Woodhill Views Management ""a"" Company Limited BRISTOL


Founded in 1988, Woodhill Views Management ""a"" Company, classified under reg no. 02211871 is an active company. Currently registered at 29 Alma Vale Road BS8 2HL, Bristol the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Graham G., Christopher M. and David F.. Of them, David F. has been with the company the longest, being appointed on 24 May 2002 and Graham G. and Christopher M. have been with the company for the least time - from 12 March 2024. 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.

Woodhill Views Management ""a"" Company Limited Address / Contact

Office Address 29 Alma Vale Road
Town Bristol
Post code BS8 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02211871
Date of Incorporation Wed, 20th Jan 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Graham G.

Position: Director

Appointed: 12 March 2024

Christopher M.

Position: Director

Appointed: 12 March 2024

Bristol Leasehold Management (blm) Ltd

Position: Corporate Secretary

Appointed: 07 March 2019

David F.

Position: Director

Appointed: 24 May 2002

Roger B.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 April 2019

Andrew T.

Position: Director

Appointed: 12 September 2006

Resigned: 05 March 2012

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 October 2005

Resigned: 01 May 2006

Nathan H.

Position: Secretary

Appointed: 25 January 2005

Resigned: 04 October 2005

Roger B.

Position: Secretary

Appointed: 08 January 2003

Resigned: 25 January 2005

Mary D.

Position: Director

Appointed: 24 May 2002

Resigned: 22 February 2024

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 08 January 2003

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Bernard L.

Position: Secretary

Appointed: 25 November 1999

Resigned: 09 March 2001

Thomas H.

Position: Secretary

Appointed: 30 June 1999

Resigned: 25 November 1999

Christopher M.

Position: Secretary

Appointed: 16 October 1998

Resigned: 30 June 1999

Richard W.

Position: Secretary

Appointed: 08 April 1998

Resigned: 16 October 1998

Bernard L.

Position: Secretary

Appointed: 10 January 1997

Resigned: 31 March 1998

Maureen S.

Position: Director

Appointed: 01 January 1996

Resigned: 12 September 2006

Sally S.

Position: Director

Appointed: 03 August 1992

Resigned: 24 May 2002

Deborah J.

Position: Secretary

Appointed: 03 August 1992

Resigned: 10 January 1997

Deborah J.

Position: Director

Appointed: 03 August 1992

Resigned: 10 January 1997

David N.

Position: Director

Appointed: 19 January 1992

Resigned: 03 August 1992

Clive W.

Position: Director

Appointed: 19 January 1992

Resigned: 03 August 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Roger B. The abovementioned PSC has significiant influence or control over the company,.

Roger B.

Notified on 15 December 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 8981 394306
Net Assets Liabilities10 5753 331105
Other
Creditors472292411
Net Current Assets Liabilities10 5753 331105
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1492 229 
Total Assets Less Current Liabilities10 5753 331105

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search