Cot Lane (the Woodlands) Residents Limited STOURBRIDGE


Founded in 1975, Lane (the Woodlands) Residents, classified under reg no. 01218540 is an active company. Currently registered at 96 Chapel Street DY8 5QP, Stourbridge the company has been in the business for 49 years. Its financial year was closed on 25th March and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Spencer H., John D. and Georgina B. and others. In addition one secretary - Georgina B. - is with the firm. 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.

Cot Lane (the Woodlands) Residents Limited Address / Contact

Office Address 96 Chapel Street
Office Address2 Wordsley
Town Stourbridge
Post code DY8 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01218540
Date of Incorporation Fri, 4th Jul 1975
Industry Residents property management
End of financial Year 25th March
Company age 49 years old
Account next due date Wed, 25th Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Spencer H.

Position: Director

Appointed: 21 August 2023

John D.

Position: Director

Appointed: 21 August 2023

Georgina B.

Position: Director

Appointed: 17 November 2022

Georgina B.

Position: Secretary

Appointed: 17 November 2022

Alan C.

Position: Director

Appointed: 01 July 2007

Terence B.

Position: Director

Appointed: 20 November 2006

John P.

Position: Director

Appointed: 04 December 2012

Resigned: 22 November 2021

Ian R.

Position: Director

Appointed: 28 May 2010

Resigned: 19 November 2012

Heather B.

Position: Director

Appointed: 08 March 2006

Resigned: 17 November 2022

Heather B.

Position: Secretary

Appointed: 08 March 2006

Resigned: 17 November 2022

Julia O.

Position: Director

Appointed: 03 March 2003

Resigned: 14 March 2005

John R.

Position: Director

Appointed: 03 March 2003

Resigned: 19 September 2011

Benjamin T.

Position: Director

Appointed: 03 March 2003

Resigned: 20 May 2010

Julia O.

Position: Secretary

Appointed: 03 March 2003

Resigned: 14 March 2005

Michael J.

Position: Director

Appointed: 21 March 2001

Resigned: 05 December 2002

Ann S.

Position: Director

Appointed: 21 March 2001

Resigned: 03 March 2003

Ann S.

Position: Secretary

Appointed: 21 March 2001

Resigned: 03 March 2003

Arthur J.

Position: Director

Appointed: 16 July 1997

Resigned: 30 April 1999

Paul A.

Position: Director

Appointed: 11 July 1996

Resigned: 01 July 2007

Carol R.

Position: Secretary

Appointed: 11 July 1996

Resigned: 21 March 2001

Carol R.

Position: Director

Appointed: 11 July 1996

Resigned: 21 March 2001

David P.

Position: Director

Appointed: 18 May 1995

Resigned: 16 July 1997

Frances P.

Position: Director

Appointed: 18 May 1995

Resigned: 03 March 2003

Josephine M.

Position: Director

Appointed: 29 June 1991

Resigned: 11 July 1996

Eric R.

Position: Director

Appointed: 29 June 1991

Resigned: 11 July 1996

Cyril C.

Position: Director

Appointed: 29 June 1991

Resigned: 11 July 1996

Bryan S.

Position: Director

Appointed: 29 June 1991

Resigned: 18 May 1995

Joseph A.

Position: Director

Appointed: 29 June 1991

Resigned: 18 May 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Terry B. The abovementioned PSC has significiant influence or control over this company,.

Terry B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 94963 889
Current Assets60 99967 964
Debtors2 0504 075
Net Assets Liabilities360360
Other
Average Number Employees During Period44
Prepayments2 3502 350
Provisions For Liabilities Balance Sheet Subtotal60 63967 604
Trade Debtors Trade Receivables-3001 725

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, September 2023
Free Download (5 pages)

Company search

Advertisements