Woodstock Court (kings Norton) Limited BIRMINGHAM


Founded in 1982, Woodstock Court (kings Norton), classified under reg no. 01659778 is an active company. Currently registered at First Floor Rear 1882 Pershore Road B30 3AS, Birmingham the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Nicola H. and Dale B.. In addition one secretary - David C. - is with the firm. As of 29 April 2024, there were 11 ex directors - Lucy I., Carol B. and others listed below. There were no ex secretaries.

Woodstock Court (kings Norton) Limited Address / Contact

Office Address First Floor Rear 1882 Pershore Road
Office Address2 Kings Norton
Town Birmingham
Post code B30 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01659778
Date of Incorporation Mon, 23rd Aug 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Nicola H.

Position: Director

Appointed: 04 October 2016

Dale B.

Position: Director

Appointed: 13 March 2007

David C.

Position: Secretary

Appointed: 15 June 1992

Lucy I.

Position: Director

Appointed: 16 October 2008

Resigned: 25 August 2015

Carol B.

Position: Director

Appointed: 08 November 2004

Resigned: 13 March 2007

Andrew Y.

Position: Director

Appointed: 26 September 2001

Resigned: 13 June 2008

Jacqueline K.

Position: Director

Appointed: 29 June 1998

Resigned: 10 March 2004

Russell D.

Position: Director

Appointed: 26 June 1998

Resigned: 04 May 2001

Andrew G.

Position: Director

Appointed: 26 June 1998

Resigned: 14 July 2003

Leonard G.

Position: Director

Appointed: 05 October 1993

Resigned: 24 September 1996

Paul N.

Position: Director

Appointed: 05 October 1993

Resigned: 09 December 1997

Charles P.

Position: Director

Appointed: 15 June 1992

Resigned: 24 September 1996

Robert Q.

Position: Director

Appointed: 15 June 1992

Resigned: 05 October 1993

Stanley B.

Position: Director

Appointed: 15 June 1992

Resigned: 04 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth363636      
Balance Sheet
Current Assets 3636363636363636
Net Assets Liabilities  36363636363636
Net Assets Liabilities Including Pension Asset Liability363636      
Reserves/Capital
Shareholder Funds363636      
Other
Net Current Assets Liabilities363636363636363636
Total Assets Less Current Liabilities363636363636363636
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3636       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements