Wood Bank Apartments Ltd. LLANDUDNO


Founded in 2003, Wood Bank Apartments, classified under reg no. 04782295 is an active company. Currently registered at 35 Clifton Road LL30 2YH, Llandudno the company has been in the business for 21 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Roger S., Phebe T.. Of them, Phebe T. has been with the company the longest, being appointed on 7 March 2004 and Roger S. has been with the company for the least time - from 13 May 2021. At present 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.

Wood Bank Apartments Ltd. Address / Contact

Office Address 35 Clifton Road
Town Llandudno
Post code LL30 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782295
Date of Incorporation Fri, 30th May 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Roger S.

Position: Director

Appointed: 13 May 2021

Phebe T.

Position: Director

Appointed: 07 March 2004

Charles F.

Position: Director

Appointed: 28 July 2010

Resigned: 13 March 2023

Charles F.

Position: Secretary

Appointed: 28 July 2010

Resigned: 13 March 2023

Sarah F.

Position: Director

Appointed: 07 March 2004

Resigned: 27 July 2010

Sarah F.

Position: Secretary

Appointed: 07 March 2004

Resigned: 27 July 2010

William T.

Position: Director

Appointed: 22 August 2003

Resigned: 13 May 2021

Robert S.

Position: Director

Appointed: 30 May 2003

Resigned: 07 March 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 30 May 2003

Resigned: 30 May 2003

Christine S.

Position: Secretary

Appointed: 30 May 2003

Resigned: 07 March 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Charles F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Phebe T. This PSC owns 25-50% shares. Moving on, there is William T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Charles F.

Notified on 1 June 2016
Nature of control: 25-50% shares

Phebe T.

Notified on 1 June 2016
Nature of control: 25-50% shares

William T.

Notified on 1 June 2016
Ceased on 13 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5936989951 3441 5028331 8751 875
Current Assets 8031 0761 4251 5829962 2051 968
Debtors10410581818016333093
Other Debtors     80240 
Other
Average Number Employees During Period    3333
Creditors 4405116175906251 649791
Net Current Assets Liabilities 3635658089923715561 177
Number Shares Issued Fully Paid  3     
Other Creditors4434405115735035381 562660
Other Taxation Social Security Payable   44878787131
Par Value Share  1     
Prepayments Accrued Income104105818180839093

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 21st, January 2024
Free Download (8 pages)

Company search