Woodfield Avenue Management Company Limited PORTSMOUTH


Founded in 1999, Woodfield Avenue Management Company, classified under reg no. 03800685 is an active company. Currently registered at 55 Dysart Avenue PO6 2LY, Portsmouth the company has been in the business for twenty five years. Its financial year was closed on January 1 and its latest financial statement was filed on Sun, 1st Jan 2023.

At present there are 4 directors in the the firm, namely Peter H., Jennifer A. and Toby C. and others. In addition one secretary - Kay G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David P. who worked with the the firm until 10 April 2014.

Woodfield Avenue Management Company Limited Address / Contact

Office Address 55 Dysart Avenue
Town Portsmouth
Post code PO6 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800685
Date of Incorporation Mon, 5th Jul 1999
Industry Residents property management
End of financial Year 1st January
Company age 25 years old
Account next due date Tue, 1st Oct 2024 (150 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Peter H.

Position: Director

Appointed: 21 June 2019

Jennifer A.

Position: Director

Appointed: 12 October 2016

Kay G.

Position: Secretary

Appointed: 21 October 2014

Toby C.

Position: Director

Appointed: 22 July 2004

John N.

Position: Director

Appointed: 10 August 1999

Gillian G.

Position: Director

Appointed: 21 October 2014

Resigned: 22 March 2019

Emma C.

Position: Director

Appointed: 08 February 2013

Resigned: 10 September 2015

Yvonne B.

Position: Director

Appointed: 28 June 2005

Resigned: 08 February 2013

Mikala H.

Position: Director

Appointed: 06 March 2000

Resigned: 28 June 2005

David P.

Position: Director

Appointed: 10 August 1999

Resigned: 10 April 2014

David P.

Position: Secretary

Appointed: 10 August 1999

Resigned: 10 April 2014

Barry D.

Position: Director

Appointed: 10 August 1999

Resigned: 06 March 2000

Eric J.

Position: Director

Appointed: 10 August 1999

Resigned: 22 July 2004

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1999

Resigned: 04 August 1999

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 05 July 1999

Resigned: 04 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-012015-01-012016-01-012017-01-012018-01-012019-01-012020-01-012021-01-012022-01-012023-01-01
Net Worth1 278444      
Balance Sheet
Net Assets Liabilities   4444444
Cash Bank In Hand1 531         
Current Assets1 531         
Net Assets Liabilities Including Pension Asset Liability1 278444      
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve1 274         
Shareholder Funds1 278444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 444444444
Number Shares Allotted  44444444
Par Value Share  11111111
Creditors Due After One Year253         
Net Current Assets Liabilities1 531         
Share Capital Allotted Called Up Paid 444      
Total Assets Less Current Liabilities1 5314        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 1st Jan 2023
filed on: 29th, August 2023
Free Download (2 pages)

Company search

Advertisements