Company NameTrundleys Road (Block A) Management Company Limited
DirectorsFrederick Wamala and Peter O'Neill
Company StatusActive
Company Number02591862
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 NameDr Frederick Wamala
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(14 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NamePeter O'Neill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleUniversity Management
Country of ResidenceUnited Kingdom
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, 1 month
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
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Simon Terence Michaelson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 December 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address45 John Silkin Lane
Deptford
London
SE8 5BB
Director NameMr David Gordon Peter Southerland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 July 2005)
RoleCivil Servant
Correspondence Address49 John Silkin Lane
Deptford
London
SE8 5BB
Director NameMiss Tara Michelle Stimpson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2003)
RolePort Qualified Accountant
Correspondence Address48 John Silkin Lane
Deptford
London
SE8 5BB
Director NameLaura Ludwig
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAntiguan
StatusResigned
Appointed04 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1998)
RoleSecretary
Correspondence Address47 John Silkin Lane
Deptford
London
SE8 5BB
Director NamePreetha Leela Chockalingam
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(23 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address109 Baltic Quays 1 Sweden Gate
London
SE16 7TG

Location

Registered AddressNetwork House
110/112lancaster 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£32,459
Net Worth-£257
Cash£13,982
Current Liabilities£14,250

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

Filing History

6 October 2023Director's details changed for Peter O'neill on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Dr Frederick Wamala on 6 October 2023 (2 pages)
9 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 November 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)
24 November 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)
23 July 2020Termination of appointment of Preetha Leela Chockalingam 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 14 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Director's details changed for Dr Frederick Wamala on 30 July 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 110/112Lancaster Road New Barnet Herts EN4 8AL on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 August 2017 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
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 110/112Lancaster Road New Barnet Herts EN4 8AL 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 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 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 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)
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)
8 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
18 March 2016Annual return made up to 14 March 2016 no member list (5 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)
17 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
15 October 2014Appointment of Peter O'neill as a director on 1 October 2014 (3 pages)
15 October 2014Appointment of Peter O'neill as a director on 1 October 2014 (3 pages)
15 October 2014Appointment of Peter O'neill as a director on 1 October 2014 (3 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 September 2014Appointment of Preetha Leela Chockalingam as a director on 12 August 2014 (3 pages)
8 September 2014Appointment of Preetha Leela Chockalingam as a director on 12 August 2014 (3 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (3 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (3 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 October 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 (3 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (3 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 (3 pages)
15 March 2012Annual return made up to 14 March 2012 no member list (3 pages)
21 December 2011Termination of appointment of Simon Michaelson as a director (2 pages)
21 December 2011Termination of appointment of Simon Michaelson as a director (2 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)
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)
16 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
16 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
16 March 2010Director's details changed for Mr Simon Terence Michaelson on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Simon Terence Michaelson on 14 March 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Annual return made up to 14/03/09 (2 pages)
16 March 2009Annual return made up to 14/03/09 (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 14/03/08 (4 pages)
8 April 2008Annual return made up to 14/03/08 (4 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 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)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 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)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 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)
11 November 2003Full accounts made up to 31 March 2003 (10 pages)
11 November 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)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
19 March 2002Annual return made up to 14/03/02 (4 pages)
19 March 2002Annual return made up to 14/03/02 (4 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)
27 March 2001Annual return made up to 14/03/01 (4 pages)
27 March 2001Annual return made up to 14/03/01 (4 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 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)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 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)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
17 March 1998Annual return made up to 14/03/98 (4 pages)
17 March 1998Annual return made up to 14/03/98 (4 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 October 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 (9 pages)
23 September 1996Full accounts made up to 31 March 1996 (9 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 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)
1 September 1995Full accounts made up to 31 March 1995 (6 pages)
1 September 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 (20 pages)
14 March 1991Incorporation (20 pages)