Trenchard Close Residents Company Limited BUCKHURST HILL


Founded in 1997, Trenchard Close Residents Company, classified under reg no. 03315559 is an active company. Currently registered at 3 Station Parade IG9 6EU, Buckhurst Hill the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1997/02/21 Trenchard Close Residents Company Limited is no longer carrying the name Filbuk 423.

Currently there are 4 directors in the the firm, namely Tracey F., Anna S. and Sharon W. and others. In addition one secretary - Mary P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trenchard Close Residents Company Limited Address / Contact

Office Address 3 Station Parade
Office Address2 Cherry Tree Rise
Town Buckhurst Hill
Post code IG9 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315559
Date of Incorporation Mon, 10th Feb 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Tracey F.

Position: Director

Appointed: 23 August 2021

Mary P.

Position: Secretary

Appointed: 12 August 2020

Anna S.

Position: Director

Appointed: 11 July 2017

Sharon W.

Position: Director

Appointed: 25 October 2012

Philippa H.

Position: Director

Appointed: 30 January 2004

Urban Living Property Management Limited

Position: Corporate Secretary

Appointed: 20 July 2018

Resigned: 07 August 2020

Paula T.

Position: Secretary

Appointed: 23 April 2018

Resigned: 20 July 2018

John C.

Position: Director

Appointed: 25 October 2012

Resigned: 26 April 2021

Ronald M.

Position: Director

Appointed: 30 April 2010

Resigned: 31 October 2012

Maureen J.

Position: Director

Appointed: 14 November 2008

Resigned: 23 January 2015

Colin A.

Position: Director

Appointed: 07 October 2008

Resigned: 31 October 2012

Marianne R.

Position: Director

Appointed: 10 January 2008

Resigned: 26 April 2017

Michael B.

Position: Director

Appointed: 14 August 2006

Resigned: 23 November 2007

Simon E.

Position: Secretary

Appointed: 01 August 2004

Resigned: 02 August 2017

Anthony B.

Position: Director

Appointed: 30 January 2004

Resigned: 05 March 2010

Margaret G.

Position: Director

Appointed: 30 January 2004

Resigned: 12 September 2023

Kathleen S.

Position: Director

Appointed: 30 January 2004

Resigned: 23 November 2015

Jason C.

Position: Director

Appointed: 30 January 2004

Resigned: 27 April 2004

Barbara K.

Position: Director

Appointed: 30 January 2004

Resigned: 28 September 2006

Peter P.

Position: Director

Appointed: 30 January 2004

Resigned: 09 May 2005

Dean R.

Position: Director

Appointed: 30 January 2004

Resigned: 27 April 2004

Alan T.

Position: Director

Appointed: 30 January 2004

Resigned: 28 September 2006

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 01 September 1999

Resigned: 01 August 2004

Annington Nominees Limited

Position: Corporate Director

Appointed: 21 February 1997

Resigned: 30 January 2004

Filbuk Nominees Limited

Position: Director

Appointed: 10 February 1997

Resigned: 21 February 1997

Filbuk (secretaries) Limited

Position: Secretary

Appointed: 10 February 1997

Resigned: 12 November 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Marianne R. This PSC. The second entity in the PSC register is Philippa H. This PSC . The third one is Margaret G., who also meets the Companies House criteria to be categorised as a PSC. This PSC .

Marianne R.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to appoint and remove directors

Philippa H.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to appoint and remove directors

Margaret G.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to appoint and remove directors

Sharon W.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to appoint and remove directors

Company previous names

Filbuk 423 February 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets68 28940 11343 03244 26247 40758 84364 917
Net Assets Liabilities   43 87347 40748 55862 056
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 673733733   
Creditors600  13 000 10 2852 861
Net Current Assets Liabilities68 08540 43243 36631 60647 40748 55862 056
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal396319334344   
Total Assets Less Current Liabilities68 08540 43243 36631 606 48 55862 056

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, October 2023
Free Download (3 pages)

Company search