LL
Born April 1946
Director
Appointed 19 Jan 2001
Resigned 10 Jul 2004

PHYTHIAN, Patricia

Resigned
Filton Road, BristolBS7 0PD
Born April 1937
Director
Appointed 30 Sept 2009
Resigned 30 Dec 2018

POLLARD, Eileen

Resigned
41 Goldcrest Road, BristolBS37 6XG
Born January 1949
Director
Appointed 10 Jul 2004
Resigned 30 Sept 2009

POLLARD, Royston Eric

Resigned
41 Goldcrest Road, BristolBS37 6XG
Born February 1949
Director
Appointed 10 Jul 2004
Resigned 30 Sept 2009

PORTER, John Patrick

Resigned
Grove Road, BristolBS6 6UJ
Born February 1950
Director
Appointed 11 Nov 2010
Resigned 02 Oct 2013

TAYLOR, Wendy Patricia

Resigned
Filton Road, BristolBS7 0PD
Born March 1938
Director
Appointed 30 Sept 2009
Resigned 11 Nov 2010
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
28 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 July 2002
MEM/ARTSMEM/ARTS
Resolution
14 July 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
24 May 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Incorporation Company
19 January 2001
NEWINCIncorporation