Woodside Mews (leeds) Limited LEEDS


Woodside Mews (leeds) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04924044. The Woodside Mews (leeds) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at 2 Woodside Mews. Postal code: LS16 6QE.

Currently there are 5 directors in the the firm, namely Stuart B., Sandro P. and Mark R. and others. In addition one secretary - Mark R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the firm until 25 October 2004.

Woodside Mews (leeds) Limited Address / Contact

Office Address 2 Woodside Mews
Office Address2 Clayton Wood Close
Town Leeds
Post code LS16 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04924044
Date of Incorporation Tue, 7th Oct 2003
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Stuart B.

Position: Director

Appointed: 22 November 2017

Sandro P.

Position: Director

Appointed: 25 October 2004

Mark R.

Position: Secretary

Appointed: 25 October 2004

Mark R.

Position: Director

Appointed: 25 October 2004

Janette L.

Position: Director

Appointed: 25 October 2004

Keith R.

Position: Director

Appointed: 20 September 2004

Paul M.

Position: Director

Appointed: 25 October 2004

Resigned: 17 December 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 2003

Resigned: 07 October 2003

Richard M.

Position: Director

Appointed: 07 October 2003

Resigned: 25 October 2004

Richard M.

Position: Secretary

Appointed: 07 October 2003

Resigned: 25 October 2004

Matthew F.

Position: Director

Appointed: 07 October 2003

Resigned: 25 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth5 0651 1182 987        
Balance Sheet
Cash Bank On Hand   5 3715501 2771 7837 7318 5736 2628 379
Current Assets5 5381 4953 4425 5779471 6392 2768 0138 8486 5518 640
Debtors115179276206397362493282275289261
Net Assets Liabilities   4 2214091 0181 6857 3628 0855 6727 903
Other Debtors   206397362493282275  
Cash Bank In Hand5 4231 3163 166        
Net Assets Liabilities Including Pension Asset Liability5 0651 1182 987        
Reserves/Capital
Profit Loss Account Reserve5 0651 1182 987        
Shareholder Funds5 0651 1182 987        
Other
Average Number Employees During Period      55555
Creditors   1 356538621591651763879737
Other Creditors   580538621591594707500737
Prepayments        275289261
Taxation Social Security Payable   776   5756379 
Creditors Due Within One Year690580660        
Net Current Assets Liabilities5 0651 1182 987        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal217203205        
Total Assets Less Current Liabilities5 0651 1182 987        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 26th, February 2024
Free Download (6 pages)

Company search

Advertisements