Woodlands Church Road Management Company Limited BRISTOL


Founded in 1998, Woodlands Church Road Management Company, classified under reg no. 03577597 is an active company. Currently registered at Flat 2 Woodlands Church Road BS9 1JT, Bristol the company has been in the business for 26 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 3 directors in the the company, namely Thomas M., Gail M. and Armelle Y.. In addition one secretary - Armelle Y. - is with the firm. At the moment 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.

Woodlands Church Road Management Company Limited Address / Contact

Office Address Flat 2 Woodlands Church Road
Office Address2 Stoke Bishop
Town Bristol
Post code BS9 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577597
Date of Incorporation Mon, 8th Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Thomas M.

Position: Director

Appointed: 30 September 2022

Gail M.

Position: Director

Appointed: 26 October 2015

Armelle Y.

Position: Secretary

Appointed: 27 July 2014

Armelle Y.

Position: Director

Appointed: 13 January 2003

Sheila S.

Position: Director

Appointed: 13 October 2014

Resigned: 31 August 2022

Antony M.

Position: Director

Appointed: 01 August 2014

Resigned: 28 June 2023

Theresa L.

Position: Director

Appointed: 06 May 2010

Resigned: 13 October 2014

Martin P.

Position: Director

Appointed: 13 January 2003

Resigned: 06 May 2010

David G.

Position: Director

Appointed: 20 May 2001

Resigned: 01 August 2014

David G.

Position: Secretary

Appointed: 20 May 2001

Resigned: 01 August 2014

Damian N.

Position: Director

Appointed: 25 January 1999

Resigned: 05 June 2001

Peter R.

Position: Secretary

Appointed: 13 August 1998

Resigned: 02 April 2001

Peter R.

Position: Director

Appointed: 13 August 1998

Resigned: 02 April 2001

Sally W.

Position: Secretary

Appointed: 08 June 1998

Resigned: 13 January 2003

Trevelyn Y.

Position: Director

Appointed: 08 June 1998

Resigned: 15 January 1999

Sally W.

Position: Director

Appointed: 08 June 1998

Resigned: 13 January 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1998

Resigned: 08 June 1998

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Thomas M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Armelle Y. This PSC owns 25-50% shares. The third one is Gail M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Thomas M.

Notified on 30 September 2022
Nature of control: significiant influence or control

Armelle Y.

Notified on 8 June 2017
Nature of control: 25-50% shares

Gail M.

Notified on 8 June 2017
Nature of control: 25-50% shares

Sheila S.

Notified on 8 June 2017
Ceased on 30 September 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, July 2023
Free Download (6 pages)

Company search

Advertisements