Company NameTrundleys Road (Block F) Management Company Limited
DirectorRobert James Eldridge
Company StatusActive
Company Number02591867
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1991(33 years, 2 months 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 Robert James Eldridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(23 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleActor
Country of ResidenceEngland
Correspondence Address97 John Silkin Lane
London
SE8 5BE
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
Appointed14 February 1992(11 months, 1 week after company formation)
Appointment Duration25 years, 1 month (resigned 25 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Paul Ahern
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 22 October 2006)
RoleComputer Programmer
Correspondence Address97 John Silkin Lane
London
SE8 5BE
Director NameMr Christopher Hakan Gould
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 1994)
RoleManagement Consultant
Correspondence Address101 John Silkin Lane
London
SE8 5BE
Director NameAlistair Nicolas Julian Goodall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1997)
RoleAccountant
Correspondence Address99 John Silkin Lane
Surrey Quays
London
SE8 5BE
Director NameAnna Louise Spencer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 July 2005)
RoleRetail
Correspondence Address98 John Silkin Lane
Surrey Quays
London
SE8 5BE
Director NameRoger Jonathan Vearncombe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 November 2010)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address114 Porlock Avenue
Weeping Cross
Stafford
Staffordshire
ST17 0HT
Director NameMrs Heidi Louise Khoury
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(15 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 September 2014)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Road
Stourbridge
West Midlands
DY8 2HQ
Director NamePaula Linda Curness
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(23 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 August 2022)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 High Ash Close
Linford
Essex
SS17 0RB

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£7,116
Net Worth£2,885
Cash£3,050
Current Liabilities£642

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

6 October 2023Director's details changed for Mr Robert James Eldridge on 6 October 2023 (2 pages)
17 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)
3 August 2022Termination of appointment of Paula Linda Curness as a director on 3 August 2022 (1 page)
28 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)
20 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)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 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)
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 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)
22 August 2017Micro company accounts made up to 31 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)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
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)
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)
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)
23 September 2014Appointment of Paula Linda Curness as a director on 28 August 2014 (3 pages)
23 September 2014Appointment of Paula Linda Curness as a director on 28 August 2014 (3 pages)
11 September 2014Termination of appointment of Heidi Louise Khoury as a director on 3 September 2014 (2 pages)
11 September 2014Termination of appointment of Heidi Louise Khoury as a director on 3 September 2014 (2 pages)
11 September 2014Appointment of Mr Robert James Eldridge as a director on 28 August 2014 (3 pages)
11 September 2014Termination of appointment of Heidi Louise Khoury as a director on 3 September 2014 (2 pages)
11 September 2014Appointment of Mr Robert James Eldridge as a director on 28 August 2014 (3 pages)
7 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 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 (3 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (3 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 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 (3 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (3 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 (3 pages)
15 March 2012Annual return made up to 14 March 2012 no member list (3 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 (3 pages)
15 March 2011Annual return made up to 14 March 2011 no member list (3 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Termination of appointment of Roger Vearncombe as a director (1 page)
9 November 2010Termination of appointment of Roger Vearncombe as a director (1 page)
15 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
15 March 2010Director's details changed for Roger Jonathan Vearncombe on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Roger Jonathan Vearncombe on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (3 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 (2 pages)
18 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)
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)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 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)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
20 March 2006Annual return made up to 14/03/06 (3 pages)
20 March 2006Annual return made up to 14/03/06 (3 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)
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)
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)
27 March 2001Annual return made up to 14/03/01 (3 pages)
27 March 2001Annual return made up to 14/03/01 (3 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Annual return made up to 14/03/00 (3 pages)
21 March 2000Annual return made up to 14/03/00 (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)
18 March 1999Annual return made up to 14/03/99 (4 pages)
18 March 1999Annual return made up to 14/03/99 (4 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 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)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
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 August 1996Full accounts made up to 31 March 1996 (10 pages)
23 August 1996Full accounts made up to 31 March 1996 (10 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)