Wordsworth Court (oulton) Management Company Limited BRADFORD


Founded in 1993, Wordsworth Court (oulton) Management Company, classified under reg no. 02859704 is an active company. Currently registered at Centre Of Excellence Hope Park BD5 8HH, Bradford the company has been in the business for 31 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 6 directors, namely Katherine P., Samantha P. and Deborah A. and others. Of them, Gillian W. has been with the company the longest, being appointed on 1 April 2004 and Katherine P. has been with the company for the least time - from 24 October 2023. At the moment 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.

Wordsworth Court (oulton) Management Company Limited Address / Contact

Office Address Centre Of Excellence Hope Park
Office Address2 Trevor Foster Way
Town Bradford
Post code BD5 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859704
Date of Incorporation Wed, 6th Oct 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Katherine P.

Position: Director

Appointed: 24 October 2023

Samantha P.

Position: Director

Appointed: 06 October 2020

Deborah A.

Position: Director

Appointed: 30 October 2019

Graham P.

Position: Director

Appointed: 28 October 2016

Orla C.

Position: Director

Appointed: 14 January 2014

Gillian W.

Position: Director

Appointed: 01 April 2004

Judith W.

Position: Secretary

Appointed: 24 November 2011

Resigned: 15 April 2015

Jean R.

Position: Director

Appointed: 16 November 2010

Resigned: 25 October 2023

Graham P.

Position: Director

Appointed: 11 December 2008

Resigned: 31 October 2011

Katherine P.

Position: Director

Appointed: 11 December 2008

Resigned: 31 October 2011

Alan P.

Position: Director

Appointed: 22 April 2004

Resigned: 29 September 2005

Sandra P.

Position: Director

Appointed: 22 April 2004

Resigned: 06 May 2011

Kathleen W.

Position: Director

Appointed: 01 April 2004

Resigned: 20 December 2012

Daniel M.

Position: Director

Appointed: 01 April 2004

Resigned: 24 November 2011

Irene J.

Position: Director

Appointed: 01 April 2004

Resigned: 21 October 2016

Daniel M.

Position: Secretary

Appointed: 12 September 2003

Resigned: 24 November 2011

Judith W.

Position: Director

Appointed: 09 May 2003

Resigned: 15 April 2015

Lisa A.

Position: Director

Appointed: 19 November 1999

Resigned: 09 May 2003

Bernard K.

Position: Director

Appointed: 19 November 1999

Resigned: 09 May 2003

Susan M.

Position: Secretary

Appointed: 22 January 1999

Resigned: 12 September 2003

Susan M.

Position: Director

Appointed: 01 October 1997

Resigned: 01 April 2004

Sarah H.

Position: Director

Appointed: 17 July 1996

Resigned: 17 May 1999

Charles T.

Position: Director

Appointed: 17 July 1996

Resigned: 05 September 1997

Christopher M.

Position: Director

Appointed: 17 July 1996

Resigned: 19 November 1999

Christopher M.

Position: Secretary

Appointed: 17 July 1996

Resigned: 21 January 1999

Michael L.

Position: Director

Appointed: 01 September 1995

Resigned: 17 July 1996

Gary R.

Position: Director

Appointed: 01 September 1995

Resigned: 17 July 1996

Steven S.

Position: Director

Appointed: 13 December 1993

Resigned: 01 September 1995

Robin G.

Position: Director

Appointed: 13 December 1993

Resigned: 01 September 1995

Brian A.

Position: Secretary

Appointed: 13 December 1993

Resigned: 17 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 October 1993

Resigned: 13 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1993

Resigned: 13 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1993

Resigned: 13 December 1993

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Deborah A. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Jean R. This PSC has significiant influence or control over the company,.

Deborah A.

Notified on 25 October 2023
Nature of control: significiant influence or control

Jean R.

Notified on 1 October 2016
Ceased on 25 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Current Assets14 54514 841
Net Assets Liabilities2929
Other
Creditors2 5122 807
Net Current Assets Liabilities12 03312 034
Provisions For Liabilities Balance Sheet Subtotal12 00412 005
Total Assets Less Current Liabilities12 03312 034

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements