Company NameTragail Residents Management Co.Limited
DirectorsJonathan Barnett and Michael John Andrew De Graeve
Company StatusActive
Company Number00920564
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1967(56 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Barnett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(33 years, 5 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parkland Gardens
Inner Park Road
London
SW19 6DT
Director NameMichael John Andrew De Graeve
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2003(35 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Bede House
Manor Fields Putney
London
SW15 3LT
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(48 years, 5 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameCarolyn Jane Addison Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 1996)
RoleChartered Accountant
Correspondence AddressFlat 8 Tragail
6-8 Mercier Road
Putney
London
SW15 2AS
Director NameMr Nigel James Addison-Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 5 months after company formation)
Appointment Duration1 month (resigned 07 May 1992)
RoleChartered Accountant
Correspondence AddressFlat 8 Tragaile
London
SW15 2AS
Director NameMargaret Rosina Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1996)
RoleCivil Servant
Correspondence AddressFlat 21 Tragail
6-8 Mercier Road
Putney
London
SW15 2AS
Director NameMr John Frederick Page
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 August 2003)
RolePensions Supervisor
Correspondence Address10 Tragail
6-8 Mercier Road
Putney
London
SW15 2AS
Director NameElizabeth Joan Penelope Ellett
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1997)
RoleAppeals Director/Trust Adminis
Correspondence AddressFlat 20 Tragail
6-8 Mercier Road
Putney
London
SW15 2AS
Director NameMaureen Miles
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 5 months after company formation)
Appointment Duration1 month (resigned 07 May 1992)
RoleHousewife
Correspondence AddressFlat 6 Tragail
8 Mercier Road Putney
London
SW15 2AS
Secretary NameMargaret Rosina Taylor
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressFlat 21 Tragail
6-8 Mercier Road
Putney
London
SW15 2AS
Director NameNicholas David Morgan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 1995)
RoleChartered Accountant
Correspondence Address4 Tragail
6-8 Mercier Road
Putney
London
SW15 2AS
Director NameSheila Maxwell Kelly
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1999)
RoleExecutive Secretary
Correspondence AddressFlat 15 Tragail
8 Mercer Road
Putney
London
SW15 2AS
Secretary NameSheila Maxwell Kelly
NationalityBritish
StatusResigned
Appointed10 October 1996(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1998)
RoleExecutive Secretary
Correspondence AddressFlat 15 Tragail
8 Mercer Road
Putney
London
SW15 2AS
Director NameCara Hatcher
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2000)
RolePersonal Assistant
Correspondence Address21 Tragail
8 Mercier Road Putney
London
SW15 2AS
Director NameJonathan Charles Casiot
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2000)
RoleComputer Analyst
Correspondence Address8 Tragail
Mercier Road
London
SW15 2AS
Director NamePeter Crisp
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(30 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 April 2007)
RolePolice Officer
Correspondence Address20 Tragail
Mercier Road
London
SW15 2AS
Secretary NameCara Hatcher
NationalityBritish
StatusResigned
Appointed11 February 1998(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2000)
RoleResearcher
Correspondence Address21 Tragail
8 Mercier Road Putney
London
SW15 2AS
Director NameElizabeth Anne Hamilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2001)
RoleHousewife
Correspondence AddressFlat 17 Tragail
Mercier Road
London
SW15 2AS
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2006)
RoleAccountant
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameArzhang Kaynama
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address16 Tragail
8 Mercier Road
Putney
London
SW15 2AS
Secretary NameArzhang Kaynama
NationalityBritish
StatusResigned
Appointed06 April 2001(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address16 Tragail
8 Mercier Road
Putney
London
SW15 2AS
Director NameMaureen Miles
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2006)
RoleRetired
Correspondence AddressFlat 6 Tragail
8 Mercier Road Putney
London
SW15 2AS
Director NameBarry Richard Hamilton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(34 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Fairfax Mews
Putney
London
SW15 6FF
Secretary NameMichael John Andrew De Graeve
NationalityBritish
StatusResigned
Appointed19 January 2003(35 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Bede House
Manor Fields Putney
London
SW15 3LT

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£122,998
Net Worth£125,200
Cash£107,653
Current Liabilities£2,373

