Woodnewton Court Management Company Limited STOCKPORT


Founded in 1998, Woodnewton Court Management Company, classified under reg no. 03595750 is an active company. Currently registered at C/o Realty Management Limited, Ground Floor Discovery House SK4 5BH, Stockport the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has one director. Alan S., appointed on 16 January 2007. There are currently no secretaries appointed. 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.

Woodnewton Court Management Company Limited Address / Contact

Office Address C/o Realty Management Limited, Ground Floor Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595750
Date of Incorporation Thu, 9th Jul 1998
Industry Residents property management
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Realty Management Ltd

Position: Corporate Secretary

Appointed: 31 July 2018

Alan S.

Position: Director

Appointed: 16 January 2007

Michael H.

Position: Secretary

Appointed: 19 March 2013

Resigned: 30 June 2018

Shay K.

Position: Director

Appointed: 15 June 2010

Resigned: 30 March 2016

Anita M.

Position: Director

Appointed: 19 November 2003

Resigned: 15 February 2010

Premier Estates Limited

Position: Corporate Secretary

Appointed: 01 October 1998

Resigned: 19 March 2013

Deborah J.

Position: Director

Appointed: 09 July 1998

Resigned: 19 November 2003

David L.

Position: Director

Appointed: 09 July 1998

Resigned: 20 November 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 July 1998

Resigned: 09 July 1998

Templar Housing Association Limited

Position: Secretary

Appointed: 09 July 1998

Resigned: 30 September 1998

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 09 July 1998

Resigned: 09 July 1998

Margaret G.

Position: Director

Appointed: 09 July 1998

Resigned: 05 March 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Alan S. This PSC and has 25-50% shares.

Alan S.

Notified on 20 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Net Worth1212  
Balance Sheet
Net Assets Liabilities  1212
Cash Bank In Hand00  
Net Assets Liabilities Including Pension Asset Liability1212  
Reserves/Capital
Shareholder Funds1212  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset12121212
Number Shares Allotted 12 12
Par Value Share   1
Share Capital Allotted Called Up Paid1212  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 15th, November 2022
Free Download (8 pages)

Company search

Advertisements