Woodfield Gardens (belmont) Management Company Limited HEREFORD


Woodfield Gardens (belmont) Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05462904. The Woodfield Gardens (belmont) Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hereford at 7 Cottons Meadow. Postal code: HR2 9EW.

At present there are 6 directors in the the firm, namely Brenda W., Margaret F. and Ronald M. and others. In addition one secretary - Michael W. - is with the company. At present 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.

Woodfield Gardens (belmont) Management Company Limited Address / Contact

Office Address 7 Cottons Meadow
Office Address2 Kingstone
Town Hereford
Post code HR2 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05462904
Date of Incorporation Wed, 25th May 2005
Industry Residents property management
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Brenda W.

Position: Director

Appointed: 25 August 2022

Margaret F.

Position: Director

Appointed: 25 August 2022

Ronald M.

Position: Director

Appointed: 25 August 2022

Valerie T.

Position: Director

Appointed: 25 September 2018

Clare N.

Position: Director

Appointed: 30 August 2017

Michael W.

Position: Secretary

Appointed: 08 May 2017

Gabrielle S.

Position: Director

Appointed: 22 August 2012

Kenneth N.

Position: Director

Appointed: 27 June 2019

Resigned: 25 August 2022

Helen T.

Position: Director

Appointed: 30 August 2017

Resigned: 25 August 2022

Jeffrey H.

Position: Director

Appointed: 30 August 2017

Resigned: 20 April 2019

Jonothan T.

Position: Director

Appointed: 30 August 2017

Resigned: 25 August 2022

James L.

Position: Director

Appointed: 12 December 2016

Resigned: 30 August 2017

Barbara B.

Position: Director

Appointed: 12 December 2016

Resigned: 30 August 2017

Jeffrey H.

Position: Director

Appointed: 10 August 2016

Resigned: 16 September 2016

James L.

Position: Director

Appointed: 26 February 2016

Resigned: 16 August 2016

Eileen J.

Position: Director

Appointed: 26 February 2016

Resigned: 30 August 2017

Barbara F.

Position: Director

Appointed: 30 June 2014

Resigned: 25 February 2016

Georgina M.

Position: Director

Appointed: 01 June 2011

Resigned: 25 February 2016

Mildred P.

Position: Director

Appointed: 01 June 2011

Resigned: 30 August 2017

John F.

Position: Director

Appointed: 07 January 2010

Resigned: 01 June 2011

Frederick C.

Position: Director

Appointed: 07 January 2010

Resigned: 28 August 2018

David S.

Position: Director

Appointed: 07 January 2010

Resigned: 10 August 2016

John B.

Position: Director

Appointed: 07 January 2010

Resigned: 21 August 2013

Reginald C.

Position: Director

Appointed: 07 January 2010

Resigned: 01 June 2011

Monica C.

Position: Director

Appointed: 07 January 2010

Resigned: 22 August 2012

Martin T.

Position: Secretary

Appointed: 05 February 2008

Resigned: 08 May 2017

Nicholas B.

Position: Director

Appointed: 25 May 2005

Resigned: 07 January 2010

Victoria O.

Position: Director

Appointed: 25 May 2005

Resigned: 01 July 2008

7side Secretarial Limited

Position: Corporate Nominee Director

Appointed: 25 May 2005

Resigned: 25 May 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 25 May 2005

Resigned: 25 May 2005

Victoria O.

Position: Secretary

Appointed: 25 May 2005

Resigned: 01 July 2008

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2005

Resigned: 25 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth18 96121 02430 120      
Balance Sheet
Current Assets12 02212 18523 76238 97845 19650 60854 23451 81753 356
Net Assets Liabilities  30 12036 19740 75047 56852 76053 87654 221
Cash Bank In Hand11 61911 94523 278      
Debtors403240484      
Net Assets Liabilities Including Pension Asset Liability18 96121 02430 120      
Reserves/Capital
Profit Loss Account Reserve18 96121 02413 724      
Shareholder Funds18 96121 02430 120      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2761 6922 5641 9041 991272386
Creditors  6552 1052 5062 6573 4373 2572 860
Net Current Assets Liabilities18 96121 02430 36737 88943 31049 42054 75154 14854 607
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 71410 5657 2891 0166201 4693 9545 5874 111
Total Assets Less Current Liabilities18 96122 45930 36739 99545 81649 47254 75154 14854 607
Accruals Deferred Income 1 435247      
Creditors Due Within One Year1 7751 726684      
Other Aggregate Reserves 13 89616 396      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements