Woodsgate Park Management (bexhill) Limited EAST SUSSEX


Woodsgate Park Management (bexhill) started in year 1989 as Private Limited Company with registration number 02433594. The Woodsgate Park Management (bexhill) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in East Sussex at 17 Sackville Road. Postal code: TN39 3JD.

There is a single director in the firm at the moment - Stephen M., appointed on 9 July 2002. In addition, a secretary was appointed - Graeme J., appointed on 18 October 2010. Currently 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.

Woodsgate Park Management (bexhill) Limited Address / Contact

Office Address 17 Sackville Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN39 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02433594
Date of Incorporation Wed, 18th Oct 1989
Industry Residents property management
End of financial Year 24th June
Company age 35 years old
Account next due date Sun, 24th Mar 2024 (33 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Graeme J.

Position: Secretary

Appointed: 18 October 2010

Stephen M.

Position: Director

Appointed: 09 July 2002

Daniel S.

Position: Secretary

Appointed: 12 April 2010

Resigned: 18 October 2010

Michael L.

Position: Director

Appointed: 16 March 2009

Resigned: 30 September 2016

Pauline N.

Position: Director

Appointed: 25 June 2005

Resigned: 05 January 2007

Godfrey J.

Position: Secretary

Appointed: 09 July 2002

Resigned: 10 April 2010

Theresa M.

Position: Secretary

Appointed: 20 July 2000

Resigned: 20 June 2002

Pat S.

Position: Director

Appointed: 20 July 2000

Resigned: 01 November 2002

Malcolm E.

Position: Director

Appointed: 18 October 1992

Resigned: 30 August 1996

Harold T.

Position: Secretary

Appointed: 18 October 1992

Resigned: 05 January 2000

Robert T.

Position: Director

Appointed: 18 October 1992

Resigned: 05 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth6060        
Balance Sheet
Cash Bank In Hand861        
Current Assets60616251 1544 2394 6125 3513 4609044 927
Debtors52         
Reserves/Capital
Called Up Share Capital6060        
Shareholder Funds6060        
Other
Capital Reserves 6060       
Creditors  5651 0944 1794 5525 2913 4008444 867
Creditors Due Within One Year 1565       
Debtors Due Within One Year52         
Net Current Assets Liabilities60606060606060606060
Number Shares Allotted 6        
Par Value Share 10        
Share Capital Allotted Called Up Paid6060        
Total Assets Less Current Liabilities60606060606060606060

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/24
filed on: 23rd, March 2023
Free Download (6 pages)

Company search

Advertisements