About

Registered Number: 02482881
Date of Incorporation: 19/03/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ

 

Established in 1990, 8 Gloucester Row Bristol 8 Ltd have registered office in Bristol. The organisation has 9 directors listed as Connolly, Joanne, Head, Kieron, Dempster, Edward Alastair David, Gibbons, Richard David, Grainger, Emma Claire, Horlock, Pamela Jeanne, Osborn, Richard Paul, Prior, Jane Karen Margaret, Saad-gibbons, Corrina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Joanne 01 March 2005 - 1
HEAD, Kieron 18 February 2016 - 1
DEMPSTER, Edward Alastair David 01 March 2000 22 November 2007 1
GIBBONS, Richard David N/A 10 October 2002 1
GRAINGER, Emma Claire 26 October 2004 16 October 2007 1
HORLOCK, Pamela Jeanne N/A 22 September 1998 1
OSBORN, Richard Paul 20 October 2000 20 July 2004 1
PRIOR, Jane Karen Margaret N/A 13 February 2002 1
SAAD-GIBBONS, Corrina 22 September 1998 08 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 04 March 2020
CH04 - Change of particulars for corporate secretary 04 March 2020
CH01 - Change of particulars for director 03 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363s - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363s - Annual Return 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 20 January 2003
288b - Notice of resignation of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 28 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 06 March 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 08 August 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 31 July 1995
AUD - Auditor's letter of resignation 20 July 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 31 March 1992
363s - Annual Return 18 February 1992
363a - Annual Return 06 March 1991
288 - N/A 10 May 1990
287 - Change in situation or address of Registered Office 26 April 1990
NEWINC - New incorporation documents 19 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.