21 Woodland Terrace Amenity Limited PLYMOUTH


Founded in 2008, 21 Woodland Terrace Amenity, classified under reg no. 06469038 is an active company. Currently registered at Flat I, No. 21 Woodland Terrace PL4 8NL, Plymouth the company has been in the business for 16 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Michael C., Stephen B. and Victoria S. and others. In addition one secretary - Marianna 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.

21 Woodland Terrace Amenity Limited Address / Contact

Office Address Flat I, No. 21 Woodland Terrace
Office Address2 Greenbank Road
Town Plymouth
Post code PL4 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06469038
Date of Incorporation Thu, 10th Jan 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Michael C.

Position: Director

Appointed: 01 January 2023

Stephen B.

Position: Director

Appointed: 20 August 2020

Marianna P.

Position: Secretary

Appointed: 20 August 2020

Victoria S.

Position: Director

Appointed: 01 December 2019

Paul B.

Position: Director

Appointed: 01 January 2011

Ian B.

Position: Secretary

Appointed: 16 January 2014

Resigned: 31 December 2015

Diane D.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2015

Kim B.

Position: Secretary

Appointed: 12 June 2011

Resigned: 16 January 2014

Mark W.

Position: Director

Appointed: 01 April 2011

Resigned: 09 December 2022

Gillian T.

Position: Director

Appointed: 01 April 2011

Resigned: 19 August 2020

Ian B.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2015

Paul D.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2022

Christopher P.

Position: Director

Appointed: 01 April 2011

Resigned: 01 February 2013

Claire D.

Position: Secretary

Appointed: 10 January 2008

Resigned: 01 April 2011

Daniel F.

Position: Director

Appointed: 10 January 2008

Resigned: 01 April 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Michael C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul D. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 1 January 2023
Nature of control: significiant influence or control

Paul D.

Notified on 1 July 2016
Ceased on 19 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets5 2276 0046 4587 381
Net Assets Liabilities120120120120
Other
Creditors5 1075 8846 3387 261
Net Current Assets Liabilities120120120120
Total Assets Less Current Liabilities120120120120

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements