You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Woodlane Crescent Flats Management Company (falmouth) Limited FALMOUTH


Founded in 1985, 2 Woodlane Crescent Flats Management Company (falmouth), classified under reg no. 01927969 is an active company. Currently registered at Flat 1 TR11 4QS, Falmouth the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Richard C., appointed on 11 September 2014. In addition, a secretary was appointed - Richard C., appointed on 12 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 Woodlane Crescent Flats Management Company (falmouth) Limited Address / Contact

Office Address Flat 1
Office Address2 2, Woodlane Crescent
Town Falmouth
Post code TR11 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01927969
Date of Incorporation Tue, 2nd Jul 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Richard C.

Position: Secretary

Appointed: 12 January 2018

Richard C.

Position: Director

Appointed: 11 September 2014

Foster S.

Position: Secretary

Resigned: 19 November 1997

Christopher O.

Position: Director

Appointed: 12 January 2018

Resigned: 01 August 2018

Philip D.

Position: Secretary

Appointed: 02 December 2013

Resigned: 12 January 2018

John P.

Position: Director

Appointed: 17 October 2013

Resigned: 01 August 2018

Philip D.

Position: Director

Appointed: 01 September 2013

Resigned: 12 January 2018

John O.

Position: Director

Appointed: 01 May 2010

Resigned: 12 January 2018

Charlotte T.

Position: Director

Appointed: 16 May 2008

Resigned: 01 May 2010

Toby B.

Position: Director

Appointed: 22 February 2008

Resigned: 01 September 2013

Anna C.

Position: Secretary

Appointed: 20 December 2007

Resigned: 28 November 2013

Anna C.

Position: Director

Appointed: 20 December 2007

Resigned: 11 September 2014

Thomas W.

Position: Director

Appointed: 13 June 2007

Resigned: 13 February 2009

Thomas W.

Position: Director

Appointed: 01 June 2007

Resigned: 17 October 2013

Stuart D.

Position: Director

Appointed: 11 August 2005

Resigned: 20 December 2007

Emily-Jane B.

Position: Director

Appointed: 11 August 2005

Resigned: 20 December 2007

Edward T.

Position: Director

Appointed: 27 May 2005

Resigned: 16 May 2008

Edward T.

Position: Director

Appointed: 27 May 2005

Resigned: 31 March 2007

Davina W.

Position: Director

Appointed: 18 August 2004

Resigned: 20 December 2007

Lily W.

Position: Director

Appointed: 03 June 2004

Resigned: 20 December 2007

Lily W.

Position: Secretary

Appointed: 03 June 2004

Resigned: 10 December 2007

Victoria R.

Position: Director

Appointed: 26 August 2003

Resigned: 14 August 2005

Christopher W.

Position: Secretary

Appointed: 02 June 2003

Resigned: 03 June 2004

Christopher W.

Position: Director

Appointed: 29 August 2001

Resigned: 03 June 2004

Sarah C.

Position: Secretary

Appointed: 01 June 2001

Resigned: 02 June 2003

Paul C.

Position: Director

Appointed: 17 January 2000

Resigned: 27 May 2005

Judith S.

Position: Secretary

Appointed: 06 November 1999

Resigned: 06 August 2001

Sarah C.

Position: Director

Appointed: 18 August 1999

Resigned: 22 August 2003

Aidan O.

Position: Director

Appointed: 19 November 1997

Resigned: 18 August 1999

Neil O.

Position: Secretary

Appointed: 19 November 1997

Resigned: 06 November 1999

Sylvia B.

Position: Director

Appointed: 15 July 1997

Resigned: 13 June 2007

Anthony K.

Position: Director

Appointed: 20 December 1994

Resigned: 20 July 1996

Judith S.

Position: Director

Appointed: 01 December 1993

Resigned: 06 August 2001

Neil O.

Position: Director

Appointed: 30 September 1992

Resigned: 17 January 2000

Diane W.

Position: Director

Appointed: 20 December 1991

Resigned: 20 August 1992

Simon S.

Position: Director

Appointed: 20 December 1991

Resigned: 20 December 1994

Foster S.

Position: Director

Appointed: 20 December 1991

Resigned: 01 December 1993

Raymond T.

Position: Director

Appointed: 20 December 1991

Resigned: 25 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 0413 557       
Balance Sheet
Cash Bank In Hand2 2142 615       
Cash Bank On Hand 2 6153 6083 5994587658141 0221 061
Current Assets3 9824 4155 0025 0732 0122 3302 5342 4302 585
Debtors1 7681 8001 3941 4741 5541 5651 7201 4081 524
Other Debtors 1 8001 3941 4741 5541 5651 7201 4081 524
Property Plant Equipment 222     
Tangible Fixed Assets32       
Reserves/Capital
Profit Loss Account Reserve3 0413 557       
Shareholder Funds3 0413 557       
Other
Accumulated Depreciation Impairment Property Plant Equipment 126126126128128128127 
Creditors 8601 0928658899917 008963982
Creditors Due Within One Year944860       
Increase From Depreciation Charge For Year Property Plant Equipment    2    
Net Current Assets Liabilities3 0383 5553 9104 2081 1231 339-4 4741 4671 603
Other Creditors 8601 0928658899917 008963982
Property Plant Equipment Gross Cost 128128128128128128128 
Tangible Fixed Assets Depreciation 126       
Total Assets Less Current Liabilities3 0413 5573 9124 2101 1231 339-4 4741 4671 603

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements