UKBizDB.co.uk

138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 138 Trundleys Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03860830. The firm's registered office is in LONDON. You can find them at 138 Trundleys Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED
Company Number:03860830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:138 Trundleys Road, London, United Kingdom, SE8 5JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12032071, 12 Hillcrest Avenue, London, England, NW11 0EN

Corporate Secretary18 July 2019Active
72a, Blackheath Road, London, England, SE10 8DA

Director08 January 2018Active
138, Trundleys Road, Flat 1, London, England, SE8 5JG

Director26 October 2023Active
126, Devonshire Road, Flat 3, London, England, W4 2JJ

Director01 November 2023Active
138, Trundleys Road, Flat 5, London, England, SE8 5JG

Director26 October 2023Active
22 The Lane, London, SE3 9SL

Secretary11 May 2005Active
Flat 5 Grenland House, 138 Trundleys Road Deptford, London, SE8 5JG

Secretary28 May 2006Active
The Coach House, Packards Lane, Wormingford, CO6 3AH

Secretary03 July 2001Active
12, Hillcrest Avenue, London, England, NW11 0EN

Secretary18 July 2019Active
Flat 3 138 Trundleys Road, London, SE8 5JG

Secretary22 November 1999Active
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary22 November 2007Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary18 October 1999Active
138 Trundleys Road, London, United Kingdom, SE8 5JG

Director16 January 2018Active
Flat 3, 138 Trundleys Road, London, SE8 5JG

Director26 June 2004Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director26 June 2004Active
138 Trundleys Road, London, United Kingdom, SE8 5JG

Director30 November 2007Active
Flat 1, 138 Trundleys Road, London, United Kingdom, SE8 5JG

Director30 November 2007Active
Flat 5 Grenland House, 138 Trundleys Road Deptford, London, SE8 5JG

Director11 May 2005Active
The Coach House, Packards Lane, Wormingford, CO6 3AH

Director03 July 2001Active
The Coach House, Packards Lane, Wormingford, CO6 3AH

Director03 July 2001Active
Flat 1, 138 Trudleys Road, London, SE8 5JG

Director22 November 1999Active
Flat 5, 138 Trundleys Road Deptford, London, SE8 5JG

Director11 May 2005Active
55 Gower Street, London, WC1E 6HQ

Corporate Director18 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-05Accounts

Accounts with accounts type dormant.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-18Officers

Appoint corporate secretary company with name date.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Change account reference date company current extended.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.