About

Registered Number: 01414429
Date of Incorporation: 12/02/1979 (46 years and 2 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ,

 

Established in 1979, Northcote House Management Ltd has its registered office in Bristol. The companies directors are listed as Cominetti, Olga Genesia, Crowe, Fidelma, Goodman, Oliver James Godfrey, Harrap, Richard John, Roberts, Laura Helen, Ware, Marie Angele, Hillcrest Estate Management Limited, Armitage, Charles Jonathan, Armitage, Richard Michael, Bloodworth, Neil David, Burnford, Danielle Phoebe Claire, Davis, Matthew Spencer, Doherty, Paul Michael, Drummond, Gillian Mary, Durston-smith, Caroline, Gee, Adrian, Giaquinto, Catherine, Johnston, Emily Katherine, Knox, Mary Elaine, Malitte, Simon James, Newark, Andrew Charles Bainbridge, Rees, Sally Joan, Sutcliffe, David Jeremy, Wiseman, Wayne Theodore at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMINETTI, Olga Genesia 04 October 2016 - 1
CROWE, Fidelma 19 October 2004 - 1
GOODMAN, Oliver James Godfrey 27 January 2019 - 1
HARRAP, Richard John 04 December 2015 - 1
ROBERTS, Laura Helen 06 February 2016 - 1
WARE, Marie Angele 20 November 2013 - 1
ARMITAGE, Charles Jonathan N/A 08 March 1993 1
ARMITAGE, Richard Michael N/A 08 March 1993 1
BLOODWORTH, Neil David 12 January 2010 02 May 2016 1
BURNFORD, Danielle Phoebe Claire 10 April 2001 07 September 2005 1
DAVIS, Matthew Spencer 10 April 2001 07 July 2002 1
DOHERTY, Paul Michael 18 April 2005 18 October 2009 1
DRUMMOND, Gillian Mary N/A 17 April 2005 1
DURSTON-SMITH, Caroline N/A 01 December 2000 1
GEE, Adrian N/A 09 June 1994 1
GIAQUINTO, Catherine 08 July 2002 31 July 2003 1
JOHNSTON, Emily Katherine 07 September 2005 12 May 2015 1
KNOX, Mary Elaine N/A 13 August 1993 1
MALITTE, Simon James N/A 08 December 1998 1
NEWARK, Andrew Charles Bainbridge 31 January 2011 10 October 2013 1
REES, Sally Joan N/A 19 August 2018 1
SUTCLIFFE, David Jeremy 23 March 2004 13 May 2010 1
WISEMAN, Wayne Theodore 09 January 2004 27 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HILLCREST ESTATE MANAGEMENT LIMITED 01 May 2006 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AA01 - Change of accounting reference date 25 March 2020
CS01 - N/A 16 December 2019
AP01 - Appointment of director 08 February 2019
AP04 - Appointment of corporate secretary 23 January 2019
AD01 - Change of registered office address 23 January 2019
AD01 - Change of registered office address 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 14 November 2015
TM02 - Termination of appointment of secretary 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 November 2011
CH03 - Change of particulars for secretary 03 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AP01 - Appointment of director 04 February 2011
AP04 - Appointment of corporate secretary 05 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 09 December 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 07 January 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 14 November 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 20 January 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 30 June 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 25 October 2001
287 - Change in situation or address of Registered Office 16 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 22 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
363s - Annual Return 18 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 15 December 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 11 November 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
363s - Annual Return 16 December 1993
287 - Change in situation or address of Registered Office 18 June 1993
363s - Annual Return 07 January 1993
288 - N/A 18 December 1992
AA - Annual Accounts 04 December 1992
363b - Annual Return 14 February 1992
AA - Annual Accounts 07 February 1992
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
288 - N/A 08 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
288 - N/A 04 January 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
288 - N/A 19 March 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
288 - N/A 04 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.