Trundleys Road (block H) Management Company Limited NEW BARNET


Trundleys Road (block H) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02591834. The Trundleys Road (block H) 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 firm has one director. Fiona C., appointed on 11 June 2020. There are currently no secretaries appointed. 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.

Trundleys Road (block H) 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 02591834
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

Fiona C.

Position: Director

Appointed: 11 June 2020

Lancaster Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 25 March 2017

Steven L.

Position: Director

Appointed: 18 June 2020

Resigned: 05 November 2021

Lancaster Secretarial Services Ltd

Position: Corporate Director

Appointed: 01 June 2020

Resigned: 11 June 2020

Graham F.

Position: Director

Appointed: 23 September 2002

Resigned: 09 October 2017

Alastair P.

Position: Director

Appointed: 17 September 2001

Resigned: 01 June 2020

Jane M.

Position: Director

Appointed: 15 September 2001

Resigned: 12 September 2011

Juliette J.

Position: Director

Appointed: 16 September 1999

Resigned: 12 September 2001

Sarah S.

Position: Director

Appointed: 18 August 1993

Resigned: 09 January 1998

Geoffrey W.

Position: Director

Appointed: 18 August 1993

Resigned: 16 September 1999

John W.

Position: Director

Appointed: 18 August 1993

Resigned: 21 July 2000

Lesley S.

Position: Secretary

Appointed: 10 July 1993

Resigned: 25 March 2017

Micheal O.

Position: Director

Appointed: 14 March 1991

Resigned: 18 August 1993

Graham F.

Position: Director

Appointed: 14 March 1991

Resigned: 18 August 1993

Linda T.

Position: Secretary

Appointed: 14 March 1991

Resigned: 10 July 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 Worth26 47620 592      
Balance Sheet
Current Assets30 08425 39327 40130 76123 25721 00920 24120 891
Net Assets Liabilities 20 59224 00327 60020 94815 69914 39715 328
Net Assets Liabilities Including Pension Asset Liability26 47620 592      
Reserves/Capital
Shareholder Funds26 47620 592      
Other
Creditors 4 8013 3983 1612 3095 3105 8445 563
Net Current Assets Liabilities26 47620 59224 00327 60020 94815 69914 39715 328
Total Assets Less Current Liabilities26 47620 59224 00327 60020 94815 69914 39715 328
Creditors Due Within One Year3 6084 801      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements