Woodlands Management Limited WESTON SUPER MARE


Founded in 1982, Woodlands Management, classified under reg no. 01643154 is an active company. Currently registered at Oak Court Woodlands BS23 2LA, Weston Super Mare the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely David S., Simon H. and Mary F.. In addition one secretary - Sheila H. - is with the company. As of 26 April 2024, there were 15 ex directors - John A., Sheila H. and others listed below. There were no ex secretaries.

Woodlands Management Limited Address / Contact

Office Address Oak Court Woodlands
Office Address2 Grove Park Road
Town Weston Super Mare
Post code BS23 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01643154
Date of Incorporation Mon, 14th Jun 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

David S.

Position: Director

Appointed: 29 July 2023

Simon H.

Position: Director

Appointed: 05 June 2023

Mary F.

Position: Director

Appointed: 28 April 2006

Sheila H.

Position: Secretary

Appointed: 19 June 1991

John A.

Position: Director

Appointed: 20 February 2017

Resigned: 06 September 2017

Sheila H.

Position: Director

Appointed: 16 May 2004

Resigned: 20 July 2007

Bruce B.

Position: Director

Appointed: 21 February 2003

Resigned: 26 April 2006

Audrey G.

Position: Director

Appointed: 21 February 2003

Resigned: 05 June 2023

David T.

Position: Director

Appointed: 17 June 2002

Resigned: 13 February 2003

Kenneth L.

Position: Director

Appointed: 17 June 2002

Resigned: 23 February 2003

James B.

Position: Director

Appointed: 06 September 2001

Resigned: 21 February 2003

George B.

Position: Director

Appointed: 06 September 2001

Resigned: 30 November 2002

Allan L.

Position: Director

Appointed: 29 May 1997

Resigned: 06 September 2001

Douglas J.

Position: Director

Appointed: 31 May 1994

Resigned: 06 September 2001

Joan S.

Position: Director

Appointed: 19 June 1992

Resigned: 06 September 2001

Ian F.

Position: Director

Appointed: 19 June 1992

Resigned: 31 May 1994

Michael V.

Position: Director

Appointed: 19 June 1991

Resigned: 18 June 1992

Harold S.

Position: Director

Appointed: 19 June 1991

Resigned: 26 April 1992

Robin S.

Position: Director

Appointed: 19 June 1991

Resigned: 06 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth13 50211 68216 8107 582        
Balance Sheet
Cash Bank On Hand   5 5662 9996 5455 78410 9178 1132 6467 35510 160
Current Assets8 0998 95515 6667 6709 74213 6005 93110 95310 3187 49518 98119 941
Debtors6 3836 5327 0762 1056 7427 055147362 2054 84911 6269 781
Net Assets Liabilities   7 58212 96815 9986 7583 8726 3312 09412 36012 466
Other Debtors   8066 362353736  292 
Property Plant Equipment   6 4075 6275 1324 3363 4622 8282 1641 6351 142
Cash Bank In Hand1 7162 4238 5905 565        
Net Assets Liabilities Including Pension Asset Liability  16 8107 582        
Tangible Fixed Assets7 5987 7256 9816 407        
Reserves/Capital
Called Up Share Capital44444444        
Profit Loss Account Reserve13 45811 63816 7667 538        
Shareholder Funds13 50211 68216 8107 582        
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 76411 68412 56813 36414 23814 87215 53616 06516 558
Additions Other Than Through Business Combinations Property Plant Equipment    140389      
Average Number Employees During Period   333356655
Creditors   6 4962 4002 7343 51010 5436 8157 5658 2568 617
Increase From Depreciation Charge For Year Property Plant Equipment    920884796874634664529493
Net Current Assets Liabilities5 9043 9579 8291 1757 34110 8662 4224103 503-7010 72511 324
Other Creditors   5 6601 9772 3323 1439 3625 9537 0728 2568 330
Prepayments     6 690  1 8302 6707 9587 143
Property Plant Equipment Gross Cost   17 17117 31117 70017 70017 70017 70017 70017 70017 700
Taxation Social Security Payable   8364234023661 181598493 287
Trade Creditors Trade Payables        264   
Trade Debtors Trade Receivables   1 299380330110 3752 1793 3762 638
Creditors Due Within One Year2 1954 9985 8376 495        
Fixed Assets  6 9816 407        
Number Shares Allotted 4444         
Par Value Share 11         
Share Capital Allotted Called Up Paid444444         
Total Assets Less Current Liabilities13 50211 68216 809         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements