Trundleys Road (block B And C) Management Company Limited NEW BARNET


Trundleys Road (block B And C) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02591854. The Trundleys Road (block B And C) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in New Barnet at Network House. Postal code: EN4 8AL.

The company has one director. Jonathan R., appointed on 18 August 1993. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trundleys Road (block B And C) Management Company Limited Address / Contact

Office Address Network House
Office Address2 110/112 Lancaster Road
Town New Barnet
Post code EN4 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02591854
Date of Incorporation Thu, 14th Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Lancaster Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 25 March 2017

Jonathan R.

Position: Director

Appointed: 18 August 1993

John G.

Position: Director

Appointed: 18 October 2005

Resigned: 28 January 2010

Kay C.

Position: Director

Appointed: 19 July 2004

Resigned: 24 August 2015

Arthur A.

Position: Director

Appointed: 24 July 1995

Resigned: 12 September 2001

George T.

Position: Director

Appointed: 18 August 1993

Resigned: 04 September 1996

Raymond C.

Position: Director

Appointed: 18 August 1993

Resigned: 19 July 2004

Lesley S.

Position: Secretary

Appointed: 10 July 1993

Resigned: 25 March 2017

Linda T.

Position: Secretary

Appointed: 14 March 1991

Resigned: 10 July 1993

Micheal O.

Position: Director

Appointed: 14 March 1991

Resigned: 18 August 1993

Graham F.

Position: Director

Appointed: 14 March 1991

Resigned: 18 August 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
Net Worth22 00823 14719 389     
Balance Sheet
Current Assets24 79325 32920 85023 89220 88221 60123 83718 571
Net Assets Liabilities  19 38921 63918 66319 34421 03016 869
Net Assets Liabilities Including Pension Asset Liability22 00823 14719 389     
Reserves/Capital
Shareholder Funds22 00823 14719 389     
Other
Creditors  1 4612 2532 2192 2572 8071 702
Net Current Assets Liabilities22 00823 14719 38921 63918 66319 34421 03016 869
Total Assets Less Current Liabilities22 00823 14719 38921 63918 66319 34421 03016 869
Creditors Due Within One Year2 7852 1821 461     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements