TOTTERIDGE HOUSE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

14/06/2414 June 2024 Appointment of Mr Scott Alexander as a secretary on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 1 Totteridge House Totteridge Village London N20 8PT to 29 the Green London N21 1HS on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mrs Sandra Wise as a director on 2024-06-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ASHLEY BOURNE

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR BASIL WISE

View Document

18/12/1018 December 2010 REGISTERED OFFICE CHANGED ON 18/12/2010 FROM 6 TOTTERIDGE HOUSE 56 TOTTERIDGE VILLAGE LONDON N20 8PT

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA WISE

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SOWDEN

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE SOWDEN / 20/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN REBECCA BEATRICE ZETTER / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL JONAS WISE / 29/09/2010

View Document

23/10/1023 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: GLOUCESTER HOUSE WOODSIDE LANE FINCHLEY N12 8TP

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company