Woodhill Views Management ""b"" Company Limited BRISTOL


Woodhill Views Management ""b"" Company started in year 1988 as Private Limited Company with registration number 02224661. The Woodhill Views Management ""b"" Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bristol at 10 Waring House. Postal code: BS1 6TB.

The company has 2 directors, namely Jill P., Rhoderick B.. Of them, Rhoderick B. has been with the company the longest, being appointed on 24 March 2009 and Jill P. has been with the company for the least time - from 24 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

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

Office Address 10 Waring House
Office Address2 Redcliff Hill
Town Bristol
Post code BS1 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02224661
Date of Incorporation Fri, 26th Feb 1988
Industry Residents property management
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Jill P.

Position: Director

Appointed: 24 October 2022

The Silver Fox Property Company Limited

Position: Corporate Secretary

Appointed: 01 November 2015

Rhoderick B.

Position: Director

Appointed: 24 March 2009

Paul Y.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2022

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 01 November 2015

Rachel N.

Position: Director

Appointed: 24 March 2009

Resigned: 16 October 2014

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 October 2005

Resigned: 31 October 2008

Nathan H.

Position: Secretary

Appointed: 01 December 2004

Resigned: 04 October 2005

Jill P.

Position: Director

Appointed: 01 July 2003

Resigned: 13 July 2017

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 26 June 2003

Resigned: 01 December 2004

Lawrence E.

Position: Director

Appointed: 01 December 2002

Resigned: 27 May 2008

Alan F.

Position: Director

Appointed: 05 September 2002

Resigned: 13 July 2017

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 26 June 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

Diane P.

Position: Director

Appointed: 26 February 1999

Resigned: 17 November 2008

Clifford B.

Position: Director

Appointed: 24 January 1999

Resigned: 01 December 2004

Christopher M.

Position: Secretary

Appointed: 16 October 1998

Resigned: 30 June 1999

Bernard L.

Position: Secretary

Appointed: 26 September 1996

Resigned: 16 October 1998

Clare T.

Position: Director

Appointed: 26 February 1993

Resigned: 27 February 1999

Margaret H.

Position: Director

Appointed: 26 February 1993

Resigned: 13 January 1997

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Andrew D. The abovementioned PSC.

Andrew D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 2701 5865 2918 05511 083     
Balance Sheet
Current Assets1 8711 7655 4418 98012 0987 8719 23511 95415 88019 022
Net Assets Liabilities    11 0837 4168 77011 52215 39518 376
Cash Bank In Hand1 6921 7493 500       
Debtors179163 657       
Net Assets Liabilities Including Pension Asset Liability1 2701 5867 0078 05511 083     
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve1 2581 5746 995       
Shareholder Funds1 2701 5865 2918 05511 083     
Other
Creditors    1 015455465432485646
Net Current Assets Liabilities1 8711 5865 2918 05511 0837 4168 77011 52215 39518 376
Total Assets Less Current Liabilities1 8712 5847 0078 05511 0837 4168 77011 52215 39518 376
Accruals Deferred Income180402        
Creditors Due After One Year421596        
Creditors Due Within One Year 9981509251 015     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 819        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, May 2023
Free Download (3 pages)

Company search

Advertisements