2 WOODLANE CRESCENT FLATS MANAGEMENT COMPANY (FALMOUTH) LIMITED - FALMOUTH


Company Profile Company Filings

Overview

2 WOODLANE CRESCENT FLATS MANAGEMENT COMPANY (FALMOUTH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FALMOUTH UNITED KINGDOM and has the status: Active.
2 WOODLANE CRESCENT FLATS MANAGEMENT COMPANY (FALMOUTH) LIMITED was incorporated 38 years ago on 02/07/1985 and has the registered number: 01927969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

2 WOODLANE CRESCENT FLATS MANAGEMENT COMPANY (FALMOUTH) LIMITED - FALMOUTH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FLAT 1
FALMOUTH
CORNWALL
TR11 4QS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/02/2023 25/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RIC HENRY CRANE Secretary 2018-01-12 CURRENT
MR RIC CRANE Nov 1978 British Director 2014-09-11 CURRENT
EDWARD TAYLOR Jun 1975 British Director 2005-05-27 UNTIL 2008-05-16 RESIGNED
THOMAS WILLS Aug 1981 British Director 2007-06-13 UNTIL 2009-02-13 RESIGNED
DIANE MARION ALLAN Nov 1950 British Director RESIGNED
MR RAYMOND TANNER Aug 1950 British Director RESIGNED
CHRISTOPHER RICHARD WOOD British Director 2001-08-29 UNTIL 2004-06-03 RESIGNED
EDWARD TAYLOR Jun 1975 British Director 2005-05-27 UNTIL 2007-03-31 RESIGNED
MISS CHARLOTTE ANNE LOUISE TANGYE Dec 1974 British Director 2008-05-16 UNTIL 2010-05-01 RESIGNED
JUDITH SWEET British Director 1993-12-01 UNTIL 2001-08-06 RESIGNED
MR FOSTER GORDON SWEET British Director RESIGNED
ANNA CATTERMOLE British Secretary 2007-12-20 UNTIL 2013-11-28 RESIGNED
THOMAS WILLS Aug 1981 British Director 2007-06-01 UNTIL 2013-10-17 RESIGNED
LILY DAVINA WYNNE JONES British Secretary 2004-06-03 UNTIL 2007-12-10 RESIGNED
CHRISTOPHER RICHARD WOOD British Secretary 2003-06-02 UNTIL 2004-06-03 RESIGNED
JUDITH SWEET British Secretary 1999-11-06 UNTIL 2001-08-06 RESIGNED
MR FOSTER GORDON SWEET British Secretary RESIGNED
NEIL O'CONNOR British Secretary 1997-11-19 UNTIL 1999-11-06 RESIGNED
MR PHILIP DANN Secretary 2013-12-02 UNTIL 2018-01-12 RESIGNED
SARAH CLARKE Oct 1971 British Secretary 2001-06-01 UNTIL 2003-06-02 RESIGNED
ANTHONY SIDNEY KIBBLEWHITE Nov 1937 British Director 1994-12-20 UNTIL 1996-07-20 RESIGNED
MRS SYLVIA GRACE BECK Oct 1945 Irish Director 1997-07-15 UNTIL 2007-06-13 RESIGNED
MS EMILY-JANE MONRO BORIOSI Sep 1978 British Director 2005-08-11 UNTIL 2007-12-20 RESIGNED
TOBY ALEXANDER BUDD Aug 1979 British Director 2008-02-22 UNTIL 2013-09-01 RESIGNED
PAUL CARPENTER Feb 1964 British Director 2000-01-17 UNTIL 2005-05-27 RESIGNED
ANNA CATTERMOLE British Director 2007-12-20 UNTIL 2014-09-11 RESIGNED
SARAH CLARKE Oct 1971 British Director 1999-08-18 UNTIL 2003-08-22 RESIGNED
MR PHILIP DANN Mar 1957 British Director 2013-09-01 UNTIL 2018-01-12 RESIGNED
STUART DREW DORLING Mar 1978 British Director 2005-08-11 UNTIL 2007-12-20 RESIGNED
LILY DAVINA WYNNE JONES British Director 2004-06-03 UNTIL 2007-12-20 RESIGNED
NEIL O'CONNOR British Director 1992-09-30 UNTIL 2000-01-17 RESIGNED
MR CHRISTOPHER JAMES OLIVER Nov 1987 British Director 2018-01-12 UNTIL 2018-08-01 RESIGNED
MR JOHN MICHAEL OLIVER Dec 1944 British Director 2010-05-01 UNTIL 2018-01-12 RESIGNED
MR JOHN RAYMOND POSNETT Oct 1985 British Director 2013-10-17 UNTIL 2018-08-01 RESIGNED
AIDAN THOMAS O'CALLAGHAN May 1971 Irish Director 1997-11-19 UNTIL 1999-08-18 RESIGNED
MR SIMON LEE SMITH Jun 1969 British Director RESIGNED
DAVINA MARGARET LINDA WYNNE JONES Aug 1949 British Director 2004-08-18 UNTIL 2007-12-20 RESIGNED
VICTORIA LOUISE RAINSFORD Feb 1944 British Aus Director 2003-08-26 UNTIL 2005-08-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOMELINE PROPERTIES LIMITED REDRUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
72/74 COLSTON STREET MANAGEMENT COMPANY LIMITED BADMINTON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ARAGON PLACE MANAGEMENT COMPANY LIMITED CAMBERLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ELMDENE COURT RESIDENTS ASSOCIATION LIMITED CAMBERLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
REDFINCH COURT RESIDENTS ASSOCIATION LIMITED WOKING Active MICRO ENTITY 98000 - Residents property management
BORIOSI MANAGEMENT LIMITED FALMOUTH Dissolved... DORMANT 98000 - Residents property management
MUDDY FOOD AND WINE LIMITED FALMOUTH UNITED KINGDOM Dissolved... MICRO ENTITY 56101 - Licensed restaurants
CST TRADING C.I.C. TRURO UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
JONNO&JONNO LLP NEWTON ABBOT UNITED KINGDOM ... UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Woodlane Crescent Flat Man Company Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-11-26 31-03-2023 £1,061 Cash £1,603 equity
Woodlane Crescent Flat Man Company Ltd - Accounts to registrar (filleted) - small 18.2 2022-10-13 31-03-2022 £1,022 Cash £1,467 equity
Woodlane Crescent Flat Man Company Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-07 31-03-2021 £814 Cash £-4,474 equity
Woodlane Crescent Flat Man Company Ltd - Accounts to registrar (filleted) - small 18.2 2020-10-22 31-03-2020 £765 Cash £1,339 equity
Woodlane Crescent Flat Man Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-09-06 31-03-2019 £458 Cash £1,123 equity
Woodlane Crescent Flat Man Company Ltd - Accounts to registrar (filleted) - small 18.2 2018-12-01 31-03-2018 £3,599 Cash £4,210 equity
Woodlane Crescent Flat Man Company Ltd - Accounts to registrar - small 17.2 2017-09-09 31-03-2017 £3,608 Cash £3,912 equity
Woodlane Crescent Flat Man Company Ltd - Abbreviated accounts 16.1 2016-09-23 31-03-2016 £2,615 Cash £3,557 equity