Totteridge Farm Residents Management Limited LONDON


Founded in 1973, Totteridge Farm Residents Management, classified under reg no. 01139790 is an active company. Currently registered at 34 Badgers Croft N20 8AH, London the company has been in the business for 51 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Robert H., Christina C. and Edward Q.. Of them, Edward Q. has been with the company the longest, being appointed on 11 July 2002 and Robert H. has been with the company for the least time - from 13 November 2023. As of 29 April 2024, there were 11 ex directors - Jacqueline R., David R. and others listed below. There were no ex secretaries.

Totteridge Farm Residents Management Limited Address / Contact

Office Address 34 Badgers Croft
Town London
Post code N20 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01139790
Date of Incorporation Tue, 16th Oct 1973
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 13 November 2023

Hamilton Chase Estates Limited

Position: Corporate Secretary

Appointed: 25 October 2023

Christina C.

Position: Director

Appointed: 19 April 2010

Edward Q.

Position: Director

Appointed: 11 July 2002

Jacqueline R.

Position: Director

Resigned: 18 October 2016

Leonard H.

Position: Secretary

Resigned: 10 October 2013

David R.

Position: Director

Appointed: 28 November 2016

Resigned: 22 November 2021

Ruth H.

Position: Director

Appointed: 14 October 2012

Resigned: 13 September 2017

Jane R.

Position: Director

Appointed: 21 September 1999

Resigned: 12 October 2010

Derek G.

Position: Director

Appointed: 11 August 1997

Resigned: 11 July 2002

Alan B.

Position: Director

Appointed: 08 July 1996

Resigned: 25 October 2023

Magda L.

Position: Director

Appointed: 08 July 1996

Resigned: 11 July 2002

Frederick K.

Position: Director

Appointed: 08 March 1993

Resigned: 08 July 1996

Sylvia M.

Position: Director

Appointed: 16 July 1991

Resigned: 30 January 1997

Leonard H.

Position: Director

Appointed: 16 July 1991

Resigned: 23 July 2012

Yashwant S.

Position: Director

Appointed: 16 July 1991

Resigned: 18 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 10710 99812 35716 68518 35012 39437 10113 357
Current Assets 10 99813 15920 18518 350 37 10121 402
Debtors  8023 500   8 045
Net Assets Liabilities8 56810 08412 62015 5969 3513 0952 9175 893
Other Debtors   1 500    
Property Plant Equipment11111111
Other
Comprehensive Income Expense2 3511 516      
Creditors5409155404 5909 0009 30034 18515 510
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity2 3511 516      
Net Current Assets Liabilities8 56710 08312 61915 5959 3503 0942 9165 892
Other Creditors 9155404 5909 0009 30034 18515 510
Property Plant Equipment Gross Cost 1111111
Total Assets Less Current Liabilities8 56810 08412 62015 5969 3513 0952 9175 893
Trade Debtors Trade Receivables  8022 000   8 045

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements