Company NameTrundleys Road (Block G) Management Company Limited
Company StatusActive
Company Number02591881
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 Oliver John Staples
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(2 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NamePatrick Raymond Turner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address109 John Silkin Lane
London
SE8 5BE
Director NameZac Buchan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Swaylands Road
Upper Belvedere
Kent
DA17 6LS
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
Director NameGeoffrey Herbert Woodward
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1993)
RoleChartered Secretary
Correspondence Address110 John Silkin Lane
London
SE8 5BE
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 Jonathan Lyons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1994)
RoleSenior Lecturer
Correspondence Address112 John Silkin Lane
London
SE8 5BE
Director NameMr Andrew John Reeve
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 1997)
RoleMerchandiser
Correspondence Address126 John Silkin Lane
London
SE8 5BE
Director NameAllen Edgar Clemo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1996)
RoleFinancial Director
Correspondence Address105 John Silkin Lane
Surrey Quays
London
SE8 5BE
Director NameRoy John Baugh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1996)
RoleWorks Director
Correspondence Address124 John Silkin Lane
Deptford
London
SE8 5BE
Director NameLaura Jon Bottomley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 2002)
RoleStudent Chartered Accountants
Correspondence Address107 John Silkin Lane
Surrey Quays
London
SE8 5BE
Director NameAllen Edgar Clemo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(8 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2009)
RoleBook Keeper
Correspondence Address105 John Silkin Lane
Surrey Quays
London
SE8 5BE
Director NameDavid William Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(8 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2007)
RoleAccountant
Correspondence Address125 John Silkin Lane
London
SE8 5BE
Director NameCamilo Alaixt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address111 John Silkin Lane
London
SE8 5BE
Director NameAndrew David Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address107 John Silkin Lane
London
SE8 5BE

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£18,336
Net Worth£12,250
Cash£13,048
Current Liabilities£1,399

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

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 October 2023Director's details changed for Patrick Raymond Turner on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Zac Buchan on 6 October 2023 (2 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)
14 September 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)
7 January 2021Director's details changed for Oliver John Staples on 7 January 2021 (2 pages)
3 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)
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)
27 November 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)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 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 4 December 2017 (1 page)
4 December 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page)
4 December 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page)
4 December 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 4 December 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 Storford 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 2017Registered office address changed from 140 Heath Row Bishops Storford 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 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)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
16 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)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (5 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 September 2013Appointment of Zac Buchan as a director (3 pages)
30 September 2013Appointment of Zac Buchan as a director (3 pages)
20 September 2013Appointment of Patrick Raymond Turner as a director (3 pages)
20 September 2013Appointment of Patrick Raymond Turner as a director (3 pages)
29 August 2013Termination of appointment of Andrew Smith as a director (1 page)
29 August 2013Termination of appointment of Andrew Smith as a director (1 page)
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)
12 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (9 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)
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)
28 August 2011Termination of appointment of Camilo Alaixt as a director (1 page)
28 August 2011Termination of appointment of Camilo Alaixt 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)
10 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2010Director's details changed for Oliver John Staples on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David Smith on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David Smith on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Oliver John Staples on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Camilo Alaixt 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 Camilo Alaixt on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 December 2009Termination of appointment of Allen Clemo as a director (2 pages)
30 December 2009Termination of appointment of Allen Clemo as a director (2 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)
25 February 2009Director appointed camilo alaixt (2 pages)
25 February 2009Director appointed andrew david smith (2 pages)
25 February 2009Director appointed camilo alaixt (2 pages)
25 February 2009Director appointed andrew david smith (2 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 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)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 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)
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)
25 September 2002Full accounts made up to 31 March 2002 (10 pages)
25 September 2002Full accounts made up to 31 March 2002 (10 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
19 March 2002Annual return made up to 14/03/02 (4 pages)
19 March 2002Annual return made up to 14/03/02 (4 pages)
2 January 2002Full accounts made up to 31 March 2001 (10 pages)
2 January 2002Full 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)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Full 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)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 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)
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)
22 July 1998Full accounts made up to 31 March 1998 (10 pages)
22 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)
2 January 1998Director resigned (1 page)
2 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)
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 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 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 1995New director appointed (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
7 August 1995New director appointed (2 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)