Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED
Company Information for

THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED

61 Macrae Road, Pill, Bristol, BS20 0DD,
Company Registration Number
02490427
Private Limited Company
Active

Company Overview

About The Woodlands (brislington) Management Company Ltd
THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED was founded on 1990-04-09 and has its registered office in Bristol. The organisation's status is listed as "Active". The Woodlands (brislington) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
61 Macrae Road
Pill
Bristol
BS20 0DD
 
Filing Information
Company Number 02490427
Company ID Number 02490427
Date formed 1990-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 18:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CARTER
Director 2016-08-30
ANDREW DRAGE
Director 2017-03-10
KATHERINE HOLLINGWORTH
Director 2017-11-01
CRAIG ANDREW POOLE
Director 1995-12-31
RACHAEL SAFFIN
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE JANE DRING
Director 2010-04-02 2017-10-31
SARAH RIMES
Director 2017-02-15 2017-10-27
ETIENNE THORPE
Director 2001-08-01 2017-03-10
REBECCA LOUISE RISDON
Director 2001-11-01 2017-02-15
DEBORAH LAMING
Company Secretary 2002-02-01 2017-01-01
STEPHEN JAMES PAYNE
Director 2012-08-01 2016-08-30
DEREK NELSON
Director 2010-05-17 2012-08-01
MICHELLE JANE DRING
Director 2008-09-18 2010-04-01
DEBORAH LAMING
Director 1996-12-01 2010-04-01
PAULA CLARE HEATH
Director 2000-01-10 2008-09-18
SIMON ALAN WEAR
Company Secretary 2000-01-10 2001-11-01
SIMON ALAN WEAR
Director 1995-07-01 2001-11-01
EMILY KATHRYN PAYNE
Director 2000-01-10 2001-09-17
PAUL SCHROEDER
Company Secretary 1994-12-01 1999-03-12
NICOLA CLAIRE ALLIBONE
Director 1997-03-01 1999-03-12
PAUL SCHROEDER
Director 1997-12-22 1999-03-12
FREDERICK RONALD WEBB
Director 1991-03-31 1996-12-01
RICHARD JOHN CHAPMAN
Director 1991-03-31 1995-12-30
RICHARD LOUIS ADAMS
Director 1992-08-03 1995-12-12
NAOMI MARGARET HARRISON
Company Secretary 1993-01-01 1994-12-01
NAOMI MARGARET HARRISON
Director 1991-03-31 1994-12-01
RICHARD JOHN CHAPMAN
Company Secretary 1991-03-31 1992-12-31
SARAH ELIZABETH LOUISE SCHROEDER
Director 1991-03-31 1992-08-05
RICHARD LOUIS ADAMS
Director 1991-03-31 1991-07-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-13CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-06AP01DIRECTOR APPOINTED MISS MEIKE PIETA EVELYN SIMMS
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DRAGE
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-19AP01DIRECTOR APPOINTED MR DANIEL THOMAS GALVIN
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HOLLINGWORTH
2021-04-30CH01Director's details changed for Miss Rachael Saffin on 2021-04-30
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-21PSC08Notification of a person with significant control statement
2021-04-19PSC07CESSATION OF ANDREW DRAGE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MISS FENNA RUSHTON LEAKE
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW POOLE
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Stone & Partners 571 Fishponds Road, Fishponds Bristol Avon BS16 3AF
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DRAGE
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HOLLINGWORTH
2018-05-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-08AP01DIRECTOR APPOINTED MISS KATHERINE HOLLINGWORTH
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CARTER
2017-11-06PSC07CESSATION OF STEPHEN JAMES PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AP01DIRECTOR APPOINTED MISS RACHAEL SAFFIN
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES PAYNE
2017-11-02PSC07CESSATION OF MICHELLE JANE DRING AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RIMES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DRING
2017-05-25AP01DIRECTOR APPOINTED MR ANDREW DRAGE
2017-05-25AP01DIRECTOR APPOINTED MS SARAH RIMES
2017-05-25AP01DIRECTOR APPOINTED MR STEPHEN CARTER
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE THORPE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA RISDON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE
2017-01-25TM02Termination of appointment of Deborah Laming on 2017-01-01
2016-06-10AA31/03/16 TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-16AR0101/04/16 FULL LIST
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-13AR0101/04/15 FULL LIST
2014-11-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-15AR0101/04/14 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-04-24AP01DIRECTOR APPOINTED MR STEPHEN JAMES PAYNE
2013-04-17AR0101/04/13 FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NELSON
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-04-20AR0101/04/12 FULL LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-04-21AR0101/04/11 FULL LIST
2010-11-08AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AP01DIRECTOR APPOINTED DEREK NELSON
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LAMING / 06/04/2010
2010-06-10AP01DIRECTOR APPOINTED MS MICHELLE DRING
2010-06-03AR0101/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE THORPE / 01/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE RISDON / 01/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW POOLE / 01/04/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAMING
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DRING
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAMING
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-05-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED MICHELLE JANE DRING
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PAULA HEATH
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12288aNEW SECRETARY APPOINTED
2002-04-12363(288)DIRECTOR RESIGNED
2002-04-12363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-02-14288bSECRETARY RESIGNED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-04-26363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-26363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
2000-04-13363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-02-04288aNEW SECRETARY APPOINTED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-23288aNEW DIRECTOR APPOINTED
2000-01-23287REGISTERED OFFICE CHANGED ON 23/01/00 FROM: WOODLANDS HOUSE THE SQUARE CHURCH PARADE BRISLINGTON BRISTOL BS4 5AD
2000-01-23288aNEW DIRECTOR APPOINTED
2000-01-23288aNEW SECRETARY APPOINTED
1999-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-19288bDIRECTOR RESIGNED
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3