Garwood House (weston-super-mare) Maintenance Company Limited WESTON-SUPER-MARE


Founded in 1978, Garwood House (weston-super-mare) Maintenance Company, classified under reg no. 01381617 is an active company. Currently registered at The Hive BS24 8EE, Weston-super-mare the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Elizabeth G., Shirley F. and Clive G.. In addition one secretary - Elizabeth H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Garwood House (weston-super-mare) Maintenance Company Limited Address / Contact

Office Address The Hive
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381617
Date of Incorporation Tue, 1st Aug 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Elizabeth G.

Position: Director

Appointed: 10 May 2024

Shirley F.

Position: Director

Appointed: 04 January 2023

Elizabeth H.

Position: Secretary

Appointed: 03 March 2020

Clive G.

Position: Director

Appointed: 20 December 1990

John F.

Position: Director

Resigned: 01 December 2022

Joanne O.

Position: Director

Appointed: 28 November 2014

Resigned: 14 March 2019

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 05 February 2020

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Mary W.

Position: Secretary

Appointed: 21 August 2009

Resigned: 04 August 2010

Tammy W.

Position: Director

Appointed: 07 April 2006

Resigned: 23 May 2014

Richard C.

Position: Director

Appointed: 09 January 2006

Resigned: 21 September 2015

Robert T.

Position: Secretary

Appointed: 09 April 2002

Resigned: 21 February 2009

Denise W.

Position: Director

Appointed: 13 August 1998

Resigned: 22 July 2002

Shirley F.

Position: Secretary

Appointed: 20 May 1998

Resigned: 09 April 2002

Christopher H.

Position: Secretary

Appointed: 18 January 1996

Resigned: 20 May 1998

Marjorie K.

Position: Director

Appointed: 20 December 1990

Resigned: 29 January 2004

Christopher H.

Position: Director

Appointed: 20 December 1990

Resigned: 20 May 1998

Shirley F.

Position: Secretary

Appointed: 20 December 1990

Resigned: 18 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44      
Balance Sheet
Current Assets1 4721 8369482 1732 7531 6844 7201 603
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 245251286295311327343
Creditors 1 5871 2812 4712 4541 3694 3891 256
Net Current Assets Liabilities243249255290299315331347
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  588588    
Total Assets Less Current Liabilities243249255290299315331347
Accruals Deferred Income239245      
Creditors Due Within One Year1 2291 587      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search