Wooderson Freehold Company Ltd BROMLEY


Wooderson Freehold Company started in year 2006 as Private Limited Company with registration number 05938964. The Wooderson Freehold Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bromley at Devonshire House. Postal code: BR1 1LT.

The firm has 3 directors, namely Harold L., Malcolm C. and Ramon S.. Of them, Harold L., Malcolm C., Ramon S. have been with the company the longest, being appointed on 24 November 2022. 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.

Wooderson Freehold Company Ltd Address / Contact

Office Address Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05938964
Date of Incorporation Mon, 18th Sep 2006
Industry Residents property management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Harold L.

Position: Director

Appointed: 24 November 2022

Malcolm C.

Position: Director

Appointed: 24 November 2022

Ramon S.

Position: Director

Appointed: 24 November 2022

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 12 January 2021

Michael A.

Position: Director

Appointed: 08 November 2022

Resigned: 22 November 2022

Michael S.

Position: Director

Appointed: 08 November 2022

Resigned: 22 November 2022

Elizabeth C.

Position: Director

Appointed: 08 November 2022

Resigned: 30 November 2022

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 01 August 2016

Resigned: 12 January 2021

Anna D.

Position: Secretary

Appointed: 09 October 2014

Resigned: 10 October 2014

Tracy O.

Position: Secretary

Appointed: 01 October 2014

Resigned: 09 October 2014

Tracy O.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 July 2016

David P.

Position: Director

Appointed: 01 June 2012

Resigned: 09 November 2022

Patricia H.

Position: Director

Appointed: 18 September 2006

Resigned: 11 April 2012

Anna D.

Position: Secretary

Appointed: 18 September 2006

Resigned: 01 October 2014

Anna D.

Position: Director

Appointed: 18 September 2006

Resigned: 18 October 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 5725 3047 3473 875  
Current Assets1 9855 8037 4333 9654 2484 562
Debtors41349986864 248 
Net Assets Liabilities1 4319 13225 90226 06127 08627 536
Other Debtors1134998686  
Property Plant Equipment65 07560 97648 67948 67948 679 
Other
Accrued Liabilities Deferred Income   869240240
Amounts Owed By Group Undertakings Participating Interests   864 248 
Amounts Owed To Group Undertakings Participating Interests 1 2851 085869  
Corporation Tax Payable   36241 
Creditors6293 4874 8501 22325 84125 465
Fixed Assets   48 67948 67948 679
Loans From Directors   25 36025 360 
Net Current Assets Liabilities1 3562 3162 583-22 618-21 353-20 903
Other Creditors240720804318  
Other Disposals Property Plant Equipment 4 09912 297   
Property Plant Equipment Gross Cost65 07560 97648 67948 67948 679 
Taxation Social Security Payable3891 4822 96136  
Total Assets Less Current Liabilities66 43163 29251 26226 06127 08627 776
Trade Debtors Trade Receivables300     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2022
filed on: 30th, January 2023
Free Download (4 pages)

Company search