Woodchester Valley Estate Management Company Limited STROUD


Woodchester Valley Estate Management Company started in year 2012 as Private Limited Company with registration number 07938086. The Woodchester Valley Estate Management Company company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Stroud at Inchbrook Court. Postal code: GL5 5HY. Since 2012/03/20 Woodchester Valley Estate Management Company Limited is no longer carrying the name Charco 58.

Currently there are 5 directors in the the firm, namely Christine G., Dorothy J. and Stuart S. and others. In addition one secretary - Alexis R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher M. who worked with the the firm until 1 March 2017.

Woodchester Valley Estate Management Company Limited Address / Contact

Office Address Inchbrook Court
Office Address2 Inchbrook Way
Town Stroud
Post code GL5 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07938086
Date of Incorporation Mon, 6th Feb 2012
Industry Dormant Company
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Alexis R.

Position: Secretary

Appointed: 24 June 2022

Christine G.

Position: Director

Appointed: 29 April 2022

Dorothy J.

Position: Director

Appointed: 29 April 2022

Stuart S.

Position: Director

Appointed: 07 April 2021

Barbara R.

Position: Director

Appointed: 21 July 2020

Paul Y.

Position: Director

Appointed: 16 June 2020

Sylvia M.

Position: Director

Appointed: 07 April 2021

Resigned: 15 November 2021

Beverly D.

Position: Director

Appointed: 17 December 2019

Resigned: 26 March 2021

William W.

Position: Director

Appointed: 03 May 2018

Resigned: 27 March 2019

Gillian S.

Position: Director

Appointed: 27 October 2017

Resigned: 26 March 2021

Susan G.

Position: Director

Appointed: 27 October 2017

Resigned: 05 May 2020

Ann D.

Position: Director

Appointed: 27 October 2017

Resigned: 22 April 2022

Richard F.

Position: Director

Appointed: 26 October 2016

Resigned: 22 April 2022

Angela R.

Position: Director

Appointed: 01 March 2016

Resigned: 18 September 2016

Margaret W.

Position: Director

Appointed: 02 November 2015

Resigned: 31 January 2020

Marjorie H.

Position: Director

Appointed: 02 November 2015

Resigned: 27 October 2017

David V.

Position: Director

Appointed: 02 November 2015

Resigned: 31 October 2018

Julia C.

Position: Director

Appointed: 02 November 2015

Resigned: 27 October 2017

Howard G.

Position: Director

Appointed: 01 November 2014

Resigned: 22 April 2022

Bluchie Limited

Position: Corporate Director

Appointed: 22 October 2013

Resigned: 01 March 2019

Christopher M.

Position: Secretary

Appointed: 24 September 2013

Resigned: 01 March 2017

Carolyn T.

Position: Director

Appointed: 11 July 2013

Resigned: 25 October 2013

Christopher M.

Position: Director

Appointed: 11 July 2013

Resigned: 31 December 2015

Peter W.

Position: Director

Appointed: 11 July 2013

Resigned: 27 October 2017

Betty Y.

Position: Director

Appointed: 11 July 2013

Resigned: 31 January 2020

Andrew B.

Position: Director

Appointed: 11 July 2013

Resigned: 02 November 2015

Walter M.

Position: Director

Appointed: 11 July 2013

Resigned: 02 November 2015

Vilma W.

Position: Director

Appointed: 11 July 2013

Resigned: 02 November 2015

Janet R.

Position: Director

Appointed: 11 July 2013

Resigned: 25 October 2013

Barbara R.

Position: Director

Appointed: 11 July 2013

Resigned: 01 November 2014

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 06 February 2012

Resigned: 11 July 2013

Richard N.

Position: Director

Appointed: 06 February 2012

Resigned: 11 July 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Woodchester Valley Freehold Limited from Stroud, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Woodchester Valley Freehold Limited

Inchbrook Court Inchbrook Way, Stroud, Gloucestershire, GL5 5HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08026934
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Charco 58 March 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 228135 665300 623328 797427 406452 320437 230425 680
Other
Average Number Employees During Period   77775
Creditors19 226135 663300 621328 795427 404452 318437 228425 678
Net Current Assets Liabilities22222222
Total Assets Less Current Liabilities22222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
2024/01/30 - the day secretary's appointment was terminated
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements