Company NameFriars Mead (Manchester Road) Management Company Limited
DirectorsAlice Northgreaves and Andrew Campling
Company StatusActive
Company Number01836644
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1984(39 years, 9 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 NameAlice Northgreaves
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(20 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameAndrew Campling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(26 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleTeacher Musician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Alan Vincent
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address87 Friars Mead
London
E14 3JY
Director NameMr Paul Fitzgerald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address85 Friars Mead
London
E14 3JY
Director NameAllister Frank Andrew
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 September 1992)
RoleCompany Director
Correspondence AddressLangley Old Lane
Tatsfield
Westerham
Kent
TN16 2LH
Secretary NameAllister Frank Andrew
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 August 1992)
RoleCompany Director
Correspondence AddressLangley Old Lane
Tatsfield
Westerham
Kent
TN16 2LH
Director NamePaul Burt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroat Cottage
The End Way
Great Easton
Essex
CM6 2HG
Director NameStuart James Axford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 1998)
RoleSolicitor
Correspondence Address85 Friars Road
Isle Of Dogs
London
E14 3JY
Secretary NameStuart James Axford
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 1998)
RoleSolicitor
Correspondence Address85 Friars Road
Isle Of Dogs
London
E14 3JY
Director NameGarry John Cull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2000)
RoleChartered Surveyor
Correspondence Address59 Friars Mead
Isle Of Dogs
London
E14 3JY
Director NameDerek Hilton Jackson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(13 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 21 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NamePhilip Wightmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(13 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 04 October 2019)
RoleRetired
Country of ResidenceSpain
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Secretary NameGarry John Cull
NationalityBritish
StatusResigned
Appointed20 May 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address59 Friars Mead
Isle Of Dogs
London
E14 3JY
Director NameElizabeth Rosaria Loverde
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed18 August 1999(15 years after company formation)
Appointment Duration6 years, 9 months (resigned 23 May 2006)
RoleCivil Servant
Correspondence Address97 Friars Mead
London
E14 3JY
Director NameDarran Jonathan Ryan Nestel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(17 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 19 August 2021)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed09 September 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2006)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed16 February 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2001(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(18 years, 8 months after company formation)
Appointment Duration5 months (resigned 08 September 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed01 June 2006(21 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 October 2021)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Contact

Websitewww.friarsmead.co.uk
Email address[email protected]
Telephone020 73645004
Telephone regionLondon

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£34,806
Cash£38,112
Current Liabilities£3,430

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 25 March 2023 (4 pages)
13 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
13 May 2023Accounts for a dormant company made up to 25 March 2022 (4 pages)
28 November 2022Appointment of Ann Shirley Wightmore as a director on 9 March 2022 (2 pages)
24 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
15 November 2022Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 15 November 2022 (1 page)
12 November 2021Notification of a person with significant control statement (2 pages)
12 November 2021Confirmation statement made on 5 November 2021 with updates (3 pages)
11 November 2021Cessation of Mark Christopher Donnellan as a person with significant control on 31 January 2017 (1 page)
8 October 2021Termination of appointment of Goldfield Properties Limited as a secretary on 8 October 2021 (1 page)
8 October 2021Director's details changed for Andrew Campling on 8 October 2021 (2 pages)
8 October 2021Director's details changed for Alice Northgreaves on 8 October 2021 (2 pages)
8 October 2021Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 8 October 2021 (1 page)
29 September 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
19 August 2021Termination of appointment of Darran Jonathan Ryan Nestel as a director on 19 August 2021 (1 page)
18 February 2021Confirmation statement made on 31 January 2021 with updates (3 pages)
18 February 2021Director's details changed for Darran Jonathan Ryan Nestel on 30 January 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
2 December 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
4 October 2019Termination of appointment of Philip Wightmore as a director on 4 October 2019 (1 page)
12 February 2019Director's details changed for Darran Jonathan Ryan Nestel on 12 February 2019 (2 pages)
11 February 2019Director's details changed for Philip Wightmore on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Alice Northgreaves on 11 February 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
2 February 2018Termination of appointment of Derek Hilton Jackson as a director on 21 January 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
15 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
5 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
5 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
8 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
31 August 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
8 August 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
5 April 2013Annual return made up to 31 January 2013 no member list (7 pages)
5 April 2013Annual return made up to 31 January 2013 no member list (7 pages)
6 September 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
16 July 2012Director's details changed for Derek Hilton Jackson on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Philip Wightmore on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Alice Northgreaves on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Andrew Campling on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Andrew Campling on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Derek Hilton Jackson on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Alice Northgreaves on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Darran Jonathan Ryan Nestel on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Darran Jonathan Ryan Nestel on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Philip Wightmore on 11 July 2012 (3 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (7 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (7 pages)
1 September 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
6 June 2011Appointment of Andrew Campling as a director (3 pages)
6 June 2011Appointment of Andrew Campling as a director (3 pages)
1 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
1 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
13 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
3 February 2010Director's details changed for Philip Wightmore on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alice Northgreaves on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Philip Wightmore on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Derek Hilton Jackson on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Goldfield Properties Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Darran Jonathan Ryan Nestel on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Philip Wightmore on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Derek Hilton Jackson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alice Northgreaves on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Goldfield Properties Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Darran Jonathan Ryan Nestel on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Goldfield Properties Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
3 February 2010Director's details changed for Darran Jonathan Ryan Nestel on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Derek Hilton Jackson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
3 February 2010Director's details changed for Alice Northgreaves on 3 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
4 February 2009Annual return made up to 31/01/09 (3 pages)
4 February 2009Annual return made up to 31/01/09 (3 pages)
1 December 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
28 February 2008Annual return made up to 31/01/08 (3 pages)
28 February 2008Annual return made up to 31/01/08 (3 pages)
2 November 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
2 November 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
14 February 2007Annual return made up to 31/01/07 (5 pages)
14 February 2007Annual return made up to 31/01/07 (5 pages)
29 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
14 February 2006Annual return made up to 31/01/06 (5 pages)
14 February 2006Annual return made up to 31/01/06 (5 pages)
3 January 2006Total exemption small company accounts made up to 25 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 25 March 2005 (4 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
21 January 2005Annual return made up to 31/01/05 (5 pages)
21 January 2005Annual return made up to 31/01/05 (5 pages)
7 October 2004Total exemption small company accounts made up to 25 March 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 25 March 2003 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 January 2004Annual return made up to 31/01/04 (5 pages)
23 January 2004Annual return made up to 31/01/04 (5 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 97 friars mead london E14 3JY (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 97 friars mead london E14 3JY (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (10 pages)
29 April 2003New secretary appointed (10 pages)
12 February 2003Annual return made up to 31/01/03 (5 pages)
12 February 2003Annual return made up to 31/01/03 (5 pages)
27 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Registered office changed on 13/08/02 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
13 August 2002Director's particulars changed (1 page)
14 March 2002Annual return made up to 31/01/02 (4 pages)
14 March 2002Annual return made up to 31/01/02 (4 pages)
11 February 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
11 February 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
31 January 2001Annual return made up to 31/01/01 (4 pages)
31 January 2001Annual return made up to 31/01/01 (4 pages)
11 August 2000Full accounts made up to 25 March 2000 (7 pages)
11 August 2000Full accounts made up to 25 March 2000 (7 pages)
3 March 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Director resigned
(4 pages)
3 March 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Director resigned
(4 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 59 friars mead isle of dogs london E14 3JY (1 page)
21 February 2000Registered office changed on 21/02/00 from: 59 friars mead isle of dogs london E14 3JY (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
10 September 1999Full accounts made up to 25 March 1999 (8 pages)
10 September 1999Full accounts made up to 25 March 1999 (8 pages)
11 February 1999Annual return made up to 31/01/99 (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Annual return made up to 31/01/99 (4 pages)
31 October 1998Full accounts made up to 25 March 1998 (8 pages)
31 October 1998Full accounts made up to 25 March 1998 (8 pages)
27 May 1998Registered office changed on 27/05/98 from: 85 friars mead isle of dogs london E14 3JY (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned;director resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 85 friars mead isle of dogs london E14 3JY (1 page)
27 May 1998Secretary resigned;director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
12 February 1998Annual return made up to 31/01/98 (4 pages)
12 February 1998Annual return made up to 31/01/98 (4 pages)
7 January 1998Full accounts made up to 25 March 1997 (9 pages)
7 January 1998Full accounts made up to 25 March 1997 (9 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1997Full accounts made up to 25 March 1996 (8 pages)
27 January 1997Full accounts made up to 25 March 1996 (8 pages)
24 April 1996Full accounts made up to 25 March 1995 (7 pages)
24 April 1996Full accounts made up to 25 March 1995 (7 pages)
8 February 1996Annual return made up to 31/01/96 (4 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Annual return made up to 31/01/96 (4 pages)
8 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
27 July 1984Incorporation (26 pages)
27 July 1984Incorporation (26 pages)