The Woodcutters (gt. Ellingham) Management Company Limited ATTLEBOROUGH


Founded in 2003, The Woodcutters (gt. Ellingham) Management Company, classified under reg no. 04760141 is an active company. Currently registered at 5 The Woodcutters The Woodcutters NR17 1HQ, Attleborough the company has been in the business for 21 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Sanjeewa J. and Edward C.. In addition one secretary - Lalani I. - is with the company. Currently 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.

The Woodcutters (gt. Ellingham) Management Company Limited Address / Contact

Office Address 5 The Woodcutters The Woodcutters
Office Address2 Great Ellingham
Town Attleborough
Post code NR17 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04760141
Date of Incorporation Mon, 12th May 2003
Industry Residents property management
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Lalani I.

Position: Secretary

Appointed: 16 September 2022

Sanjeewa J.

Position: Director

Appointed: 16 September 2022

Edward C.

Position: Director

Appointed: 02 January 2018

Steven T.

Position: Secretary

Appointed: 25 February 2020

Resigned: 09 April 2021

Carol N.

Position: Director

Appointed: 13 April 2017

Resigned: 02 January 2018

Christine W.

Position: Secretary

Appointed: 13 April 2017

Resigned: 25 February 2020

Michael W.

Position: Director

Appointed: 18 January 2017

Resigned: 08 September 2022

Deborah L.

Position: Secretary

Appointed: 18 January 2017

Resigned: 12 April 2017

Ian L.

Position: Director

Appointed: 28 November 2014

Resigned: 12 April 2017

Christine W.

Position: Secretary

Appointed: 19 November 2010

Resigned: 18 January 2017

David B.

Position: Secretary

Appointed: 11 April 2008

Resigned: 19 November 2010

Sidney J.

Position: Secretary

Appointed: 18 March 2008

Resigned: 11 April 2008

Arthur R.

Position: Secretary

Appointed: 08 May 2005

Resigned: 18 March 2008

Michael B.

Position: Director

Appointed: 08 May 2005

Resigned: 18 January 2017

Sidney J.

Position: Director

Appointed: 08 May 2005

Resigned: 28 November 2014

Margaret A.

Position: Director

Appointed: 12 May 2003

Resigned: 08 May 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

Anthony A.

Position: Secretary

Appointed: 12 May 2003

Resigned: 08 May 2005

Anthony A.

Position: Director

Appointed: 12 May 2003

Resigned: 08 May 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Current Assets1 118228890
Net Assets Liabilities1 118228890
Other
Average Number Employees During Period222
Net Current Assets Liabilities1 118228890
Total Assets Less Current Liabilities1 118228890

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 16th, September 2022
Free Download (3 pages)

Company search

Advertisements