14 Woodland Terrace Plymouth Limited PLYMOUTH


Founded in 1985, 14 Woodland Terrace Plymouth, classified under reg no. 01960463 is an active company. Currently registered at 14 Woodland Terrace PL4 8NL, Plymouth the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Varinia M., Neil T.. Of them, Neil T. has been with the company the longest, being appointed on 2 September 2002 and Varinia M. has been with the company for the least time - from 30 April 2022. At present 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.

14 Woodland Terrace Plymouth Limited Address / Contact

Office Address 14 Woodland Terrace
Office Address2 Greenbank
Town Plymouth
Post code PL4 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01960463
Date of Incorporation Mon, 18th Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Varinia M.

Position: Director

Appointed: 30 April 2022

Neil T.

Position: Director

Appointed: 02 September 2002

Kevin B.

Position: Director

Appointed: 02 September 2002

Resigned: 20 March 2007

Patricia R.

Position: Secretary

Appointed: 02 September 2002

Resigned: 12 April 2022

Patricia R.

Position: Director

Appointed: 02 September 2002

Resigned: 12 April 2022

Andrew R.

Position: Director

Appointed: 02 September 2002

Resigned: 12 April 2022

John C.

Position: Secretary

Appointed: 19 July 2002

Resigned: 07 November 2002

Gloria B.

Position: Secretary

Appointed: 01 April 2000

Resigned: 19 July 2002

Varinia M.

Position: Secretary

Appointed: 25 February 1999

Resigned: 01 April 2000

Gloria B.

Position: Secretary

Appointed: 02 April 1997

Resigned: 25 February 1999

Nigel S.

Position: Director

Appointed: 07 October 1996

Resigned: 12 May 1998

Nigel S.

Position: Secretary

Appointed: 07 October 1996

Resigned: 02 April 1997

Gillian P.

Position: Secretary

Appointed: 27 April 1994

Resigned: 07 October 1996

Gillian P.

Position: Director

Appointed: 27 April 1994

Resigned: 07 October 1996

Gloria B.

Position: Director

Appointed: 20 March 1992

Resigned: 19 July 2002

Robert M.

Position: Secretary

Appointed: 20 March 1992

Resigned: 27 April 1994

Frank B.

Position: Director

Appointed: 20 March 1992

Resigned: 19 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 4715 8854 4526 7067 4792 007
Current Assets10 2817 7146 2848 5029 1283 807
Debtors1 8101 8291 8321 7961 6491 800
Other Debtors    28 
Other
Administrative Expenses2 4026 167  3 0118 944
Comprehensive Income Expense1 198-2 567    
Creditors607607613613650673
Net Current Assets Liabilities9 6747 1075 6717 8898 4783 134
Other Creditors607607613613650673
Profit Loss1 198-2 567  589-5 344
Profit Loss On Ordinary Activities Before Tax1 198-2 567  589-5 344
Total Assets Less Current Liabilities9 6747 1075 6717 8898 4783 134
Trade Debtors Trade Receivables1 8101 8291 8321 7961 6211 800
Turnover Revenue3 6003 600  3 6003 600
Average Number Employees During Period  3332

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, July 2023
Free Download (12 pages)

Company search