About

Registered Number: 03464575
Date of Incorporation: 12/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ

 

Weavers Court Frome Management Company Ltd was registered on 12 November 1997 and are based in Bristol. Bywater, Shirley Ann, Young, Dawn, Bedford, Nigel, Henderson, Wallace, Hughes, Maureen Elizabeth, Martindale, David John, Morse, Jolene Anne, Tuck, Alan Edwin, Vowell, Alan Paul are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATER, Shirley Ann 30 November 2005 - 1
YOUNG, Dawn 30 November 2005 - 1
BEDFORD, Nigel 22 August 2002 16 May 2003 1
HENDERSON, Wallace 12 November 1997 03 July 2001 1
HUGHES, Maureen Elizabeth 30 November 2005 06 September 2018 1
MARTINDALE, David John 12 November 1997 01 August 1999 1
MORSE, Jolene Anne 15 September 2003 07 July 2005 1
TUCK, Alan Edwin 29 March 2000 16 September 2003 1
VOWELL, Alan Paul 22 August 2002 20 April 2018 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.