Company NameFarm Hill Road (Block C) Management Co. Limited
DirectorJonathan Denne
Company StatusActive
Company Number02480689
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 NameJonathan Denne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(20 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSales
Country of ResidenceUnited Kingdom
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 Peter James Bannister
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 1996)
RoleInsurance
Correspondence Address133 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NamePatricia Anne Butler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2000)
RoleNurse
Correspondence Address145 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameMr Richard Henry Morris Clegg
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration-1 years, 8 months (resigned 16 November 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 1992(2 years after company formation)
Appointment Duration-1 years, 8 months (resigned 16 November 1991)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration25 years (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameDebra Jane Previdi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 May 1997)
RoleBuyer
Correspondence Address134 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameJustine Stimpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 December 2003)
RoleCustomer Service Operator
Correspondence Address134 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameLisa Holden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 2006)
RoleTax Advisors Assistant
Correspondence Address135 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameAmanda Baker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address147 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameLinzi Maureen Sherry Cook
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2014)
RoleWarehouse Colleague
Country of ResidenceUnited Kingdom
Correspondence Address137 Howard Close
Waltham Abbey
Essex
EN9 1XD
Director NameMr Geoffrey Richard Freeman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2007(17 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 March 2019)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address16 Rochford Avenue
Waltham Abbey
Essex
EN9 1SD

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£15,997
Net Worth£7,365
Cash£5,105
Current Liabilities£1,289

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 from now)

Filing History

9 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)
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)
18 March 2019Termination of appointment of Geoffrey Richard Freeman as a director on 5 March 2019 (1 page)
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)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 1 August 2017 (1 page)
1 August 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 1 August 2017 (1 page)
1 August 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 1 August 2017 (1 page)
1 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 1 August 2017 (1 page)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Registered office address changed from 140,Heath Row Bishops 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 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Registered office address changed from 140,Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 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)
13 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (10 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)
1 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 June 2014Termination of appointment of Linzi Cook as a director (1 page)
23 June 2014Termination of appointment of Linzi Cook as a director (1 page)
15 March 2014Annual return made up to 13 March 2014 no member list (5 pages)
15 March 2014Annual return made up to 13 March 2014 no member list (5 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
15 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (5 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
14 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
15 February 2011Appointment of Jonathan Denne as a director (3 pages)
15 February 2011Appointment of Jonathan Denne as a director (3 pages)
3 February 2011Termination of appointment of Amanda Baker as a director (1 page)
3 February 2011Termination of appointment of Amanda Baker as a director (1 page)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 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 (4 pages)
14 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
13 March 2010Director's details changed for Amanda Baker on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Geoffrey Richard Freeman on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Geoffrey Richard Freeman on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Amanda Baker on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Linzi Maureen Sherry Cook on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Linzi Maureen Sherry Cook 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 (3 pages)
13 March 2009Annual return made up to 13/03/09 (3 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)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 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)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
16 March 2006Annual return made up to 13/03/06 (3 pages)
16 March 2006Annual return made up to 13/03/06 (3 pages)
19 September 2005Full accounts made up to 31 March 2005 (10 pages)
19 September 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)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
6 October 2003Full accounts made up to 31 March 2003 (10 pages)
6 October 2003Full accounts made up to 31 March 2003 (10 pages)
20 March 2003Annual return made up to 13/03/03 (4 pages)
20 March 2003Annual return made up to 13/03/03 (4 pages)
13 August 2002Full accounts made up to 31 March 2002 (10 pages)
13 August 2002Full accounts made up to 31 March 2002 (10 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)
20 July 2001Full accounts made up to 31 March 2001 (9 pages)
20 July 2001Full accounts made up to 31 March 2001 (9 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)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 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)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 March 1999Annual return made up to 13/03/99 (4 pages)
18 March 1999Annual return made up to 13/03/99 (4 pages)
17 March 1998Annual return made up to 13/03/98 (4 pages)
17 March 1998Annual return made up to 13/03/98 (4 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 31 March 1997 (10 pages)
21 July 1997Full accounts made up to 31 March 1997 (10 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
19 March 1997Annual return made up to 13/03/97 (4 pages)
19 March 1997Annual return made up to 13/03/97 (4 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
23 September 1996Full accounts made up to 31 March 1996 (9 pages)
23 September 1996Full accounts made up to 31 March 1996 (9 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)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
16 March 1995Annual return made up to 13/03/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1995Annual return made up to 13/03/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 August 1990Company name changed\certificate issued on 24/08/90 (2 pages)
24 August 1990Company name changed\certificate issued on 24/08/90 (2 pages)
13 March 1990Incorporation (22 pages)
13 March 1990Incorporation (22 pages)