Woodburn (clevedon) Flat Management Company Limited AVON


Founded in 1982, Woodburn (clevedon) Flat Management Company, classified under reg no. 01656549 is an active company. Currently registered at 25 Hallam Road BS21 7SE, Avon the company has been in the business for fourty two years. Its financial year was closed on Monday 1st January and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Mollie B., Paul S. and Sandra S.. In addition one secretary - Sandra S. - 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.

Woodburn (clevedon) Flat Management Company Limited Address / Contact

Office Address 25 Hallam Road
Office Address2 Clevedon
Town Avon
Post code BS21 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656549
Date of Incorporation Thu, 5th Aug 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 1st January
Company age 42 years old
Account next due date Tue, 1st Oct 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Mollie B.

Position: Director

Appointed: 06 November 2020

Paul S.

Position: Director

Appointed: 07 August 2020

Sandra S.

Position: Secretary

Appointed: 14 April 2014

Sandra S.

Position: Director

Appointed: 14 April 2010

Muriel P.

Position: Secretary

Resigned: 20 April 1995

Sarah A.

Position: Director

Appointed: 09 March 2020

Resigned: 09 March 2020

Georgina B.

Position: Director

Appointed: 22 August 2014

Resigned: 07 August 2020

Andrew C.

Position: Director

Appointed: 16 February 2012

Resigned: 06 November 2020

Lawson B.

Position: Director

Appointed: 13 October 2010

Resigned: 09 March 2020

Gordon H.

Position: Secretary

Appointed: 14 April 2010

Resigned: 14 April 2014

Vivienne G.

Position: Director

Appointed: 14 March 2008

Resigned: 01 October 2010

Denise M.

Position: Secretary

Appointed: 14 February 2008

Resigned: 26 February 2010

Gordon H.

Position: Director

Appointed: 12 July 2006

Resigned: 22 August 2014

Denise M.

Position: Director

Appointed: 20 February 2006

Resigned: 14 April 2010

Lucy H.

Position: Director

Appointed: 10 July 2005

Resigned: 16 February 2012

Ashley P.

Position: Director

Appointed: 08 July 2005

Resigned: 14 February 2008

Ashley P.

Position: Secretary

Appointed: 08 July 2005

Resigned: 14 February 2008

Alexander H.

Position: Director

Appointed: 03 June 2004

Resigned: 12 July 2006

Fiona T.

Position: Director

Appointed: 13 November 2001

Resigned: 03 June 2004

Jeremy K.

Position: Director

Appointed: 13 November 2001

Resigned: 03 June 2004

Marian E.

Position: Secretary

Appointed: 05 October 2000

Resigned: 01 June 2005

Marian E.

Position: Director

Appointed: 25 September 2000

Resigned: 01 June 2005

Susan R.

Position: Secretary

Appointed: 30 October 1996

Resigned: 01 November 2001

Susan R.

Position: Director

Appointed: 01 January 1996

Resigned: 01 November 2001

Simon E.

Position: Director

Appointed: 01 December 1995

Resigned: 14 February 2006

Mathew S.

Position: Secretary

Appointed: 20 April 1995

Resigned: 01 November 1996

Mathew S.

Position: Director

Appointed: 28 July 1993

Resigned: 01 November 1996

John D.

Position: Director

Appointed: 12 July 1991

Resigned: 25 September 2000

Phillippa M.

Position: Director

Appointed: 12 July 1991

Resigned: 01 December 1995

Sheelah M.

Position: Director

Appointed: 12 July 1991

Resigned: 28 July 1993

Muriel P.

Position: Director

Appointed: 12 July 1991

Resigned: 01 December 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Sandra S. This PSC.

Sandra S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, August 2023
Free Download (4 pages)

Company search

Advertisements