Residents Of Woodland House Shanklin Limited SHANKLIN


Founded in 1974, Residents Of Woodland House Shanklin, classified under reg no. 01181946 is an active company. Currently registered at Woodland House PO37 6LS, Shanklin the company has been in the business for fifty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 10 directors in the the company, namely Alison D., John N. and Anthony S. and others. In addition one secretary - Denis B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Residents Of Woodland House Shanklin Limited Address / Contact

Office Address Woodland House
Office Address2 Victoria Avenue
Town Shanklin
Post code PO37 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01181946
Date of Incorporation Tue, 27th Aug 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Alison D.

Position: Director

Appointed: 18 August 2023

John N.

Position: Director

Appointed: 12 November 2022

Anthony S.

Position: Director

Appointed: 18 June 2021

Brenda M.

Position: Director

Appointed: 15 May 2020

John D.

Position: Director

Appointed: 27 February 2018

Grayham Y.

Position: Director

Appointed: 08 February 2018

Carolyn D.

Position: Director

Appointed: 23 October 2012

Niel H.

Position: Director

Appointed: 26 June 2008

Denis B.

Position: Secretary

Appointed: 01 October 2003

Denis B.

Position: Director

Appointed: 01 October 2003

Samantha G.

Position: Director

Appointed: 24 December 2001

Kenneth D.

Position: Secretary

Resigned: 11 June 1993

Mariska S.

Position: Director

Appointed: 11 July 2013

Resigned: 01 June 2019

Richard C.

Position: Director

Appointed: 31 October 2012

Resigned: 06 June 2017

Stephen R.

Position: Director

Appointed: 06 May 2011

Resigned: 30 October 2012

Pauline S.

Position: Director

Appointed: 22 November 2010

Resigned: 23 October 2012

Yvonne F.

Position: Director

Appointed: 01 March 2008

Resigned: 10 December 2008

Robert W.

Position: Director

Appointed: 24 August 2006

Resigned: 24 September 2017

Lilian W.

Position: Director

Appointed: 24 June 2005

Resigned: 16 March 2020

Brian B.

Position: Director

Appointed: 16 October 2003

Resigned: 10 February 2023

Donald N.

Position: Director

Appointed: 16 June 2003

Resigned: 20 March 2022

Julia E.

Position: Secretary

Appointed: 10 April 2002

Resigned: 01 October 2003

Julia E.

Position: Director

Appointed: 10 April 2002

Resigned: 01 October 2003

Peter C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 10 April 2002

Frances R.

Position: Director

Appointed: 28 February 2001

Resigned: 26 June 2008

Andrew F.

Position: Director

Appointed: 09 November 2000

Resigned: 01 March 2008

David C.

Position: Director

Appointed: 27 May 1999

Resigned: 13 April 2002

Iris C.

Position: Director

Appointed: 27 May 1999

Resigned: 16 June 2003

Gail O.

Position: Director

Appointed: 26 February 1999

Resigned: 11 July 2013

Mollie K.

Position: Director

Appointed: 07 September 1998

Resigned: 20 June 2003

Sheila A.

Position: Director

Appointed: 30 March 1998

Resigned: 27 May 1999

David A.

Position: Director

Appointed: 30 March 1998

Resigned: 27 May 1999

Margaret W.

Position: Director

Appointed: 11 May 1995

Resigned: 07 September 1998

Cynthia H.

Position: Director

Appointed: 27 February 1995

Resigned: 24 August 2006

Jayne K.

Position: Director

Appointed: 13 October 1994

Resigned: 17 July 1998

Hideyuki K.

Position: Director

Appointed: 13 October 1994

Resigned: 17 July 1998

Georgina W.

Position: Director

Appointed: 18 May 1994

Resigned: 10 November 2000

Matthew R.

Position: Director

Appointed: 28 February 1993

Resigned: 26 July 2004

Frances R.

Position: Secretary

Appointed: 28 February 1993

Resigned: 01 April 2001

Frances R.

Position: Director

Appointed: 28 February 1993

Resigned: 28 February 2001

Joyce B.

Position: Director

Appointed: 20 June 1992

Resigned: 30 March 1998

Mary P.

Position: Director

Appointed: 20 June 1991

Resigned: 13 October 1994

Leonard C.

Position: Director

Appointed: 20 June 1991

Resigned: 14 June 1991

Kathleen R.

Position: Director

Appointed: 20 June 1991

Resigned: 29 January 1994

Kenneth D.

Position: Director

Appointed: 20 June 1991

Resigned: 26 February 1999

Susan V.

Position: Director

Appointed: 20 June 1991

Resigned: 24 June 2005

Daphne T.

Position: Director

Appointed: 20 June 1991

Resigned: 17 January 2011

Maud C.

Position: Director

Appointed: 20 June 1991

Resigned: 05 November 1992

Eleanor W.

Position: Director

Appointed: 20 June 1991

Resigned: 13 October 1994

Doris B.

Position: Director

Appointed: 20 June 1991

Resigned: 14 June 1992

Deborah S.

Position: Director

Appointed: 20 June 1991

Resigned: 24 December 2001

Peter G.

Position: Director

Appointed: 20 June 1991

Resigned: 24 December 2001

Sheila D.

Position: Director

Appointed: 20 June 1991

Resigned: 26 February 1999

Vivien C.

Position: Director

Appointed: 20 June 1991

Resigned: 14 June 1991

David C.

Position: Director

Appointed: 16 June 1991

Resigned: 18 May 1994

Valerie H.

Position: Director

Appointed: 14 June 1991

Resigned: 18 May 1994

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements