Withy (weston Village) Management Company Limited CLEVEDON


Withy (weston Village) Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04066648. The Withy (weston Village) Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Clevedon at 2 Westfield Business Park Barns Ground. Postal code: BS21 6UA. Since 21st July 2005 Withy (weston Village) Management Company Limited is no longer carrying the name Maple (149).

The firm has 3 directors, namely Neil O., Claire B. and David B.. Of them, David B. has been with the company the longest, being appointed on 15 June 2006 and Neil O. has been with the company for the least time - from 7 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colin W. who worked with the the firm until 23 May 2012.

Withy (weston Village) Management Company Limited Address / Contact

Office Address 2 Westfield Business Park Barns Ground
Office Address2 Kenn
Town Clevedon
Post code BS21 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066648
Date of Incorporation Wed, 6th Sep 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Neil O.

Position: Director

Appointed: 07 September 2023

Claire B.

Position: Director

Appointed: 10 July 2018

Holdshare Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 May 2012

David B.

Position: Director

Appointed: 15 June 2006

Christopher D.

Position: Director

Appointed: 20 October 2009

Resigned: 10 July 2018

Adrian C.

Position: Director

Appointed: 15 June 2006

Resigned: 09 May 2011

Garry Y.

Position: Director

Appointed: 18 July 2005

Resigned: 12 September 2007

Pauline H.

Position: Director

Appointed: 18 July 2005

Resigned: 20 July 2009

Timothy W.

Position: Director

Appointed: 27 May 2005

Resigned: 11 September 2006

Alwin P.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Raymond P.

Position: Director

Appointed: 01 November 2002

Resigned: 27 May 2005

Jacquelynne S.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Peter W.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Andrew E.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Colin W.

Position: Secretary

Appointed: 01 November 2002

Resigned: 23 May 2012

Howard B.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Roma D.

Position: Director

Appointed: 01 November 2002

Resigned: 17 January 2003

Zehra D.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Brian H.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Alison J.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Robert J.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Michael O.

Position: Director

Appointed: 01 November 2002

Resigned: 22 July 2004

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 01 November 2002

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 01 November 2002

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 01 November 2002

Company previous names

Maple (149) July 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets23 52922 23718 73922 52023 90525 91231 29430 05832 523
Net Assets Liabilities8 80212 2859 67916 47318 04219 81124 87627 25829 261
Other
Creditors14 7279 9529 0606 0475 8636 1139 9616 7217 927
Net Current Assets Liabilities8 80212 2859 67916 47318 04219 81124 87627 25829 261
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     123 5433 9214 665
Total Assets Less Current Liabilities8 80212 2859 67916 47318 04219 81124 87627 25829 261

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 14th, June 2023
Free Download (2 pages)

Company search