Woodhill Views Management ""c"" Company Limited BRISTOL


Woodhill Views Management ""c"" Company started in year 1989 as Private Limited Company with registration number 02356831. The Woodhill Views Management ""c"" Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bristol at 29 Alma Vale Road. Postal code: BS8 2HL.

The firm has 2 directors, namely Graham G., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 11 November 2021 and Graham G. has been with the company for the least time - from 10 October 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.

Woodhill Views Management ""c"" 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 02356831
Date of Incorporation Wed, 8th Mar 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 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, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Graham G.

Position: Director

Appointed: 10 October 2022

Christopher M.

Position: Director

Appointed: 11 November 2021

Bristol Leasehold Management (blm) Ltd

Position: Corporate Secretary

Appointed: 07 March 2019

Royston L.

Position: Director

Appointed: 25 January 2011

Resigned: 05 August 2015

Roger B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 01 April 2019

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 October 2005

Resigned: 01 May 2009

Helen T.

Position: Director

Appointed: 02 May 2003

Resigned: 12 June 2006

Barry T.

Position: Director

Appointed: 02 May 2003

Resigned: 22 December 2010

Roger B.

Position: Secretary

Appointed: 25 November 2002

Resigned: 01 November 2005

John M.

Position: Director

Appointed: 14 June 2002

Resigned: 05 January 2022

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 01 November 2002

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

John M.

Position: Director

Appointed: 30 November 2000

Resigned: 31 July 2001

Mark W.

Position: Director

Appointed: 14 August 2000

Resigned: 10 October 2011

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

Lisa D.

Position: Director

Appointed: 22 October 1997

Resigned: 26 November 2000

Joanne B.

Position: Director

Appointed: 02 September 1996

Resigned: 06 March 1997

Bernard L.

Position: Secretary

Appointed: 14 June 1996

Resigned: 31 March 1998

Joanne B.

Position: Director

Appointed: 11 September 1995

Resigned: 04 June 1996

Joanne B.

Position: Secretary

Appointed: 14 February 1994

Resigned: 04 June 1996

Suzanne K.

Position: Director

Appointed: 14 February 1994

Resigned: 30 October 1998

Paul G.

Position: Director

Appointed: 14 February 1994

Resigned: 05 May 2000

Clive W.

Position: Director

Appointed: 15 February 1992

Resigned: 14 February 1994

David N.

Position: Director

Appointed: 15 February 1992

Resigned: 14 February 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Roger B. This PSC has significiant influence or control over the company,.

Roger B.

Notified on 21 April 2017
Ceased on 16 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets8 93710 4564 9464 575
Net Assets Liabilities8 86210 2537881 887
Other
Creditors752034 1586 462
Net Current Assets Liabilities8 86210 2537881 887
Total Assets Less Current Liabilities8 86210 2537881 887

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 19th, February 2024
Free Download (3 pages)

Company search