About

Registered Number: 01199940
Date of Incorporation: 12/02/1975 (50 years and 2 months ago)
Company Status: Active
Registered Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ

 

Based in Bristol, Charborough Court Management Ltd was established in 1975, it's status in the Companies House registry is set to "Active". Hillcrest Estate Management Limited, Childs, John Arthur, Culverhouse, Yvonne Dorothy, Dawson, Victor James Henry, Gregory, Alan John, Humphries, Veronica Victoria Susan, Krawczyk, Tadeusz, Lloyd, Shaun, Mewies, Thomas Alexander, Ockwell, Clarice, Pipe, Kenneth Somerset, Ponter, Michael Lee, Preston, Joan Beryl, Sanfey, Adam Lawson, Sealey, Paul, Swaby, James, Duncombe, John Cecil, Bailey, Joan Winifred, Basu, Biva, Blaszkiewicz, Elizabeth Ethel, Cane, Lily, Darke, Mary Ada, Fackrell, Richard Alexander, Ferris, Rosemary Joy, Forrester, Duncan John, Gange, John Peter Leo, Gillard, John, Gowin, David John, Grant, Columba, Jenkins, Daniel Verdun, Jenkins, Irene Winefred, Mewis, Thomas Alexander, Moyse, Anne Maria, Short, Hannah, Sole, Sylvia Joyce, Tarrant, Mary, Withers, Allen William, Withers, Freda Mary are listed as the directors of Charborough Court Management Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, John Arthur 11 June 2016 - 1
CULVERHOUSE, Yvonne Dorothy N/A - 1
DAWSON, Victor James Henry 30 June 2010 - 1
GREGORY, Alan John N/A - 1
HUMPHRIES, Veronica Victoria Susan 11 March 1993 - 1
KRAWCZYK, Tadeusz N/A - 1
LLOYD, Shaun 02 June 2008 - 1
MEWIES, Thomas Alexander 27 May 2016 - 1
OCKWELL, Clarice N/A - 1
PIPE, Kenneth Somerset 18 December 2000 - 1
PONTER, Michael Lee 11 July 2016 - 1
PRESTON, Joan Beryl 27 February 1997 - 1
SANFEY, Adam Lawson 12 December 2006 - 1
SEALEY, Paul 05 September 2011 - 1
SWABY, James 06 August 2004 - 1
BAILEY, Joan Winifred N/A 10 June 2016 1
BASU, Biva N/A 16 December 2014 1
BLASZKIEWICZ, Elizabeth Ethel N/A 01 June 2008 1
CANE, Lily N/A 22 February 2010 1
DARKE, Mary Ada N/A 27 February 1997 1
FACKRELL, Richard Alexander N/A 18 December 2000 1
FERRIS, Rosemary Joy N/A 21 May 2009 1
FORRESTER, Duncan John 17 December 2014 16 September 2020 1
GANGE, John Peter Leo 25 October 2001 17 June 2012 1
GILLARD, John 22 May 2009 26 May 2016 1
GOWIN, David John N/A 11 August 1995 1
GRANT, Columba 11 August 1995 08 September 2011 1
JENKINS, Daniel Verdun N/A 12 May 2001 1
JENKINS, Irene Winefred 12 May 2001 12 December 2006 1
MEWIS, Thomas Alexander 27 May 2016 28 May 2016 1
MOYSE, Anne Maria N/A 09 January 2009 1
SHORT, Hannah 23 February 2010 14 August 2013 1
SOLE, Sylvia Joyce N/A 10 July 2016 1
TARRANT, Mary N/A 25 October 2001 1
WITHERS, Allen William N/A 12 May 2001 1
WITHERS, Freda Mary 12 May 2001 06 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HILLCREST ESTATE MANAGEMENT LIMITED 01 March 2008 - 1
DUNCOMBE, John Cecil N/A 31 March 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 14 September 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 13 December 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH04 - Change of particulars for corporate secretary 11 June 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 23 June 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 25 February 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363s - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 03 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 09 July 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 19 June 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 19 June 1996
288 - N/A 01 September 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 16 June 1993
288 - N/A 08 April 1993
AA - Annual Accounts 14 July 1992
363b - Annual Return 26 June 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
288 - N/A 12 May 1991
288 - N/A 12 May 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 04 July 1990
288 - N/A 04 July 1990
288 - N/A 25 April 1990
288 - N/A 23 March 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 22 May 1989
288 - N/A 28 February 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
288 - N/A 12 October 1987
288 - N/A 12 October 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
288 - N/A 23 December 1986
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
288 - N/A 18 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.