Woodhall Spa Management Company Limited SKEGNESS


Founded in 2016, Woodhall Spa Management Company, classified under reg no. 10035931 is an active company. Currently registered at 27-29 Lumley Avenue PE25 2AT, Skegness the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 14 directors, namely Dean W., Leigh H. and Arthur W. and others. Of them, Kelli A. has been with the company the longest, being appointed on 6 August 2017 and Dean W. and Leigh H. have been with the company for the least time - from 28 November 2018. As of 10 May 2024, there were 7 ex directors - Trevor L., Clive L. and others listed below. There were no ex secretaries.

Woodhall Spa Management Company Limited Address / Contact

Office Address 27-29 Lumley Avenue
Town Skegness
Post code PE25 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10035931
Date of Incorporation Tue, 1st Mar 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Dean W.

Position: Director

Appointed: 28 November 2018

Leigh H.

Position: Director

Appointed: 28 November 2018

Arthur W.

Position: Director

Appointed: 19 November 2018

Hazel L.

Position: Director

Appointed: 06 September 2017

David F.

Position: Director

Appointed: 06 September 2017

Antony G.

Position: Director

Appointed: 06 September 2017

Jane G.

Position: Director

Appointed: 06 September 2017

Rebecca G.

Position: Director

Appointed: 06 September 2017

Mervyn L.

Position: Director

Appointed: 06 September 2017

Julie L.

Position: Director

Appointed: 06 September 2017

Christine S.

Position: Director

Appointed: 06 September 2017

Katherine S.

Position: Director

Appointed: 06 September 2017

Angela S.

Position: Director

Appointed: 06 September 2017

Kelli A.

Position: Director

Appointed: 06 August 2017

Trevor L.

Position: Director

Appointed: 31 October 2017

Resigned: 17 January 2020

Clive L.

Position: Director

Appointed: 06 September 2017

Resigned: 15 April 2019

Thomas S.

Position: Director

Appointed: 06 September 2017

Resigned: 19 November 2018

Susan G.

Position: Director

Appointed: 06 September 2017

Resigned: 19 November 2018

Sheila T.

Position: Director

Appointed: 06 September 2017

Resigned: 07 June 2022

Dean W.

Position: Director

Appointed: 01 March 2016

Resigned: 31 October 2017

Leigh H.

Position: Director

Appointed: 01 March 2016

Resigned: 31 October 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 2355 22215 2708 00011 0188 4189 802
Current Assets8 2496 21115 2849 34411 01823 56011 772
Debtors14989141 344 15 1421 970
Other Debtors14989141 344 2 1511 453
Other
Average Number Employees During Period 161716   
Consideration Received For Shares Issued Specific Share Issue14      
Creditors5 06060012 2922 0222 01517 6793 988
Net Current Assets Liabilities3 1895 6112 9927 3229 0035 8817 784
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid14    1414
Number Shares Issued Specific Share Issue14      
Other Creditors3 95160012 2146141 91514 7592 415
Par Value Share1    11
Total Assets Less Current Liabilities3 1895 6112 9927 3229 0035 8817 784
Trade Creditors Trade Payables1 109 781 4081002 9201 573
Trade Debtors Trade Receivables     12 991517

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-02-23
filed on: 5th, March 2024
Free Download (3 pages)

Company search

Advertisements