Company NameTrent Gardens Management Limited
Company StatusActive
Company Number01416247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1979(45 years, 2 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 NameMs Linda Sara Bharier
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(25 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleOffice Admin
Country of ResidenceUnited Kingdom
Correspondence Address42 Freshfield Drive
London
N14 4QW
Director NameMr Frank Gilbert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(25 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Freshfield Drive
London
N14 4QW
Secretary NameMr Frank Gilbert
NationalityBritish
StatusCurrent
Appointed05 August 2004(25 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Freshfield Drive
London
N14 4QW
Director NameMs Larisa Kolman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(44 years, 2 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Westminster Road
London
N9 8RA
Director NameMs Louisa Mitka
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(44 years, 2 months after company formation)
Appointment Duration1 year
RoleAnalyst
Country of ResidenceEngland
Correspondence Address49 Freshfield Drive
London
N14 4QW
Director NameMr Nathan Aarons
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1994)
RoleRetired
Correspondence Address31 Freshfield Drive
Southgate
London
N14 4QW
Director NameMr Frederick Sanders Bishop
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 5 months after company formation)
Appointment Duration13 years (resigned 05 August 2004)
RoleRetired
Correspondence Address39 Freshfield Drive
London
N14 4QW
Director NameGerald Noskeau
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 February 2005)
RoleTravel Agent
Correspondence Address50 Freshfield Drive
Southgate
London
N14 4QW
Director NameMrs Theresa Josephine Rybacki
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 September 1998)
RoleHousewife
Correspondence Address37 Freshfield Drive
London
N14 4QW
Director NameMr Samuel Silkoff
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 April 2000)
RoleCertified Accountant
Correspondence Address47 Freshfield Drive
London
N14 4QW
Director NameMr Matthew Stanton
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 September 2008)
RoleRetired
Correspondence Address40 Freshfield Drive
London
N14 4QW
Secretary NameMr Samuel Silkoff
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 1997)
RoleCompany Director
Correspondence Address47 Freshfield Drive
London
N14 4QW
Secretary NameMr Ian Peter Goodwin
NationalityBritish
StatusResigned
Appointed19 August 1997(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Freshfield Drive
London
N14 4QW
Director NameMargaret Duffy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2001)
RoleRecruitment Consultant
Correspondence Address33 Freshfield Drive
Southgate
London
N14 4QW
Secretary NameSimon Paul Kaye
NationalityBritish
StatusResigned
Appointed19 August 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address42 Freshfield Drive
Southgate
London
N14 4QW
Director NameNicole Levy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 May 2004)
RoleHuman Resources Manager
Correspondence Address42 Freshfield Drive
London
N14 4QW
Secretary NameMargaret Duffy
NationalityBritish
StatusResigned
Appointed03 July 2000(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 July 2001)
RoleRecruitment Consultant
Correspondence Address33 Freshfield Drive
Southgate
London
N14 4QW
Secretary NameNicole Levy
NationalityBritish
StatusResigned
Appointed31 May 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 May 2004)
RoleHR Manager
Correspondence Address42 Freshfield Drive
London
N14 4QW
Secretary NameGerald Noskeau
NationalityBritish
StatusResigned
Appointed27 May 2004(25 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 2004)
RoleRetired
Correspondence Address50 Freshfield Drive
Southgate
London
N14 4QW
Director NameMr Ian Peter Goodwin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(26 years after company formation)
Appointment Duration9 years, 7 months (resigned 07 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LE
Director NameMrs Bernice Yvonne Gilbert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(33 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2020)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address15 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LE

Location

Registered Address42 Freshfield Drive
London
N14 4QW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Turnover£20,605
Net Worth£47,419
Cash£34,919

