UKBizDB.co.uk

WOODHILL VIEWS MANAGEMENT "B" COMPANY LIMITED

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

This company is commonly known as Woodhill Views Management "b" Company Limited. The company was founded 36 years ago and was given the registration number 02224661. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliff Hill, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODHILL VIEWS MANAGEMENT "B" COMPANY LIMITED
Company Number:02224661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Corporate Secretary01 November 2015Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director24 March 2009Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director24 October 2022Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary26 June 2003Active
108 Whiteladies Road, Clifton, BS8 2PB

Secretary29 June 2001Active
46 Fonthill Road, Bristol, BS10 5SP

Secretary09 March 2001Active
82-84 Queens Road, Clifton, Bristol, BS8 1QU

Secretary30 June 1999Active
7 Grove Road, Redland, Bristol, BS6 6UJ

Secretary01 December 2004Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary25 November 1999Active
5 Vallenders Road, Bredon, Tewkesbury, GL20 7HL

Secretary26 September 1996Active
2 Lindsay Road, Bristol, BS7 9NP

Secretary16 October 1998Active
Clevedon Hall, Victoria Road, Clevedon, England, BS21 7RQ

Corporate Secretary01 October 2009Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary03 October 2005Active
Flat 20 Woodhill Views, Nailsea, Bristol, BS48 1JF

Director24 January 1999Active
Stowell House 2 Ash Hayes Road, Nailsea, Bristol, BS48 2LW

Director01 December 2002Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director05 September 2002Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director24 March 2009Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director01 July 2003Active
23 Woodhill Views, Southfield Road Nailsea, Bristol, BS48 1JF

Director26 February 1999Active
30 Woodhill Views, Southfield Road, Nailsea, BS19 1JF

Director-Active
24 Woodhill Views, Nailsea, Bristol, BS19 2JF

Director-Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director01 September 2017Active

People with Significant Control

Mr Andrew Michael Delong
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB
Nature of control:
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Termination secretary company with name termination date.

Download
2016-03-23Address

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

Download
2016-03-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.