You are here: bizstats.co.uk > a-z index > 1 list > 11 list

11-13, Woodside Management Company Limited SUNDERLAND


11-13, Woodside Management Company started in year 1977 as Private Limited Company with registration number 01313612. The 11-13, Woodside Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Sunderland at 12a Woodside. Postal code: SR2 7ET.

There is a single director in the firm at the moment - Fred H., appointed on 10 March 2015. In addition, a secretary was appointed - Alison H., appointed on 1 May 2020. 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.

11-13, Woodside Management Company Limited Address / Contact

Office Address 12a Woodside
Office Address2 Woodside
Town Sunderland
Post code SR2 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01313612
Date of Incorporation Thu, 12th May 1977
Industry Residents property management
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (471 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Alison H.

Position: Secretary

Appointed: 01 May 2020

Fred H.

Position: Director

Appointed: 10 March 2015

Miriam B.

Position: Director

Appointed: 01 May 2016

Resigned: 12 September 2020

Gary C.

Position: Secretary

Appointed: 10 March 2015

Resigned: 12 September 2020

Jane M.

Position: Director

Appointed: 10 March 2015

Resigned: 22 April 2018

Michael T.

Position: Director

Appointed: 10 March 2015

Resigned: 28 May 2022

Alison B.

Position: Secretary

Appointed: 03 August 2013

Resigned: 10 March 2015

Gary C.

Position: Director

Appointed: 01 February 2008

Resigned: 10 March 2015

Adrian H.

Position: Director

Appointed: 12 March 2007

Resigned: 01 September 2007

Maria D.

Position: Director

Appointed: 11 August 2004

Resigned: 10 March 2015

Simon S.

Position: Director

Appointed: 04 August 2004

Resigned: 12 March 2007

Ian K.

Position: Director

Appointed: 12 July 2004

Resigned: 10 March 2015

Paul O.

Position: Director

Appointed: 21 November 2002

Resigned: 15 May 2004

Dawn M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 03 August 2013

Elizabeth H.

Position: Secretary

Appointed: 24 March 2000

Resigned: 27 September 2004

Frederick R.

Position: Director

Appointed: 29 October 1998

Resigned: 12 July 2004

Anthony W.

Position: Director

Appointed: 29 October 1998

Resigned: 12 July 2004

Fred H.

Position: Director

Appointed: 01 November 1995

Resigned: 16 November 1998

Maria D.

Position: Secretary

Appointed: 01 November 1995

Resigned: 31 May 2000

John R.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 October 1995

George B.

Position: Secretary

Appointed: 24 July 1991

Resigned: 09 July 1992

Constance T.

Position: Director

Appointed: 24 July 1991

Resigned: 16 November 1998

Edna J.

Position: Director

Appointed: 24 July 1991

Resigned: 21 September 1995

David R.

Position: Director

Appointed: 24 July 1991

Resigned: 27 September 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Allison H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Gary C. This PSC has significiant influence or control over the company,.

Allison H.

Notified on 12 September 2020
Nature of control: significiant influence or control

Gary C.

Notified on 6 April 2016
Ceased on 12 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth5 6814 6464 097      
Balance Sheet
Current Assets5 5614 5264 0977 5223 8521 7599885 6789 368
Net Assets Liabilities  4 0977 5223 8521 7599885 6789 368
Cash Bank In Hand4 7703 4964 097      
Debtors7911 030       
Net Assets Liabilities Including Pension Asset Liability5 6814 6464 097      
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve5 5614 526       
Shareholder Funds5 6814 6464 097      
Other
Net Current Assets Liabilities5 5614 5264 0977 5223 6721 7599885 6789 368
Total Assets Less Current Liabilities5 6814 6464 0977 5223 6721 7599885 6789 368
Called Up Share Capital Not Paid Not Expressed As Current Asset120120       
Fixed Assets 600       
Number Shares Allotted 60       
Other Aggregate Reserves 6004 097      
Par Value Share 2       
Share Capital Allotted Called Up Paid120120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/10/31
filed on: 26th, July 2024
Free Download (3 pages)

Company search