Company NameFarm Hill Road (Block B) Management Co. Limited
DirectorDavid Fresco
Company StatusActive
Company Number02480428
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1990(34 years, 1 month 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 NameMr David Fresco
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(27 years after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Richard Henry Morris Clegg
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 24 July 1991)
RoleSolicitors Legal Executive
Country of ResidenceEngland
Correspondence Address16 Inglewood Road
London
NW6 1QZ
Director NameMr Mark Ottley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 24 July 1991)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration26 years (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMrs Clare Dorling
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 18 August 1999)
RoleDay Centre Instructor
Correspondence Address149 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameMartine Jane Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 18 August 1999)
RoleHead Secretary
Correspondence Address148 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameMrs Wendy Lee Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 14 August 2001)
RoleShipping Clerk
Country of ResidenceEngland
Correspondence Address6 Gilsland
Waltham Abbey
Essex
EN9 1UX
Director NameDeborah Jayne Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 July 1997)
RoleCustomer Service Clerk
Correspondence Address152 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameSarah Martin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 August 2002)
RoleSales
Correspondence Address152 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameAdrian Hibbert
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(12 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 June 2019)
RoleRegional Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address154 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameMrs Diana Lesley Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(15 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 July 2021)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address6 Nightingale Road
Cheshunt
Hertfordshire
EN7 6WD
Director NameMr Anuoluwapo Ogunade
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2020)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road Lancaster Road
Barnet
Herts
EN4 8AL
Director NameMr Neil Anthony Hewitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(31 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£15,233
Net Worth£3,689
Cash£2,070
Current Liabilities£1,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

23 July 2020Termination of appointment of Anuoluwapo Ogunade as a director on 23 July 2020 (1 page)
20 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 June 2019Appointment of Mr Anuoluwapo Ogunade as a director on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Adrian Hibbert as a director on 3 June 2019 (1 page)
28 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 December 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page)
4 December 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 4 December 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
15 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
14 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
15 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 March 2013Annual return made up to 13 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 13 March 2013 no member list (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
13 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
14 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
13 March 2010Director's details changed for Adrian Hibbert on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Adrian Hibbert on 13 March 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 March 2009Annual return made up to 13/03/09 (2 pages)
13 March 2009Annual return made up to 13/03/09 (2 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Annual return made up to 13/03/08 (4 pages)
8 April 2008Annual return made up to 13/03/08 (4 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 March 2007Annual return made up to 13/03/07 (4 pages)
24 March 2007Annual return made up to 13/03/07 (4 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 March 2006Annual return made up to 13/03/06 (4 pages)
16 March 2006Annual return made up to 13/03/06 (4 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
20 October 2005Full accounts made up to 31 March 2005 (10 pages)
20 October 2005Full accounts made up to 31 March 2005 (10 pages)
21 March 2005Annual return made up to 13/03/05 (3 pages)
21 March 2005Annual return made up to 13/03/05 (3 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
19 March 2004Annual return made up to 13/03/04 (3 pages)
19 March 2004Annual return made up to 13/03/04 (3 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
20 March 2003Annual return made up to 13/03/03 (3 pages)
20 March 2003Annual return made up to 13/03/03 (3 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
18 March 2002Annual return made up to 13/03/02 (3 pages)
18 March 2002Annual return made up to 13/03/02 (3 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
27 March 2001Annual return made up to 13/03/01 (3 pages)
27 March 2001Annual return made up to 13/03/01 (3 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Annual return made up to 13/03/00 (3 pages)
21 March 2000Annual return made up to 13/03/00 (3 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
18 March 1999Annual return made up to 13/03/99 (4 pages)
18 March 1999Annual return made up to 13/03/99 (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
17 March 1998Annual return made up to 13/03/98 (4 pages)
17 March 1998Annual return made up to 13/03/98 (4 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
19 March 1997Annual return made up to 13/03/97 (4 pages)
19 March 1997Annual return made up to 13/03/97 (4 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
21 March 1996Annual return made up to 13/03/96 (4 pages)
21 March 1996Annual return made up to 13/03/96 (4 pages)
18 August 1995Full accounts made up to 31 March 1995 (6 pages)
18 August 1995Full accounts made up to 31 March 1995 (6 pages)
16 March 1995Annual return made up to 13/03/95 (4 pages)
16 March 1995Annual return made up to 13/03/95 (4 pages)
31 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)