Woodlands View (high Wycombe) Residents Association Limited LEIGHTON BUZZARD


Woodlands View (high Wycombe) Residents Association started in year 1983 as Private Limited Company with registration number 01743727. The Woodlands View (high Wycombe) Residents Association company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Leighton Buzzard at C/o Neil Douglas Block Management Limited Portland House, Westfield Road. Postal code: LU7 9GU.

The firm has 2 directors, namely David D., Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 19 May 1994 and David D. has been with the company for the least time - from 18 January 2022. 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.

Woodlands View (high Wycombe) Residents Association Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01743727
Date of Incorporation Mon, 1st Aug 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

David D.

Position: Director

Appointed: 18 January 2022

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 04 January 2022

Richard F.

Position: Director

Appointed: 19 May 1994

Ankharet C.

Position: Secretary

Appointed: 20 March 2010

Resigned: 04 January 2022

Ankharet C.

Position: Director

Appointed: 20 March 2010

Resigned: 04 January 2022

Lindsay B.

Position: Director

Appointed: 07 December 2005

Resigned: 17 March 2012

Lindsay B.

Position: Secretary

Appointed: 07 December 2005

Resigned: 20 March 2010

Richard F.

Position: Secretary

Appointed: 22 March 2004

Resigned: 07 December 2005

Paul B.

Position: Director

Appointed: 22 March 2004

Resigned: 07 December 2005

David L.

Position: Director

Appointed: 12 September 1998

Resigned: 22 March 2004

David L.

Position: Secretary

Appointed: 12 September 1998

Resigned: 22 March 2004

Gary B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 12 September 1998

Gary B.

Position: Director

Appointed: 01 June 1996

Resigned: 12 September 1998

Amanda J.

Position: Secretary

Appointed: 19 May 1994

Resigned: 01 June 1996

John H.

Position: Director

Appointed: 02 January 1992

Resigned: 19 May 1994

Philip M.

Position: Secretary

Appointed: 02 January 1992

Resigned: 19 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302022-12-31
Balance Sheet
Current Assets14141414
Net Assets Liabilities14141414
Other
Net Current Assets Liabilities14141414
Total Assets Less Current Liabilities14141414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search