Woodend Property Owners Limited CAMBERLEY


Founded in 2004, Woodend Property Owners, classified under reg no. 05138882 is an active company. Currently registered at Woodend GU15 2AN, Camberley the company has been in the business for twenty years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Lynn W., Subhadra P. and John B. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rowena M. who worked with the the company until 10 November 2004.

Woodend Property Owners Limited Address / Contact

Office Address Woodend
Office Address2 Crawley Ridge
Town Camberley
Post code GU15 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05138882
Date of Incorporation Thu, 27th May 2004
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Lynn W.

Position: Director

Appointed: 11 February 2014

Subhadra P.

Position: Director

Appointed: 12 January 2009

John B.

Position: Director

Appointed: 12 January 2009

David B.

Position: Director

Appointed: 25 July 2005

David B.

Position: Secretary

Appointed: 10 November 2004

Abby B.

Position: Director

Appointed: 02 April 2006

Resigned: 30 April 2010

Karly O.

Position: Director

Appointed: 31 October 2005

Resigned: 25 September 2007

Michelle M.

Position: Director

Appointed: 27 October 2005

Resigned: 15 June 2013

James M.

Position: Director

Appointed: 27 May 2004

Resigned: 11 November 2005

Michael Z.

Position: Director

Appointed: 27 May 2004

Resigned: 03 April 2008

Rowena M.

Position: Secretary

Appointed: 27 May 2004

Resigned: 10 November 2004

Frances B.

Position: Director

Appointed: 27 May 2004

Resigned: 02 April 2006

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 27 May 2004

Resigned: 27 May 2004

Matthew M.

Position: Director

Appointed: 27 May 2004

Resigned: 12 November 2004

Lambert D.

Position: Director

Appointed: 27 May 2004

Resigned: 18 April 2023

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2004

Resigned: 27 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5 2566 7227 3597 9579 9484 3035 925
Current Assets5 7716 8627 5088 10610 0974 4576 242
Debtors515140149149149154317
Net Assets Liabilities4 5495 6906 4397 2459 2413 5235 385
Property Plant Equipment6666666
Other
Accrued Liabilities1 2281 1781 075867862940863
Creditors1 2281 1781 075867862940863
Net Current Assets Liabilities4 5435 6846 4337 2399 2353 5175 379
Prepayments140140149149149154167
Property Plant Equipment Gross Cost6666666
Trade Debtors Trade Receivables375     150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 9th, May 2023
Free Download (5 pages)

Company search

Advertisements