About

Registered Number: 04975393
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ

 

Founded in 2003, Miles Court Management Company Ltd have registered office in Bristol, it's status at Companies House is "Active". The business has 12 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRELL, Rebecca Claudine 17 January 2005 28 February 2018 1
BOND, Colin Cyril 26 July 2004 28 July 2004 1
CARTER, Michael John 26 July 2004 09 September 2006 1
GATESHILL, Eileen Diane 09 August 2016 18 October 2018 1
GRANTHAM, Alan Christopher 27 November 2003 26 July 2004 1
KENEALY, Cynthia Mary 26 July 2004 07 August 2014 1
LOH, Ne- Ron, Doctor 26 July 2004 16 November 2009 1
NEWELL, Andrew 26 July 2004 01 May 2007 1
PEPPER, Robert James Thomas 22 September 2011 07 March 2019 1
SMITH, Sian 06 November 2006 25 September 2009 1
THREADINGHAM, Graham John 27 November 2003 26 July 2004 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 08 September 2008 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 11 September 2015
TM02 - Termination of appointment of secretary 24 December 2014
AP04 - Appointment of corporate secretary 23 December 2014
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 28 November 2014
TM02 - Termination of appointment of secretary 28 November 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 September 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 10 May 2011
AA01 - Change of accounting reference date 05 May 2011
AR01 - Annual Return 06 December 2010
AP04 - Appointment of corporate secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 24 December 2009
AR01 - Annual Return 25 November 2009
AP04 - Appointment of corporate secretary 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 21 December 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.