Woodside Court Limited SOUTH GLAMORGAN


Woodside Court started in year 1982 as Private Limited Company with registration number 01608135. The Woodside Court company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in South Glamorgan at 29 Woodside Court. Postal code: CF14 0RY.

The company has 7 directors, namely Neil C., Jeremy K. and Craig P. and others. Of them, Garry H. has been with the company the longest, being appointed on 20 September 2004 and Neil C. has been with the company for the least time - from 8 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lilian S. who worked with the the company until 31 January 2011.

Woodside Court Limited Address / Contact

Office Address 29 Woodside Court
Office Address2 Cardiff
Town South Glamorgan
Post code CF14 0RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608135
Date of Incorporation Fri, 15th Jan 1982
Industry Residents property management
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (150 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Neil C.

Position: Director

Appointed: 08 February 2023

Jeremy K.

Position: Director

Appointed: 25 October 2022

Craig P.

Position: Director

Appointed: 23 February 2022

Jennifer L.

Position: Director

Appointed: 15 November 2021

Patricia K.

Position: Director

Appointed: 26 October 2021

Gary S.

Position: Director

Appointed: 26 June 2019

Garry H.

Position: Director

Appointed: 20 September 2004

Angela D.

Position: Director

Appointed: 28 September 2023

Resigned: 19 February 2024

Steven B.

Position: Director

Appointed: 07 March 2022

Resigned: 19 January 2024

Virginia B.

Position: Director

Appointed: 07 March 2022

Resigned: 19 January 2024

Anne B.

Position: Director

Appointed: 01 March 2022

Resigned: 06 March 2024

Barry D.

Position: Director

Appointed: 21 February 2022

Resigned: 19 February 2024

Patricia S.

Position: Director

Appointed: 26 June 2019

Resigned: 31 January 2022

David P.

Position: Director

Appointed: 10 July 2018

Resigned: 09 February 2022

Carmel O.

Position: Director

Appointed: 21 June 2018

Resigned: 24 February 2021

Adam F.

Position: Director

Appointed: 17 October 2014

Resigned: 01 March 2019

Pauline D.

Position: Director

Appointed: 01 October 2013

Resigned: 31 January 2022

Catherine W.

Position: Director

Appointed: 21 August 2012

Resigned: 31 January 2022

Angela D.

Position: Director

Appointed: 21 August 2012

Resigned: 24 January 2020

Jonna G.

Position: Director

Appointed: 01 October 2010

Resigned: 03 January 2018

Derek B.

Position: Director

Appointed: 14 May 2001

Resigned: 28 February 2003

Robert D.

Position: Director

Appointed: 14 May 2001

Resigned: 15 February 2004

Kenneth K.

Position: Director

Appointed: 04 October 1999

Resigned: 18 March 2014

Jean B.

Position: Director

Appointed: 04 October 1999

Resigned: 20 November 2001

Barbara H.

Position: Director

Appointed: 04 October 1999

Resigned: 05 September 2012

Lilian S.

Position: Secretary

Appointed: 22 July 1999

Resigned: 31 January 2011

Lilian S.

Position: Director

Appointed: 12 December 1994

Resigned: 11 May 2013

Mary A.

Position: Director

Appointed: 12 December 1994

Resigned: 14 May 2001

Julia P.

Position: Director

Appointed: 12 December 1994

Resigned: 04 August 2022

Anthony B.

Position: Director

Appointed: 28 June 1991

Resigned: 24 June 1992

John K.

Position: Director

Appointed: 28 June 1991

Resigned: 16 July 1999

James H.

Position: Director

Appointed: 28 June 1991

Resigned: 13 September 2010

David R.

Position: Director

Appointed: 28 June 1991

Resigned: 27 February 1993

Iorwerth P.

Position: Director

Appointed: 28 June 1991

Resigned: 29 December 2003

Bolton M.

Position: Director

Appointed: 28 June 1991

Resigned: 24 June 1992

William M.

Position: Director

Appointed: 28 June 1991

Resigned: 24 June 1992

Barbara H.

Position: Director

Appointed: 28 June 1991

Resigned: 27 June 1995

Anthony P.

Position: Director

Appointed: 28 June 1991

Resigned: 28 June 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Jennifer L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Catherine W. This PSC has significiant influence or control over the company,.

Jennifer L.

Notified on 24 May 2023
Nature of control: significiant influence or control

Catherine W.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  99 09076 38069 25874 72071 73575 71743 35139 504
Current Assets99 928107 80699 79077 08069 95875 42072 43576 41743 35145 708
Debtors700700700700700700700700 6 204
Net Assets Liabilities  189 503171 041163 062169 240165 391161 377131 108138 115
Other Debtors  700700700700700700 6 204
Property Plant Equipment  91 29493 64695 46496 92496 63696 39196 18296 005
Cash Bank In Hand99 228107 10699 090       
Net Assets Liabilities Including Pension Asset Liability191 340199 833189 503       
Tangible Fixed Assets92 61892 98491 294       
Reserves/Capital
Called Up Share Capital414141       
Profit Loss Account Reserve78 62487 11776 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 30417 27715 45915 79916 08716 33216 54116 718
Additions Other Than Through Business Combinations Property Plant Equipment     1 800    
Corporation Tax Payable  921895      
Creditors  9218952 3603 1043 6806 4316 4253 598
Increase From Depreciation Charge For Year Property Plant Equipment   2 08282340288245209177
Net Current Assets Liabilities98 722106 84998 20976 18567 59872 31668 75569 98636 92642 110
Other Creditors  6606907207577563 7563 8402 901
Property Plant Equipment Gross Cost  128 598110 923110 923112 723112 723112 723112 723112 723
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -22 109      
Taxation Social Security Payable   8951 6402 3472 9242 6752 585697
Total Assets Less Current Liabilities  190 163169 831  165 391166 377133 108138 115
Total Increase Decrease From Revaluations Property Plant Equipment   -17 675      
Capital Employed191 340199 833189 503       
Creditors Due Within One Year1 2069571 581       
Number Shares Allotted 4141       
Par Value Share 11       
Revaluation Reserve112 675112 675112 675       
Share Capital Allotted Called Up Paid414141       
Tangible Fixed Assets Additions  807       
Tangible Fixed Assets Cost Or Valuation125 116127 791128 598       
Tangible Fixed Assets Depreciation32 49834 80737 304       
Tangible Fixed Assets Depreciation Charged In Period 2 3092 497       
Tangible Fixed Assets Increase Decrease From Revaluations 2 675        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, August 2023
Free Download (6 pages)

Company search

Advertisements