Woodhill House,crowthorne Management Company Limited BERKSHIRE


Founded in 1988, Woodhill House,crowthorne Management Company, classified under reg no. 02254388 is an active company. Currently registered at 17 Dukes Ride RG45 6LZ, Berkshire the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Andrew W. and Barbara B.. In addition one secretary - Neville P. - is with the firm. Currently 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.

Woodhill House,crowthorne Management Company Limited Address / Contact

Office Address 17 Dukes Ride
Office Address2 Crowthorne
Town Berkshire
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254388
Date of Incorporation Tue, 10th May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 16 October 2022

Barbara B.

Position: Director

Appointed: 20 September 2006

Neville P.

Position: Secretary

Appointed: 16 April 2002

Symon W.

Position: Secretary

Resigned: 19 February 1992

Debra M.

Position: Director

Appointed: 06 June 2018

Resigned: 17 November 2022

Julia A.

Position: Director

Appointed: 17 December 2003

Resigned: 01 April 2009

Wendy F.

Position: Secretary

Appointed: 23 April 2001

Resigned: 16 April 2002

David F.

Position: Director

Appointed: 01 September 2000

Resigned: 20 September 2006

Wendy F.

Position: Director

Appointed: 01 September 2000

Resigned: 20 September 2006

Rachael L.

Position: Director

Appointed: 26 March 2000

Resigned: 04 June 2015

Louise A.

Position: Director

Appointed: 25 July 1999

Resigned: 01 September 2007

Louise A.

Position: Secretary

Appointed: 25 July 1999

Resigned: 23 April 2001

Sarah W.

Position: Director

Appointed: 25 July 1999

Resigned: 09 December 2005

Shelley W.

Position: Secretary

Appointed: 30 April 1998

Resigned: 25 July 1999

Shelley W.

Position: Director

Appointed: 30 April 1998

Resigned: 04 October 2000

Graham W.

Position: Director

Appointed: 10 November 1997

Resigned: 30 July 1999

Douglas M.

Position: Director

Appointed: 18 February 1994

Resigned: 20 May 1999

Fiona T.

Position: Secretary

Appointed: 18 February 1994

Resigned: 30 April 1998

Christopher W.

Position: Director

Appointed: 21 May 1993

Resigned: 10 July 1997

Ian B.

Position: Director

Appointed: 31 March 1993

Resigned: 22 October 1999

Fiona T.

Position: Director

Appointed: 07 August 1992

Resigned: 30 April 1998

David A.

Position: Secretary

Appointed: 19 February 1992

Resigned: 18 February 1994

Mark H.

Position: Director

Appointed: 02 November 1990

Resigned: 31 March 1993

Mark M.

Position: Director

Appointed: 02 November 1990

Resigned: 21 May 1993

Symon W.

Position: Director

Appointed: 02 November 1990

Resigned: 10 April 2000

Robin E.

Position: Director

Appointed: 02 November 1990

Resigned: 07 August 1992

David A.

Position: Director

Appointed: 02 November 1990

Resigned: 18 February 1994

John A.

Position: Director

Appointed: 02 November 1990

Resigned: 17 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 8678 2659 904       
Balance Sheet
Cash Bank In Hand8 2157 2488 236       
Current Assets9 4028 81810 56310 27713 92916 41317 88219 92611 66513 608
Debtors1 1871 5702 327       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve8 8598 2579 896       
Shareholder Funds8 8678 2659 904       
Other
Creditors  6595901 7941 3361 4868131 399870
Creditors Due Within One Year535553659       
Net Current Assets Liabilities8 8678 2659 9049 68712 13515 07716 39619 11310 26612 738
Number Shares Allotted 88       
Par Value Share 11       
Share Capital Allotted Called Up Paid888       
Total Assets Less Current Liabilities8 8678 2659 9049 68712 13515 07716 39619 11319 99022 462
Fixed Assets        9 7249 724

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, November 2023
Free Download (6 pages)

Company search

Advertisements