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.
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 | : |
|
Registered Address | : | 61 Macrae Road, Pill, Bristol, England, BS20 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 30 August 2016 | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 19 August 2021 | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 07 June 2018 | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 27 October 2017 | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 20 December 2021 | Active |
86 Robertson Drive, St Annes Park, Bristol, BS4 4RG | Secretary | - | Active |
5 The Woodlands, Church Parade Brislington, Bristol, BS9 1JT | Secretary | 01 January 1993 | Active |
Stone & Partners, 571 Fishponds Road, Fishponds, Bristol, | Secretary | 01 February 2002 | Active |
3 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD | Secretary | 01 December 1994 | Active |
5 Woodlands House Church Parade, Brislington, Bristol, BS4 5AG | Secretary | 10 January 2000 | Active |
2 Woodlands Church Parade, Brislington, Bristol, BS4 5AD | Director | 03 August 1992 | Active |
2 Woodlands Church Parade, Brislington, Bristol, BS4 5AD | Director | - | Active |
4 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD | Director | 01 March 1997 | Active |
86 Robertson Drive, St Annes Park, Bristol, BS4 4RG | Director | - | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 10 March 2017 | Active |
Stone & Partners, 571 Fishponds Road, Fishponds, Bristol, BS16 3AF | Director | 02 April 2010 | Active |
Flat 4, Woodland House, The Square, Brislington, BS4 5AD | Director | 18 September 2008 | Active |
5 The Woodlands, Church Parade Brislington, Bristol, BS9 1JT | Director | - | Active |
4 Woodlands House, The Square, Brislington, Bristol, BS4 5AD | Director | 10 January 2000 | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 01 November 2017 | Active |
Flat 1 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD | Director | 01 December 1996 | Active |
Flat 1 Woodlands House, Church Parade, Bristol, BS4 5AD | Director | 17 May 2010 | Active |
3 Woodlands House, The Square, Brislington, Bristol, BS4 5AD | Director | 10 January 2000 | Active |
Flat 1 Woodland House, Church Parade, Brislington, Bristol, United Kingdom, BS4 5AD | Director | 01 August 2012 | Active |
2 Woodland House, Brislington, Bristol, BS4 5AD | Director | 31 December 1995 | Active |
Stone & Partners, 571 Fishponds Road, Fishponds, Bristol, BS16 3AF | Director | 15 February 2017 | Active |
5 Woodland House, Church Parade Brislington, Bristol, BS4 5AD | Director | 01 November 2001 | Active |
3 Woodlands House Church Parade, Brislington, Bristol, BS4 5AD | Director | 22 December 1997 | Active |
C/O Mrs B Fuller, 8 Cane Court Wilder St St Pauls, Bristol, BS2 8QX | Director | - | Active |
3 Woodlands House, Brislington, Bristol, BS4 5AD | Director | 01 August 2001 | Active |
5 Woodlands House Church Parade, Brislington, Bristol, BS4 5AG | Director | 01 July 1995 | Active |
1 Woodlands, Stoke Bishop, Bristol, BS9 1JT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.