Woodards Taunton Estate Management Limited NEW MILTON


Woodards Taunton Estate Management started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05134107. The Woodards Taunton Estate Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The company has 3 directors, namely Anna B., Linda C. and Lesley N.. Of them, Lesley N. has been with the company the longest, being appointed on 6 July 2018 and Anna B. has been with the company for the least time - from 15 June 2022. As of 29 March 2024, there were 20 ex directors - Angeline W., Simon C. and others listed below. There were no ex secretaries.

Woodards Taunton Estate Management Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05134107
Date of Incorporation Thu, 20th May 2004
Industry Residents property management
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Anna B.

Position: Director

Appointed: 15 June 2022

Linda C.

Position: Director

Appointed: 18 November 2019

Lesley N.

Position: Director

Appointed: 06 July 2018

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 20 May 2004

Angeline W.

Position: Director

Appointed: 15 July 2020

Resigned: 14 June 2022

Simon C.

Position: Director

Appointed: 15 July 2020

Resigned: 12 June 2023

Jeffries B.

Position: Director

Appointed: 01 July 2020

Resigned: 01 March 2021

Andrea B.

Position: Director

Appointed: 02 December 2019

Resigned: 03 July 2020

Jean R.

Position: Director

Appointed: 22 November 2019

Resigned: 22 November 2019

John P.

Position: Director

Appointed: 20 July 2018

Resigned: 12 November 2019

Peter W.

Position: Director

Appointed: 06 July 2018

Resigned: 12 November 2019

Lesley N.

Position: Director

Appointed: 24 April 2018

Resigned: 28 June 2018

Keith E.

Position: Director

Appointed: 19 February 2013

Resigned: 18 September 2013

John M.

Position: Director

Appointed: 10 May 2011

Resigned: 19 May 2015

John C.

Position: Director

Appointed: 02 December 2010

Resigned: 20 October 2011

Gordon J.

Position: Director

Appointed: 06 November 2009

Resigned: 28 February 2011

Judith G.

Position: Director

Appointed: 06 November 2009

Resigned: 15 May 2013

Martin M.

Position: Director

Appointed: 10 October 2008

Resigned: 02 December 2010

Sheila B.

Position: Director

Appointed: 03 January 2008

Resigned: 09 June 2008

Peter W.

Position: Director

Appointed: 13 December 2007

Resigned: 28 June 2018

Patrick B.

Position: Director

Appointed: 13 December 2007

Resigned: 01 October 2009

Gordon J.

Position: Director

Appointed: 13 December 2007

Resigned: 23 July 2009

John P.

Position: Director

Appointed: 13 December 2007

Resigned: 28 June 2018

Melvyn B.

Position: Director

Appointed: 12 December 2007

Resigned: 17 July 2008

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 20 May 2004

Resigned: 12 December 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Linda C. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Lesley N. This PSC and has 25-50% voting rights.

Linda C.

Notified on 18 November 2019
Nature of control: 25-50% voting rights

Lesley N.

Notified on 12 November 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Current Assets9 5949 3987 6127 369
Net Assets Liabilities9 5949 3987 6127 369
Other
Net Current Assets Liabilities9 5949 3987 6127 369
Total Assets Less Current Liabilities9 5949 3987 6127 369

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search