BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01783168

Incorporation date

16/01/1984

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1984)
dot icon10/03/2026
Termination of appointment of Francis James Sanders as a director on 2025-05-27
dot icon05/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon09/06/2025
Director's details changed for Mr Robert Harries on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Peter Boudewijn Donker Curtius on 2025-06-09
dot icon09/06/2025
Director's details changed for Miss Jenny Taylor on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Francis James Sanders on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon27/05/2025
Appointment of Mr Robert Harries as a director on 2025-05-12
dot icon14/05/2025
Appointment of Miss Jenny Taylor as a director on 2025-04-16
dot icon03/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/06/2024
Termination of appointment of Timothy John Watson as a director on 2024-06-17
dot icon06/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/08/2023
Cessation of Timothy John Watson as a person with significant control on 2023-08-22
dot icon22/08/2023
Cessation of Peter Donker Curtius as a person with significant control on 2023-08-22
dot icon22/08/2023
Cessation of Francis James Sanders as a person with significant control on 2023-08-22
dot icon22/08/2023
Notification of a person with significant control statement
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon17/08/2022
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2022-08-17
dot icon19/05/2022
Termination of appointment of Helen Mary Coram as a director on 2022-05-18
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon03/08/2021
Change of details for Mr Francis James Sanders as a person with significant control on 2021-08-03
dot icon02/08/2021
Director's details changed for Mr Francis James Sanders on 2021-07-30
dot icon02/08/2021
Director's details changed for Miss Helen Mary Coram on 2021-07-30
dot icon28/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon17/08/2020
Change of details for Mr Francis James Saunders as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Francis James Saunders on 2020-08-17
dot icon17/08/2020
Change of details for Timothy John Watson as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Timothy John Watson on 2020-08-17
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/10/2018
Appointment of Miss Helen Mary Coram as a director on 2018-09-12
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon20/09/2017
Change of details for Peter Donker Curtius as a person with significant control on 2017-07-19
dot icon20/09/2017
Change of details for Mr Francis James Saunders as a person with significant control on 2017-07-19
dot icon20/09/2017
Change of details for Timothy John Watson as a person with significant control on 2017-07-19
dot icon19/09/2017
Director's details changed for Timothy John Watson on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Peter Boudewijn Donker Curtius on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Francis James Saunders on 2017-09-19
dot icon23/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/09/2015
Annual return made up to 2015-08-21 no member list
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2015-09-21
dot icon17/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/09/2015
Termination of appointment of Trust Property Management Limited as a secretary on 2015-04-19
dot icon15/09/2015
Appointment of Bushey Secretaries & Registrars Limited as a secretary on 2015-04-19
dot icon15/09/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-15
dot icon13/08/2015
Registered office address changed from 2 Colindale Business Centre C/O Trust Property Management Plc Trust House 126 Colindale Avenue London NW9 5HD to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2015-08-13
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Appointment of Timothy John Watson as a director on 2014-09-08
dot icon08/09/2014
Annual return made up to 2014-08-21 no member list
dot icon20/09/2013
Annual return made up to 2013-08-21 no member list
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2012
Annual return made up to 2012-08-21 no member list
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-08-21 no member list
dot icon25/10/2011
Director's details changed for Mr Francis James Sanders on 2011-10-25
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2010
Annual return made up to 2010-08-21 no member list
dot icon23/09/2010
Secretary's details changed for Trust Property Management Limited on 2010-08-21
dot icon23/09/2010
Director's details changed for Francis James Sanders on 2010-08-21
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-08-21 no member list
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Secretary's change of particulars / trust property management LIMITED / 19/11/2008
dot icon16/09/2008
Annual return made up to 21/08/08
dot icon16/09/2008
Registered office changed on 16/09/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon15/09/2008
Secretary's change of particulars / trust property management LIMITED / 15/09/2008
dot icon23/05/2008
Annual return made up to 21/08/07
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Annual return made up to 21/08/06
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: c/o dennell & company C.A. 2ND floor russell house, 140 high street, edgware middlesex HA8 7EL
dot icon05/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/09/2005
Annual return made up to 21/08/05
dot icon02/09/2005
Registered office changed on 02/09/05 from: c/o dennell & company chartered surveyors 2ND floor russell house 140 high street edgware middlesex HA8 7EL
dot icon08/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon20/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2004
Annual return made up to 21/08/04
dot icon02/09/2004
New secretary appointed
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
Registered office changed on 24/08/04 from: 7 the beeches trinder road london N19 4QT
dot icon30/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/08/2003
Annual return made up to 21/08/03
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/09/2002
Annual return made up to 21/08/02
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/09/2001
Annual return made up to 21/08/01
dot icon19/09/2000
Annual return made up to 21/08/00
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Annual return made up to 21/08/99
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/08/1998
Annual return made up to 21/08/98
dot icon21/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
Annual return made up to 21/08/97
dot icon21/08/1997
New director appointed
dot icon18/12/1996
Annual return made up to 21/08/96
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon28/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/08/1995
Annual return made up to 21/08/95
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/10/1994
Annual return made up to 21/08/94
dot icon07/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/09/1993
Annual return made up to 21/08/93
dot icon02/10/1992
Accounts for a small company made up to 1992-03-31
dot icon02/10/1992
Annual return made up to 21/08/92
dot icon15/11/1991
Director resigned;new director appointed
dot icon15/11/1991
Director resigned;new director appointed
dot icon06/11/1991
Accounts for a small company made up to 1991-03-31
dot icon09/10/1991
Annual return made up to 21/08/91
dot icon07/11/1990
Accounts for a small company made up to 1990-03-31
dot icon07/11/1990
Annual return made up to 01/10/90
dot icon18/12/1989
Accounts for a small company made up to 1989-03-31
dot icon28/11/1989
Annual return made up to 21/08/89
dot icon20/01/1989
Accounts for a small company made up to 1988-03-31
dot icon19/12/1988
Annual return made up to 05/09/88
dot icon08/10/1987
Full accounts made up to 1987-03-31
dot icon08/10/1987
Annual return made up to 11/09/87
dot icon28/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Annual return made up to 05/08/86
dot icon16/01/1984
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
20/08/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
19/04/2015 - 17/08/2022
6
Sanders, Francis James
Director
22/03/1998 - 27/05/2025
-
Watson, Timothy John
Director
08/09/2014 - 17/06/2024
-
Donker Curtius, Peter Boudewijn
Director
01/06/2005 - Present
3
Baker, Anne
Director
01/10/1991 - 12/09/1997
-

Persons with Significant Control

6
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 BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE)

BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 16/01/1984 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 3 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 BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 16/01/1984 .

Where is BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE) is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Francis James Sanders as a director on 2025-05-27.