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

17 March 1988Delivered on: 17 March 1988
Classification: Series of debentures
Outstanding

Filing History

30 January 2024Director's details changed for Ms Larisa Kolman on 1 May 2023 (2 pages)
23 August 2023Micro company accounts made up to 31 May 2023 (6 pages)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
27 June 2023Registered office address changed from 15 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LE to 42 Freshfield Drive London N14 4QW on 27 June 2023 (1 page)
29 April 2023Appointment of Ms Larisa Kolman as a director on 19 April 2023 (2 pages)
29 April 2023Appointment of Ms Louisa Mitka as a director on 19 April 2023 (2 pages)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 May 2022 (6 pages)
24 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 31 May 2021 (6 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 June 2020Amended micro company accounts made up to 31 May 2020 (6 pages)
18 June 2020Micro company accounts made up to 31 May 2020 (6 pages)
23 April 2020Termination of appointment of Bernice Yvonne Gilbert as a director on 10 April 2020 (1 page)
2 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
16 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
21 June 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
21 June 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
24 July 2015Annual return made up to 22 July 2015 no member list (3 pages)
24 July 2015Annual return made up to 22 July 2015 no member list (3 pages)
19 June 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
19 June 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
11 June 2015Termination of appointment of Ian Peter Goodwin as a director on 7 October 2014 (1 page)
11 June 2015Termination of appointment of Ian Peter Goodwin as a director on 7 October 2014 (1 page)
11 June 2015Termination of appointment of Ian Peter Goodwin as a director on 7 October 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 no member list (4 pages)
22 July 2014Annual return made up to 22 July 2014 no member list (4 pages)
23 June 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
23 June 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
22 July 2013Annual return made up to 22 July 2013 no member list (4 pages)
22 July 2013Annual return made up to 22 July 2013 no member list (4 pages)
14 June 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
14 June 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
13 June 2013Director's details changed for Ms Linda Bharier on 12 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Linda Bharier on 12 June 2013 (2 pages)
3 January 2013Appointment of Mrs Bernice Yvonne Gilbert as a director (2 pages)
3 January 2013Appointment of Mrs Bernice Yvonne Gilbert as a director (2 pages)
23 July 2012Annual return made up to 22 July 2012 no member list (3 pages)
23 July 2012Annual return made up to 22 July 2012 no member list (3 pages)
26 June 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
26 June 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
26 July 2011Annual return made up to 22 July 2011 no member list (3 pages)
26 July 2011Annual return made up to 22 July 2011 no member list (3 pages)
29 June 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
29 June 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
9 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
9 August 2010Secretary's details changed for Frank Gilbert on 22 July 2010 (1 page)
9 August 2010Director's details changed for Ian Peter Goodwin on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Ian Peter Goodwin on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Linda Bharier on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Frank Gilbert on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Linda Bharier on 22 July 2010 (2 pages)
9 August 2010Secretary's details changed for Frank Gilbert on 22 July 2010 (1 page)
9 August 2010Director's details changed for Mr Frank Gilbert on 22 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
16 June 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
16 June 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
28 July 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
28 July 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
23 July 2009Annual return made up to 22/07/09 (3 pages)
23 July 2009Annual return made up to 22/07/09 (3 pages)
3 November 2008Appointment terminated director matthew stanton (1 page)
3 November 2008Appointment terminated director matthew stanton (1 page)
24 July 2008Annual return made up to 22/07/08 (3 pages)
24 July 2008Annual return made up to 22/07/08 (3 pages)
22 July 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
22 July 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
13 August 2007Annual return made up to 22/07/07 (2 pages)
13 August 2007Annual return made up to 22/07/07 (2 pages)
20 July 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
20 July 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
31 July 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
31 July 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
24 July 2006Annual return made up to 22/07/06 (2 pages)
24 July 2006Annual return made up to 22/07/06 (2 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
10 August 2005Annual return made up to 22/07/05 (2 pages)
10 August 2005Annual return made up to 22/07/05 (2 pages)
23 July 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
23 July 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 50 freshfield drive southgate london N14 4QW (1 page)
11 January 2005Registered office changed on 11/01/05 from: 50 freshfield drive southgate london N14 4QW (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Director resigned (1 page)
20 July 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
29 June 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
29 June 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
1 August 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
1 August 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
29 July 2003Annual return made up to 22/07/03 (5 pages)
29 July 2003Annual return made up to 22/07/03 (5 pages)
17 July 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
17 July 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
16 July 2002Annual return made up to 22/07/02
  • 363(288) ‐ Director resigned
(6 pages)
16 July 2002Annual return made up to 22/07/02
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
21 September 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
15 August 2001Annual return made up to 22/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 August 2001Annual return made up to 22/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
26 September 2000Registered office changed on 26/09/00 from: 47 freshfield drive southgate london N14 4QW (1 page)
26 September 2000Registered office changed on 26/09/00 from: 47 freshfield drive southgate london N14 4QW (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Annual return made up to 22/07/00 (5 pages)
1 September 2000Annual return made up to 22/07/00 (5 pages)
1 September 2000New director appointed (2 pages)
11 August 2000Full accounts made up to 31 May 2000 (5 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Full accounts made up to 31 May 2000 (5 pages)
11 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
16 August 1999Annual return made up to 22/07/99 (6 pages)
16 August 1999Annual return made up to 22/07/99 (6 pages)
26 July 1999Full accounts made up to 31 May 1999 (5 pages)
26 July 1999Full accounts made up to 31 May 1999 (5 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
20 August 1998Full accounts made up to 31 May 1998 (5 pages)
20 August 1998Full accounts made up to 31 May 1998 (5 pages)
26 July 1998Annual return made up to 22/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1998Annual return made up to 22/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
22 August 1997Full accounts made up to 31 May 1997 (5 pages)
22 August 1997Full accounts made up to 31 May 1997 (5 pages)
29 July 1997Annual return made up to 22/07/97 (6 pages)
29 July 1997Annual return made up to 22/07/97 (6 pages)
17 September 1996Full accounts made up to 31 May 1996 (5 pages)
17 September 1996Full accounts made up to 31 May 1996 (5 pages)
8 August 1996Annual return made up to 22/07/96 (6 pages)
8 August 1996Annual return made up to 22/07/96 (6 pages)
7 September 1995Full accounts made up to 31 May 1995 (5 pages)
7 September 1995Full accounts made up to 31 May 1995 (5 pages)
24 July 1995Annual return made up to 22/07/95 (6 pages)
24 July 1995Annual return made up to 22/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 March 1988Registration of charge for debentures (3 pages)
17 March 1988Registration of charge for debentures (3 pages)
1 October 1987Full accounts made up to 31 May 1987 (5 pages)
1 October 1987Annual return made up to 03/08/87 (4 pages)
1 October 1987Full accounts made up to 31 May 1987 (5 pages)
1 October 1987Annual return made up to 03/08/87 (4 pages)
21 February 1979Incorporation (20 pages)
21 February 1979Incorporation (20 pages)