WOODHILL VIEWS MANAGEMENT "B" COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TB

Company number 02224661
Status Active
Incorporation Date 26 February 1988
Company Type Private Limited Company
Address 10 WARING HOUSE, REDCLIFF HILL, BRISTOL, ENGLAND, BS1 6TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 12 . The most likely internet sites of WOODHILL VIEWS MANAGEMENT "B" COMPANY LIMITED are www.woodhillviewsmanagementbcompany.co.uk, and www.woodhill-views-management-b-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Woodhill Views Management B Company Limited is a Private Limited Company. The company registration number is 02224661. Woodhill Views Management B Company Limited has been working since 26 February 1988. The present status of the company is Active. The registered address of Woodhill Views Management B Company Limited is 10 Waring House Redcliff Hill Bristol England Bs1 6tb. The company`s financial liabilities are £8.06k. It is £2.76k against last year. And the total assets are £8.98k, which is £3.54k against last year. LTD, Silver Fox Property is a Secretary of the company. BAILEY, Rhoderick Angus is a Director of the company. FERRIER, Alan is a Director of the company. PHILLIPS, Jill Patricia is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary HILLSDON, Thomas has been resigned. Secretary HOCKENHULL, Nathan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary BNS SERVICES LTD has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BELLAMY, Clifford has been resigned. Director ESKELL, Lawrence Paul has been resigned. Director NEVAY, Rachel Helen has been resigned. Director PLEASANTS, Diane Elizabeth has been resigned. Director REED, Margaret has been resigned. Director TAYLOR, Clare has been resigned. The company operates in "Residents property management".


woodhill views management "b" company Key Finiance

LIABILITIES £8.06k
+52%
CASH n/a
TOTAL ASSETS £8.98k
+65%
All Financial Figures

Current Directors

Secretary
LTD, Silver Fox Property
Appointed Date: 01 November 2015

Director
BAILEY, Rhoderick Angus
Appointed Date: 24 March 2009
69 years old

Director
FERRIER, Alan
Appointed Date: 05 September 2002
80 years old

Director
PHILLIPS, Jill Patricia
Appointed Date: 01 July 2003
63 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 01 December 2004
Appointed Date: 26 June 2003

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 26 June 2003
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
HILLSDON, Thomas
Resigned: 25 November 1999
Appointed Date: 30 June 1999

Secretary
HOCKENHULL, Nathan
Resigned: 04 October 2005
Appointed Date: 01 December 2004

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 25 November 1999

Secretary
LAND, Bernard Alan
Resigned: 16 October 1998
Appointed Date: 26 September 1996

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 16 October 1998

Secretary
BNS SERVICES LTD
Resigned: 01 November 2015
Appointed Date: 01 October 2009

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 31 October 2008
Appointed Date: 03 October 2005

Director
BELLAMY, Clifford
Resigned: 01 December 2004
Appointed Date: 24 January 1999
102 years old

Director
ESKELL, Lawrence Paul
Resigned: 27 May 2008
Appointed Date: 01 December 2002
66 years old

Director
NEVAY, Rachel Helen
Resigned: 16 October 2014
Appointed Date: 24 March 2009
44 years old

Director
PLEASANTS, Diane Elizabeth
Resigned: 17 November 2008
Appointed Date: 26 February 1999
77 years old

Director
REED, Margaret
Resigned: 13 January 1997
82 years old

Director
TAYLOR, Clare
Resigned: 27 February 1999
57 years old

Persons With Significant Control

Mr Andrew Michael Delong
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

WOODHILL VIEWS MANAGEMENT "B" COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12

23 Mar 2016
Termination of appointment of Bns Services Ltd as a secretary on 1 November 2015
23 Mar 2016
Registered office address changed from Clevedon Hall Victoria Road Clevedon Avon BS21 7RQ England to 10 Waring House Redcliff Hill Bristol BS1 6TB on 23 March 2016
...
... and 103 more events
06 Mar 1990
Return made up to 26/02/89; full list of members

25 Jul 1988
S-div

25 Jul 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

28 Jun 1988
Memorandum and Articles of Association
26 Feb 1988
Incorporation