53 Woodstock Road Management Company Limited BRISTOL


Founded in 1984, 53 Woodstock Road Management Company, classified under reg no. 01824224 is an active company. Currently registered at 53 Woodstock Road BS6 7EW, Bristol the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Fergus M., Paul T. and Jeremy M. and others. Of them, Susan B. has been with the company the longest, being appointed on 27 October 1997 and Fergus M. has been with the company for the least time - from 12 December 2018. 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.

53 Woodstock Road Management Company Limited Address / Contact

Office Address 53 Woodstock Road
Office Address2 Redland
Town Bristol
Post code BS6 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01824224
Date of Incorporation Wed, 13th Jun 1984
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Fergus M.

Position: Director

Appointed: 12 December 2018

Paul T.

Position: Director

Appointed: 01 April 2016

Jeremy M.

Position: Director

Appointed: 01 March 2016

Susan B.

Position: Director

Appointed: 27 October 1997

Catherine M.

Position: Secretary

Resigned: 16 October 1995

Alastair B.

Position: Director

Appointed: 11 December 2013

Resigned: 12 December 2018

Susan B.

Position: Secretary

Appointed: 13 July 2007

Resigned: 17 September 2012

Susannah D.

Position: Director

Appointed: 01 July 2006

Resigned: 14 June 2013

Ian J.

Position: Director

Appointed: 28 March 2004

Resigned: 15 March 2016

Victoria W.

Position: Secretary

Appointed: 26 September 2000

Resigned: 13 July 2007

Victoria W.

Position: Director

Appointed: 12 February 2000

Resigned: 14 November 2007

Robert S.

Position: Director

Appointed: 12 February 2000

Resigned: 12 December 2005

Susan B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 26 September 2000

James M.

Position: Secretary

Appointed: 27 October 1997

Resigned: 18 November 1998

Julie P.

Position: Director

Appointed: 27 October 1997

Resigned: 28 November 2003

Fiona M.

Position: Secretary

Appointed: 15 January 1997

Resigned: 11 April 1997

James M.

Position: Director

Appointed: 16 September 1996

Resigned: 18 November 1998

Gary W.

Position: Director

Appointed: 19 October 1995

Resigned: 09 December 1996

Fiona M.

Position: Director

Appointed: 16 October 1995

Resigned: 10 December 1996

Victoria W.

Position: Secretary

Appointed: 16 October 1995

Resigned: 14 December 1996

Gary W.

Position: Director

Appointed: 14 February 1993

Resigned: 19 February 1995

Catherine M.

Position: Director

Appointed: 14 February 1993

Resigned: 04 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444      
Balance Sheet
Cash Bank On Hand  4444444
Net Assets Liabilities  4444444
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 21st, October 2023
Free Download (2 pages)

Company search

Advertisements