Woodville Court Management Limited CARDIFF


Founded in 1987, Woodville Court Management, classified under reg no. 02176324 is an active company. Currently registered at 21 St Andrews Crescent CF10 3DB, Cardiff the company has been in the business for 37 years. Its financial year was closed on 11th October and its latest financial statement was filed on 2022-10-11.

The company has one director. Duncan M., appointed on 4 April 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woodville Court Management Limited Address / Contact

Office Address 21 St Andrews Crescent
Town Cardiff
Post code CF10 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176324
Date of Incorporation Mon, 12th Oct 1987
Industry Residents property management
End of financial Year 11th October
Company age 37 years old
Account next due date Thu, 11th Jul 2024 (65 days left)
Account last made up date Tue, 11th Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Duncan M.

Position: Director

Appointed: 04 April 2007

Simon B.

Position: Director

Appointed: 05 April 2001

Resigned: 25 May 2007

Matthew B.

Position: Director

Appointed: 25 May 1999

Resigned: 02 March 2016

June W.

Position: Secretary

Appointed: 24 May 1999

Resigned: 01 April 2015

Justin L.

Position: Director

Appointed: 04 September 1997

Resigned: 24 May 1999

Matthew B.

Position: Secretary

Appointed: 01 September 1997

Resigned: 24 May 1999

Mark S.

Position: Secretary

Appointed: 01 March 1997

Resigned: 03 September 1997

Joanna S.

Position: Secretary

Appointed: 01 January 1995

Resigned: 01 March 1997

Paul L.

Position: Secretary

Appointed: 12 December 1993

Resigned: 31 December 1994

Joanna S.

Position: Director

Appointed: 12 December 1993

Resigned: 01 March 1997

Rebecca E.

Position: Director

Appointed: 01 October 1993

Resigned: 12 December 1993

Rebecca E.

Position: Secretary

Appointed: 01 October 1993

Resigned: 12 December 1993

Geraldine R.

Position: Director

Appointed: 13 December 1992

Resigned: 30 September 1993

Geraldine R.

Position: Secretary

Appointed: 13 December 1992

Resigned: 30 September 1993

Christopher M.

Position: Director

Appointed: 12 October 1991

Resigned: 13 December 1992

Paul L.

Position: Director

Appointed: 12 October 1991

Resigned: 12 December 1994

Jonathan M.

Position: Secretary

Appointed: 12 October 1991

Resigned: 13 December 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Duncan M. This PSC.

Duncan M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-112019-10-112020-10-112021-10-11
Balance Sheet
Cash Bank On Hand5 6204 2735 9465 482
Current Assets7 5906 9586 0017 287
Debtors1 9702 685551 805
Property Plant Equipment531 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6441 6461 6481 649
Average Number Employees During Period 111
Creditors1 2361 3412 7561 236
Increase From Depreciation Charge For Year Property Plant Equipment 221
Net Current Assets Liabilities6 3545 6173 2456 051
Other Creditors1 2361 3412 7561 236
Profit Loss3 018-739-2 374 
Property Plant Equipment Gross Cost1 6491 6491 649 
Total Assets Less Current Liabilities6 3595 6203 2466 051
Trade Debtors Trade Receivables1 9702 685551 805

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-10-11
filed on: 31st, May 2023
Free Download (6 pages)

Company search

Advertisements