UKBizDB.co.uk

WOODVILLE COURT MANAGEMENT LIMITED

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

This company is commonly known as Woodville Court Management Limited. The company was founded 36 years ago and was given the registration number 02176324. The firm's registered office is in CARDIFF. You can find them at 21 St Andrews Crescent, , Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODVILLE COURT MANAGEMENT LIMITED
Company Number:02176324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1987
End of financial year:11 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 St Andrews Crescent, Cardiff, CF10 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Clive Crescent, Penarth, CF64 1AT

Director04 April 2007Active
3 Woodville Court, Woodville Road, Cardiff, CF2 4DR

Secretary01 September 1997Active
4 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR

Secretary01 October 1993Active
9 Woodville Court, Woodville Road, Cardiff, CF2 4DR

Secretary12 December 1993Active
2 Woodville Court, Woodville Road, Cardiff, CF24 4DR

Secretary-Active
Flat 11 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR

Secretary13 December 1992Active
6 Woodville Court, Woodville Road, Cardiff, CF2 4DR

Secretary01 January 1995Active
12 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR

Secretary01 March 1997Active
53 Church Road, Whitchurch, Cardiff, CF4 2DY

Secretary24 May 1999Active
3 Woodville Court, Woodville Road, Cardiff, CF2 4DR

Director25 May 1999Active
4 Woodville Court, Cardiff, CF24 4DR

Director05 April 2001Active
4 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR

Director01 October 1993Active
9 Woodville Court, Woodville Road, Cardiff, CF2 4DR

Director-Active
Flat 11, Woodville Court, Woodville Road, CF2 4DR

Director04 September 1997Active
2 Woodville Court, Cathays, Cardiff, CF2 4DR

Director-Active
Flat 11 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR

Director13 December 1992Active
6 Woodville Court, Woodville Road, Cardiff, CF2 4DR

Director12 December 1993Active

People with Significant Control

Mr Duncan Bryan Milward
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Wales
Address:6, Clive Crescent, Penarth, Wales, CF64 1AT
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Officers

Termination director company with name termination date.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Address

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

Download
2015-04-02Officers

Termination secretary company with name termination date.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.