You are here: bizstats.co.uk > a-z index > 2 list > 29 list

295 Woodstock Road Limited CHANDLERS FORD


295 Woodstock Road started in year 1980 as Private Limited Company with registration number 01477120. The 295 Woodstock Road company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Chandlers Ford at C/o Azets. Postal code: SO53 3TL.

Currently there are 2 directors in the the company, namely David B. and Charles B.. In addition one secretary - Charles B. - is with the firm. As of 25 April 2024, there were 3 ex directors - Edward B., Ronald B. and others listed below. There were no ex secretaries.

295 Woodstock Road Limited Address / Contact

Office Address C/o Azets
Office Address2 Lulworth Close
Town Chandlers Ford
Post code SO53 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01477120
Date of Incorporation Mon, 4th Feb 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

David B.

Position: Director

Appointed: 30 November 2009

Charles B.

Position: Director

Appointed: 19 March 2002

Charles B.

Position: Secretary

Appointed: 19 March 2002

Edward B.

Position: Director

Appointed: 19 March 2002

Resigned: 30 November 2009

Ronald B.

Position: Director

Appointed: 23 August 1991

Resigned: 13 May 2000

Rosemary Y.

Position: Director

Appointed: 23 August 1991

Resigned: 01 July 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Charles B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4141       
Balance Sheet
Current Assets    7117347577801 514
Net Assets Liabilities  414141414141 
Debtors609630       
Net Assets Liabilities Including Pension Asset Liability4141       
Tangible Fixed Assets3229       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3939       
Shareholder Funds4141       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -640-665     
Average Number Employees During Period    22222
Creditors    6907107307501 514
Fixed Assets3229262320171411 
Net Current Assets Liabilities912  21242730 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  655683     
Total Assets Less Current Liabilities  68170641414141 
Creditors Due Within One Year600618       
Number Shares Allotted22       
Par Value Share 1       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (4 pages)

Company search