Woodville Court Management Company (yorkshire) Limited LEEDS


Woodville Court Management Company (yorkshire) started in year 2002 as Private Limited Company with registration number 04538134. The Woodville Court Management Company (yorkshire) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leeds at Liv Whitehall Waterfront. Postal code: LS1 4EH.

The firm has 5 directors, namely Phillip C., Colin B. and Kenneth N. and others. Of them, Stephen R. has been with the company the longest, being appointed on 7 August 2006 and Phillip C. has been with the company for the least time - from 29 January 2018. 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.

Woodville Court Management Company (yorkshire) Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04538134
Date of Incorporation Wed, 18th Sep 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 03 January 2023

Phillip C.

Position: Director

Appointed: 29 January 2018

Colin B.

Position: Director

Appointed: 19 October 2016

Kenneth N.

Position: Director

Appointed: 04 July 2007

Christopher B.

Position: Director

Appointed: 08 September 2006

Stephen R.

Position: Director

Appointed: 07 August 2006

Christopher B.

Position: Secretary

Appointed: 05 January 2017

Resigned: 29 September 2020

Keith S.

Position: Secretary

Appointed: 10 February 2009

Resigned: 05 January 2017

Mary B.

Position: Director

Appointed: 21 August 2006

Resigned: 17 August 2007

Leslie M.

Position: Director

Appointed: 14 June 2006

Resigned: 16 November 2017

Pauline M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 10 February 2009

John C.

Position: Secretary

Appointed: 14 December 2004

Resigned: 06 June 2005

Keith S.

Position: Director

Appointed: 28 July 2004

Resigned: 07 October 2016

Ian B.

Position: Secretary

Appointed: 20 September 2002

Resigned: 14 December 2004

Syed A.

Position: Director

Appointed: 20 September 2002

Resigned: 29 July 2004

Morgan Webster Lawrie (secretaries) Limited

Position: Nominee Secretary

Appointed: 18 September 2002

Resigned: 20 September 2002

Mwl Directors Limited

Position: Nominee Director

Appointed: 18 September 2002

Resigned: 20 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1414141414     
Balance Sheet
Cash Bank On Hand    1414141414 
Net Assets Liabilities    141414141414
Cash Bank In Hand  141414     
Current Assets1414        
Debtors1414        
Net Assets Liabilities Including Pension Asset Liability1414141414     
Reserves/Capital
Called Up Share Capital1414        
Shareholder Funds1414141414     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1414     1414
Number Shares Allotted  1414141414141414
Par Value Share  11111111
Net Current Assets Liabilities1414        
Share Capital Allotted Called Up Paid 14141414     
Total Assets Less Current Liabilities1414        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/09/30
filed on: 9th, June 2023
Free Download (2 pages)

Company search