UKBizDB.co.uk

THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Woodlands (brislington) Management Company Limited. The company was founded 34 years ago and was given the registration number 02490427. The firm's registered office is in BRISTOL. You can find them at 61 Macrae Road, Pill, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED
Company Number:02490427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 Macrae Road, Pill, Bristol, England, BS20 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director30 August 2016Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director19 August 2021Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director07 June 2018Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director27 October 2017Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director20 December 2021Active
86 Robertson Drive, St Annes Park, Bristol, BS4 4RG

Secretary-Active
5 The Woodlands, Church Parade Brislington, Bristol, BS9 1JT

Secretary01 January 1993Active
Stone & Partners, 571 Fishponds Road, Fishponds, Bristol,

Secretary01 February 2002Active
3 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD

Secretary01 December 1994Active
5 Woodlands House Church Parade, Brislington, Bristol, BS4 5AG

Secretary10 January 2000Active
2 Woodlands Church Parade, Brislington, Bristol, BS4 5AD

Director03 August 1992Active
2 Woodlands Church Parade, Brislington, Bristol, BS4 5AD

Director-Active
4 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD

Director01 March 1997Active
86 Robertson Drive, St Annes Park, Bristol, BS4 4RG

Director-Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director10 March 2017Active
Stone & Partners, 571 Fishponds Road, Fishponds, Bristol, BS16 3AF

Director02 April 2010Active
Flat 4, Woodland House, The Square, Brislington, BS4 5AD

Director18 September 2008Active
5 The Woodlands, Church Parade Brislington, Bristol, BS9 1JT

Director-Active
4 Woodlands House, The Square, Brislington, Bristol, BS4 5AD

Director10 January 2000Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director01 November 2017Active
Flat 1 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD

Director01 December 1996Active
Flat 1 Woodlands House, Church Parade, Bristol, BS4 5AD

Director17 May 2010Active
3 Woodlands House, The Square, Brislington, Bristol, BS4 5AD

Director10 January 2000Active
Flat 1 Woodland House, Church Parade, Brislington, Bristol, United Kingdom, BS4 5AD

Director01 August 2012Active
2 Woodland House, Brislington, Bristol, BS4 5AD

Director31 December 1995Active
Stone & Partners, 571 Fishponds Road, Fishponds, Bristol, BS16 3AF

Director15 February 2017Active
5 Woodland House, Church Parade Brislington, Bristol, BS4 5AD

Director01 November 2001Active
3 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD

Director22 December 1997Active
C/O Mrs B Fuller, 8 Cane Court Wilder St St Pauls, Bristol, BS2 8QX

Director-Active
3 Woodlands House, Brislington, Bristol, BS4 5AD

Director01 August 2001Active
5 Woodlands House Church Parade, Brislington, Bristol, BS4 5AG

Director01 July 1995Active
1 Woodlands, Stoke Bishop, Bristol, BS9 1JT

Director-Active

People with Significant Control

Ms Katherine Hollingworth
Notified on:01 May 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control
Mr Andrew Drage
Notified on:01 May 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control
Mr Stephen Carter
Notified on:06 November 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control
Mr Stephen James Payne
Notified on:01 November 2017
Status:Active
Date of birth:November 1980
Nationality:British
Address:Stone & Partners, Bristol, BS16 3AF
Nature of control:
  • Significant influence or control
Ms Michelle Jane Dring
Notified on:30 June 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Stone & Partners, Bristol, BS16 3AF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.