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

9 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
3 May 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
3 May 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
21 April 2016Annual return made up to 6 April 2016 no member list (3 pages)
21 April 2016Annual return made up to 6 April 2016 no member list (3 pages)
9 March 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
9 March 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
4 March 2016Termination of appointment of Michael John Andrew De Graeve as a secretary on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 24 Bede House Manor Fields Putney London SW15 3LT to 322 Upper Richmond Road London SW15 6TL on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 24 Bede House Manor Fields Putney London SW15 3LT to 322 Upper Richmond Road London SW15 6TL on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Michael John Andrew De Graeve as a secretary on 4 March 2016 (1 page)
8 April 2015Annual return made up to 6 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (4 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
6 April 2014Annual return made up to 6 April 2014 no member list (4 pages)
6 April 2014Annual return made up to 6 April 2014 no member list (4 pages)
6 April 2014Annual return made up to 6 April 2014 no member list (4 pages)
7 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
9 April 2013Annual return made up to 6 April 2013 no member list (4 pages)
9 April 2013Annual return made up to 6 April 2013 no member list (4 pages)
9 April 2013Annual return made up to 6 April 2013 no member list (4 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
10 April 2012Annual return made up to 6 April 2012 no member list (4 pages)
10 April 2012Annual return made up to 6 April 2012 no member list (4 pages)
10 April 2012Annual return made up to 6 April 2012 no member list (4 pages)
19 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
19 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
7 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
7 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
7 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 April 2010Director's details changed for Michael John Andrew De Graeve on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Michael John Andrew De Graeve on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 no member list (3 pages)
12 April 2010Annual return made up to 6 April 2010 no member list (3 pages)
12 April 2010Annual return made up to 6 April 2010 no member list (3 pages)
12 June 2009Appointment terminated director barry hamilton (1 page)
12 June 2009Appointment terminated director barry hamilton (1 page)
7 April 2009Annual return made up to 06/04/09 (3 pages)
7 April 2009Director's change of particulars / jonathan barnett / 06/06/2008 (1 page)
7 April 2009Director's change of particulars / jonathan barnett / 06/06/2008 (1 page)
7 April 2009Annual return made up to 06/04/09 (3 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 April 2008Annual return made up to 06/04/08 (3 pages)
16 April 2008Annual return made up to 06/04/08 (3 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
29 April 2007Annual return made up to 06/04/07 (5 pages)
29 April 2007Annual return made up to 06/04/07 (5 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 March 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
3 October 2006Annual return made up to 06/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2006Annual return made up to 06/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2006Registered office changed on 21/09/06 from: 25 meredyth road barnes london SW13 0DS (1 page)
21 September 2006Registered office changed on 21/09/06 from: 25 meredyth road barnes london SW13 0DS (1 page)
15 February 2006Full accounts made up to 30 September 2005 (12 pages)
15 February 2006Full accounts made up to 30 September 2005 (12 pages)
16 May 2005Annual return made up to 06/04/05
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
16 May 2005Annual return made up to 06/04/05
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
15 February 2005Full accounts made up to 30 September 2004 (12 pages)
15 February 2005Full accounts made up to 30 September 2004 (12 pages)
10 May 2004Annual return made up to 06/04/04
  • 363(288) ‐ Director resigned
(6 pages)
10 May 2004Annual return made up to 06/04/04
  • 363(288) ‐ Director resigned
(6 pages)
16 February 2004Full accounts made up to 30 September 2003 (12 pages)
16 February 2004Full accounts made up to 30 September 2003 (12 pages)
15 June 2003Annual return made up to 06/04/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2003Annual return made up to 06/04/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Full accounts made up to 30 September 2002 (11 pages)
22 January 2003Full accounts made up to 30 September 2002 (11 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Annual return made up to 06/04/02 (4 pages)
25 April 2002New director appointed (1 page)
25 April 2002Annual return made up to 06/04/02 (4 pages)
12 February 2002Full accounts made up to 30 September 2001 (11 pages)
12 February 2002Full accounts made up to 30 September 2001 (11 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Annual return made up to 06/04/01
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
3 May 2001Annual return made up to 06/04/01
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
19 May 2000Full accounts made up to 30 September 1999 (10 pages)
19 May 2000Full accounts made up to 30 September 1999 (10 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director resigned
(4 pages)
2 May 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director resigned
(4 pages)
2 May 2000New director appointed (2 pages)
29 April 1999Annual return made up to 06/04/99 (6 pages)
29 April 1999Full accounts made up to 30 September 1998 (10 pages)
29 April 1999Full accounts made up to 30 September 1998 (10 pages)
29 April 1999Annual return made up to 06/04/99 (6 pages)
9 April 1998Full accounts made up to 30 September 1997 (8 pages)
9 April 1998Full accounts made up to 30 September 1997 (8 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Annual return made up to 06/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Annual return made up to 06/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Full accounts made up to 30 September 1996 (8 pages)
21 January 1997Full accounts made up to 30 September 1996 (8 pages)
19 June 1996Auditor's resignation (2 pages)
19 June 1996Auditor's resignation (2 pages)
23 April 1996Annual return made up to 06/04/96
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1996Annual return made up to 06/04/96
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1996Full accounts made up to 30 September 1995 (9 pages)
21 April 1996Full accounts made up to 30 September 1995 (9 pages)
13 April 1995Annual return made up to 06/04/95 (6 pages)
13 April 1995Full accounts made up to 30 September 1994 (8 pages)
13 April 1995Full accounts made up to 30 September 1994 (8 pages)
13 April 1995Annual return made up to 06/04/95 (6 pages)