TRUNDLEYS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL
Company number 02591845
Status Active
Incorporation Date 14 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, BARNET, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017; Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017; Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017. The most likely internet sites of TRUNDLEYS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED are www.trundleysroadblockdmanagementcompany.co.uk, and www.trundleys-road-block-d-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Trundleys Road Block D Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02591845. Trundleys Road Block D Management Company Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Trundleys Road Block D Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. The company`s financial liabilities are £1.97k. It is £-0.9k against last year. The cash in hand is £2.82k. It is £-0.84k against last year. And the total assets are £3.08k, which is £-0.82k against last year. LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. HAYES-HOLGATE, Diane May is a Director of the company. WATTS, Fiona Charlotte is a Director of the company. Secretary SYKES, Lesley Ann has been resigned. Secretary TOLLEY, Linda Christine has been resigned. Director CHEESMAN, Christopher Simon has been resigned. Director CHEESMAN, Elizabeth Helen has been resigned. Director FRANKS, Graham Stuart has been resigned. Director O`LEARY, Micheal has been resigned. Director WRIGHT, David Anthony has been resigned. The company operates in "Residents property management".


trundleys road (block d) management company Key Finiance

LIABILITIES £1.97k
-32%
CASH £2.82k
-24%
TOTAL ASSETS £3.08k
-22%
All Financial Figures

Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 25 March 2017

Director
HAYES-HOLGATE, Diane May
Appointed Date: 13 April 1992
61 years old

Director
WATTS, Fiona Charlotte
Appointed Date: 19 July 2004
50 years old

Resigned Directors

Secretary
SYKES, Lesley Ann
Resigned: 25 March 2017

Secretary
TOLLEY, Linda Christine
Resigned: 14 February 1992
Appointed Date: 14 March 1991

Director
CHEESMAN, Christopher Simon
Resigned: 16 September 1999
Appointed Date: 06 July 1994
60 years old

Director
CHEESMAN, Elizabeth Helen
Resigned: 22 July 2003
Appointed Date: 16 September 1999
55 years old

Director
FRANKS, Graham Stuart
Resigned: 13 April 1992
Appointed Date: 14 March 1991
59 years old

Director
O`LEARY, Micheal
Resigned: 13 April 1992
Appointed Date: 14 March 1991
61 years old

Director
WRIGHT, David Anthony
Resigned: 26 May 1999
Appointed Date: 13 April 1992
60 years old

TRUNDLEYS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017
04 Apr 2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017
04 Apr 2017
Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 58 more events
23 Apr 1992
Director resigned;new director appointed

19 Mar 1992
Annual return made up to 14/03/92

21 Feb 1992
Registered office changed on 21/02/92 from: 50 lancaster road enfield middlesex EN2 0BY

21 Feb 1992
Secretary resigned;new secretary appointed

14 Mar 1991
Incorporation