138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860830

Incorporation date

18/10/1999

Size

Dormant

Contacts

Registered address

Registered address

138 Trundleys Road, London SE8 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon01/11/2023
Appointment of Ms Abiramy Ponnampalam as a director on 2023-11-01
dot icon30/10/2023
Appointment of Ms Stephanie Inez Johnson as a director on 2023-10-26
dot icon27/10/2023
Director's details changed for Mr Manuel Indelicato on 2023-10-27
dot icon26/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/10/2023
Appointment of Mr Michele Valente as a director on 2023-10-26
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon27/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-03-31
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon18/07/2019
Termination of appointment of Martin Neumann as a secretary on 2019-07-18
dot icon18/07/2019
Appointment of Newmart Asset Management Ltd as a secretary on 2019-07-18
dot icon18/07/2019
Appointment of Mr Martin Neumann as a secretary on 2019-07-18
dot icon25/03/2019
Termination of appointment of William Timothy Ang as a director on 2019-03-22
dot icon13/02/2019
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon16/05/2018
Termination of appointment of Christoffel Jacobus Uys Moller as a director on 2018-05-16
dot icon19/04/2018
Termination of appointment of Block Management Uk Ltd as a secretary on 2018-04-19
dot icon19/04/2018
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 138 Trundleys Road London SE8 5JG on 2018-04-19
dot icon17/01/2018
Director's details changed for Mr William Timothy Ang on 2018-01-16
dot icon16/01/2018
Appointment of Mr William Timothy Ang as a director on 2018-01-16
dot icon08/01/2018
Appointment of Mr Manuel Indelicato as a director on 2018-01-08
dot icon06/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon18/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon07/12/2015
Termination of appointment of Wendy Dickinson as a director on 2015-12-07
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/05/2015
Director's details changed for Wendy Dickinson on 2015-05-19
dot icon19/05/2015
Director's details changed for Mr Christoffel Jacobus Uys Moller on 2015-05-19
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon04/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon23/04/2014
Secretary's details changed for Block Management Uk Ltd on 2014-04-23
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Edward Whisker as a director
dot icon09/08/2013
Termination of appointment of Samantha Morris as a director
dot icon30/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/02/2013
Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Sudbury Suffolk CO10 9RB United Kingdom on 2013-02-21
dot icon20/02/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon07/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 2012-12-12
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ on 2012-12-12
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon21/09/2012
Director's details changed for Christopher Jacobs Uys Moller on 2012-09-21
dot icon21/09/2012
Termination of appointment of Janette Moller as a director
dot icon27/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/11/2009
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Janette Moller on 2009-10-30
dot icon30/10/2009
Director's details changed for Janette Moller on 2009-10-30
dot icon30/10/2009
Director's details changed for Janette Moller on 2009-10-30
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon06/02/2009
Secretary's change of particulars / block management uk LTD / 06/02/2009
dot icon06/02/2009
Registered office changed on 06/02/2009 from the black barn cygnet swan street boxford sudbury suffolk CO10 5NZ
dot icon20/01/2009
Return made up to 18/10/08; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/11/2008
Registered office changed on 06/11/2008 from flat 5 138 trundleys road london SE8 5JG
dot icon22/10/2008
Return made up to 18/10/07; full list of members
dot icon26/02/2008
Director appointed christoftel jacobus uys moller
dot icon26/02/2008
Secretary appointed block management uk LTD
dot icon14/01/2008
New director appointed
dot icon23/08/2007
Director resigned
dot icon06/07/2007
Secretary resigned
dot icon12/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 18/10/06; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: 22 the lane london SE3 9SL
dot icon19/06/2006
New secretary appointed
dot icon23/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/11/2005
Return made up to 18/10/05; full list of members
dot icon17/11/2005
Registered office changed on 17/11/05 from: providence square 184 london SE1 2EE
dot icon17/11/2005
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Secretary resigned;director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon25/06/2005
Registered office changed on 25/06/05 from: the coach house packards lane wormingford essex CO6 3AH
dot icon24/05/2005
New secretary appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon31/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon26/07/2004
New director appointed
dot icon05/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/04/2004
Registered office changed on 23/04/04 from: mrs d morrison 17 free trade wharf 340 the highway london E1W 3ES
dot icon06/10/2003
Return made up to 18/10/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/12/2002
Return made up to 18/10/02; full list of members
dot icon24/10/2002
Director resigned
dot icon01/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/11/2001
Return made up to 18/10/01; full list of members
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New secretary appointed;new director appointed
dot icon16/05/2001
Full accounts made up to 2000-10-31
dot icon22/12/2000
Return made up to 18/10/00; full list of members
dot icon06/12/1999
Registered office changed on 06/12/99 from: 3RD floor 55 gower street london WC1E 6HQ
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon26/11/1999
New secretary appointed
dot icon26/11/1999
New director appointed
dot icon18/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
25.00
-
0.00
25.00
-
2022
-
25.00
-
0.00
25.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
22/11/2007 - 19/04/2018
302
GOWER SECRETARIES LIMITED
Corporate Secretary
18/10/1999 - 22/11/1999
346
Mr Christoffel Jacobus Uys Moller
Director
30/11/2007 - 16/05/2018
4
GOWER NOMINEES LIMITED
Corporate Director
18/10/1999 - 22/11/1999
328
Morris, Samantha Emily
Secretary
28/05/2006 - 01/06/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED

138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 138 Trundleys Road, London SE8 5JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED?

toggle

138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/10/1999 .

Where is 138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED is registered at 138 Trundleys Road, London SE8 5JG.

What does 138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.