Company NameTrundleys Road (Block E) Management Company Limited
DirectorHing Wai Lee
Company StatusActive
Company Number02591875
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 NameMr Hing Wai Lee
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(25 years, 1 month after company formation)
Appointment Duration8 years
RoleIT Director37
Country of ResidenceUnited Kingdom
Correspondence Address37 Bancroft Chase
Hornchurch
Essex
RM12 4DP
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
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 NameJane Elizabeth Cook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 1993)
RoleHealth Visitor
Correspondence Address86 John Silkin Lane
Deptford
London
SE8 5BE
Director NameMr David Andrew Somerlinck
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 2000)
RoleBuck Official
Correspondence Address79 John Silkin
Lane Deptford
London
SE8 5BE
Director NameChristopher John Longley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 March 2004)
RoleOperating Theatre Technician
Correspondence Address87 John Silkin Lane
Trundleys Road
London
SE8 5BE
Director NameWendy Lorraine Phillips
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 July 1998)
RoleFinance Officer
Correspondence Address80 John Silkin Lane
Trundleys Road Deptford
London
SE8 5BE
Director NameAnita Marie Poley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2000)
RoleBank Clerk
Correspondence Address76 John Silkin Lane
Deptford
London
SE8 5BE
Director NameJohanna Pilkington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2000)
RoleSecretary
Correspondence Address91 John Silkin Lane
Deptford
London
SE8 5BE
Director NameRobert William Phillips
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1999)
RoleElectrician
Correspondence Address80 John Silkin Lane
Deptford
London
SE8 5BE
Director NameMatthew Brook
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 September 2008)
RoleBiochemist
Correspondence Address92 John Silkin Lane
Deptford
London
SE8 5BE
Director NameKristine Jacobs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(13 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 April 2016)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address95 John Silkin Lane
Deptford
London
SE8 5BE
Director NameAnthony Joseph Cotton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(25 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Cedar Court Sheen Lane
London
SW14 8LY

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£22,767
Net Worth£5,569
Cash£9,564
Current Liabilities£3,995

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

6 October 2023Director's details changed for Mr Hing Wai Lee 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)
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)
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)
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 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 21 August 2017 (1 page)
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 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 21 August 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)
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 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 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)
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)
21 June 2016Termination of appointment of Anthony Joseph Cotton as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Anthony Joseph Cotton as a director on 21 June 2016 (1 page)
17 May 2016Appointment of Mr Hing Wai Lee as a director on 18 April 2016 (3 pages)
17 May 2016Appointment of Mr Hing Wai Lee as a director on 18 April 2016 (3 pages)
7 May 2016Termination of appointment of Kristine Jacobs as a director on 18 April 2016 (1 page)
7 May 2016Termination of appointment of Kristine Jacobs as a director on 18 April 2016 (1 page)
6 May 2016Appointment of Anthony Joseph Cotton as a director on 21 April 2016 (3 pages)
6 May 2016Appointment of Anthony Joseph Cotton as a director on 21 April 2016 (3 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)
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 (3 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (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)
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 (3 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (3 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 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)
28 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 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)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 March 2010Director's details changed for Kristine Jacobs on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Kristine Jacobs on 14 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 no member list (2 pages)
16 March 2010Annual return made up to 14 March 2010 no member list (2 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 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)
30 September 2008Appointment terminated director matthew brook (1 page)
30 September 2008Appointment terminated director matthew brook (1 page)
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)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 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)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
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 (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)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 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)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
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 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
17 March 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 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)
9 September 1996Full accounts made up to 31 March 1996 (8 pages)
9 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)
14 March 1991Incorporation (19 pages)
14 March 1991Incorporation (19 pages)