Company NameTrundleys Road (Block H) Management Company Limited
DirectorFiona Jane Craig
Company StatusActive
Company Number02591834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1991(33 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 NameFiona Jane Craig
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed25 March 2017(26 years after company formation)
Appointment Duration7 years
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameGraham Stuart Franks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMicheal O'Leary
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMiss Linda Christine Tolley
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed10 July 1993(2 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameSarah Ann Skinner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 1998)
RoleCivil Servant
Correspondence Address40 Sybil Phoenix Close
Deptford
London
SE8 5BA
Director NameGeoffrey Daniel White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 1999)
RoleCivil Servant
Correspondence Address27 Sybil Phoenix Close
Deptford
London
SE8 5BA
Director NameJohn Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 2000)
RoleDriver
Correspondence Address36 Sybil Phoenix Close
Deptford
London
SE8 5BA
Director NameJuliette Ruth Jacobs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 2001)
RoleUnit Trust Dealer
Correspondence Address127 John Silkin Lane
London
SE8 5BE
Director NameJane Elizabeth Medcalf
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(10 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 12 September 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sybil Phoenix Close
Deptford
London
SE8 5BA
Director NameAlastair James Pont
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(10 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 June 2020)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Sybil Phoenix Close
Deptford
London
SE8 5BA
Director NameGraham Faux
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(11 years, 6 months after company formation)
Appointment Duration15 years (resigned 09 October 2017)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address128 John Silkin Lane
Deptford
London
SE8 5BE
Director NameMr Steven Lewis-Jones
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(29 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameLancaster Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 June 2020(29 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 June 2020)
Correspondence Address110/112 Lancaster Road
Barnet
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

Year2013
Turnover£32,708
Net Worth£13,250
Cash£14,443
Current Liabilities£2,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Steven Lewis-Jones as a director on 5 November 2021 (1 page)
25 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Appointment of Mr Steven Lewis-Jones as a director on 18 June 2020 (2 pages)
11 June 2020Termination of appointment of Lancaster Secretarial Services Ltd as a director on 11 June 2020 (1 page)
11 June 2020Appointment of Fiona Jane Craig as a director on 11 June 2020 (2 pages)
4 June 2020Appointment of Lancaster Secretarial Services Ltd as a director on 1 June 2020 (2 pages)
4 June 2020Termination of appointment of Alastair James Pont as a director on 1 June 2020 (1 page)
16 March 2020Confirmation statement made on 14 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 14 March 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Graham Faux as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Graham Faux as a director on 9 October 2017 (1 page)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 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 25 August 2017 (1 page)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 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 25 August 2017 (1 page)
25 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 25 August 2017 (1 page)
25 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 25 August 2017 (1 page)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 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 4 April 2017 (1 page)
4 April 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 4 April 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
18 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
18 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
16 March 2016Annual return made up to 14 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)
18 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
18 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 March 2012Annual return made up to 14 March 2012 no member list (4 pages)
15 March 2012Annual return made up to 14 March 2012 no member list (4 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)
12 September 2011Termination of appointment of Jane Medcalf as a director (1 page)
12 September 2011Termination of appointment of Jane Medcalf as a director (1 page)
15 March 2011Annual return made up to 14 March 2011 no member list (5 pages)
15 March 2011Annual return made up to 14 March 2011 no member list (5 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)
15 March 2010Director's details changed for Alastair James Pont on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (4 pages)
15 March 2010Director's details changed for Graham Faux on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Graham Faux on 14 March 2010 (2 pages)
15 March 2010Registered office address changed from 140 Heath Road Bishop's Stortford Herts CM23 5DQ on 15 March 2010 (1 page)
15 March 2010Annual return made up to 14 March 2010 no member list (4 pages)
15 March 2010Registered office address changed from 140 Heath Road Bishop's Stortford Herts CM23 5DQ on 15 March 2010 (1 page)
15 March 2010Director's details changed for Jane Elizabeth Medcalf on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Alastair James Pont on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Jane Elizabeth Medcalf on 14 March 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 March 2009Annual return made up to 14/03/09 (3 pages)
18 March 2009Annual return made up to 14/03/09 (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 14/03/08 (4 pages)
8 April 2008Annual return made up to 14/03/08 (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 April 2007Annual return made up to 14/03/07 (4 pages)
3 April 2007Annual return made up to 14/03/07 (4 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 March 2006Annual return made up to 14/03/06 (4 pages)
20 March 2006Annual return made up to 14/03/06 (4 pages)
4 August 2005Full accounts made up to 31 March 2005 (10 pages)
4 August 2005Full accounts made up to 31 March 2005 (10 pages)
21 March 2005Annual return made up to 14/03/05 (4 pages)
21 March 2005Annual return made up to 14/03/05 (4 pages)
29 July 2004Full accounts made up to 31 March 2004 (10 pages)
29 July 2004Full accounts made up to 31 March 2004 (10 pages)
19 March 2004Annual return made up to 14/03/04 (4 pages)
19 March 2004Annual return made up to 14/03/04 (4 pages)
18 July 2003Full accounts made up to 31 March 2003 (10 pages)
18 July 2003Full accounts made up to 31 March 2003 (10 pages)
21 March 2003Annual return made up to 14/03/03 (4 pages)
21 March 2003Annual return made up to 14/03/03 (4 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
25 September 2002Full accounts made up to 31 March 2002 (10 pages)
25 September 2002Full accounts made up to 31 March 2002 (10 pages)
19 March 2002Annual return made up to 14/03/02 (3 pages)
19 March 2002Annual return made up to 14/03/02 (3 pages)
30 November 2001Full accounts made up to 31 March 2001 (10 pages)
30 November 2001Full accounts made up to 31 March 2001 (10 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
27 March 2001Annual return made up to 14/03/01 (3 pages)
27 March 2001Annual return made up to 14/03/01 (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)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
21 March 2000Annual return made up to 14/03/00 (3 pages)
21 March 2000Annual return made up to 14/03/00 (3 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 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)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
18 March 1999Annual return made up to 14/03/99 (4 pages)
18 March 1999Annual return made up to 14/03/99 (4 pages)
15 July 1998Full accounts made up to 31 March 1998 (10 pages)
15 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Annual return made up to 14/03/98 (4 pages)
17 March 1998Annual return made up to 14/03/98 (4 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
21 July 1997Full accounts made up to 31 March 1997 (10 pages)
21 July 1997Full accounts made up to 31 March 1997 (10 pages)
19 March 1997Annual return made up to 14/03/97 (4 pages)
19 March 1997Annual return made up to 14/03/97 (4 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
21 March 1996Annual return made up to 14/03/96 (4 pages)
21 March 1996Annual return made up to 14/03/96 (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
16 March 1995Annual return made up to 14/03/95 (4 pages)
16 March 1995Annual return made up to 14/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 March 1991Incorporation (19 pages)
14 March 1991Incorporation (19 pages)