Company NameTrundleys Road (Block B And C) Management Company Limited
DirectorJonathan Rix
Company StatusActive
Company Number02591854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1991(33 years 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 Rix
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleArchitectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 John Silkin Lane
London
SE8 5BB
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)
RoleSecretary
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Raymond Copeland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2004)
RoleElectrician
Correspondence Address12 John Silkin Lane
Surrey Quays Deptford
London
SE8 5BB
Director NameMr George Tenbosch
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 September 1996)
RoleClerical Officer
Correspondence Address16 John Silkin Lane
Surreys Quays Deptford
London
SE8 5BB
Director NameArthur Robert Allan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2001)
RoleManager
Correspondence Address13 John Silkin Lane
Deptford
London
SE8 5BB
Director NameKay Margaret Clunas
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 August 2015)
RoleIt Banking
Country of ResidenceUnited Kingdom
Correspondence Address15 John Silkin Lane
Deptford
London
SE8 5BB
Director NameJohn Gutt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2010)
RoleSolicitor
Correspondence Address31 Nordens Meadow
Wiveliscombe
Taunton
Somerset
TA4 2JW

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£19,043
Net Worth£18,839
Cash£17,884
Current Liabilities£2,205

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

6 October 2023Director's details changed for Jonathan Rix on 6 October 2023 (2 pages)
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)
30 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)
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)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 June 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)
30 May 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)
22 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 22 August 2017 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 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 22 August 2017 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 August 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
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 Bishops 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 Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 July 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 (3 pages)
16 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
24 August 2015Termination of appointment of Kay Margaret Clunas as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Kay Margaret Clunas as a director on 24 August 2015 (1 page)
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)
17 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 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)
24 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 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)
21 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 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)
15 March 2011Annual return made up to 14 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 14 March 2011 no member list (4 pages)
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)
15 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
15 March 2010Director's details changed for Jonathan Rix on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
15 March 2010Director's details changed for Kay Margaret Clunas on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Jonathan Rix on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Kay Margaret Clunas on 14 March 2010 (2 pages)
4 February 2010Termination of appointment of John Gutt as a director (1 page)
4 February 2010Termination of appointment of John Gutt as a director (1 page)
4 February 2010Termination of appointment of a director (2 pages)
4 February 2010Termination of appointment of a director (2 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Annual return made up to 14/03/09 (3 pages)
16 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
  • 363(287) ‐ Registered office changed on 08/04/08
(4 pages)
8 April 2008Annual return made up to 14/03/08
  • 363(287) ‐ Registered office changed on 08/04/08
(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)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 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)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
19 March 2004Annual return made up to 14/03/04 (4 pages)
19 March 2004Annual return made up to 14/03/04 (4 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 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)
25 September 2002Full accounts made up to 31 March 2002 (9 pages)
25 September 2002Full accounts made up to 31 March 2002 (9 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)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
27 March 2001Annual return made up to 14/03/01 (4 pages)
27 March 2001Annual return made up to 14/03/01 (4 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Annual return made up to 14/03/00 (4 pages)
21 March 2000Annual return made up to 14/03/00 (4 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)
18 March 1999Annual return made up to 14/03/99 (4 pages)
18 March 1999Annual return made up to 14/03/99 (4 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)
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)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
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)