Company NameTermhouse (1/24 Northgates) Management Limited
DirectorsSusanna Vicaria and Alistair Brian Montgomery
Company StatusActive
Company Number01340512
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1977(46 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusanna Vicaria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(23 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleOffice Admin
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Alistair Brian Montgomery
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(36 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed24 August 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameBarnaby William Ackworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 July 1992)
RoleArchitect
Correspondence Address21 North Gates
London
N12 0AR
Director NameMaryrose Kirkland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 January 2001)
RoleRetired
Correspondence Address7 Ham Meadow
Marnhull
Sturminster Newton
Dorset
DT10 1LR
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 January 2001)
RolePersonnel Director
Correspondence Address7 Ham Meadow
Marnhull
Sturminster Newton
Dorset
DT10 1LR
Director NameColin Albert Hazell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleRetired
Correspondence Address1 Osprey Close
Hoveton
Norfolk
NR12 8DR
Director NameEmma Laidlaw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(24 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2010)
RoleNanny
Country of ResidenceEngland
Correspondence Address7 North Gates
445 High Road North Finchley
London
N12 0AR
Director NameMr Alistair Brian Montgomery
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 8 Northgates
245 High Road
London
W12 0AR
Secretary NameFrank Phillip
NationalityBritish
StatusResigned
Appointed20 April 2004(26 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 2010)
RoleCompany Director
Correspondence AddressLytton House
20 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 February 2004)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 2010(32 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed15 April 2011(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(38 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2016)
Correspondence AddressUnit 9 Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameSapphire Property Management Ltd (Corporation)
StatusResigned
Appointed23 December 2016(39 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2018)
Correspondence AddressSapphire House Whitehall Road
Colchester
CO2 8YU

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
2 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
7 December 2020Secretary's details changed for East Block Management Limited on 3 December 2020 (1 page)
9 September 2020Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 May 2020Secretary's details changed for East Block Management Limited on 29 May 2020 (1 page)
4 March 2020Registered office address changed from 60 60 Caelum Drive Colchester CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 4 March 2020 (1 page)
6 February 2020Confirmation statement made on 3 June 2019 with updates (2 pages)
6 February 2020Total exemption full accounts made up to 30 September 2018 (8 pages)
6 February 2020Administrative restoration application (3 pages)
5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2018Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to 60 60 Caelum Drive Colchester CO2 8FP on 13 September 2018 (1 page)
12 September 2018Termination of appointment of Sapphire Property Management Ltd as a secretary on 24 August 2018 (1 page)
12 September 2018Appointment of East Block Management Limited as a secretary on 24 August 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 May 2017Appointment of Sapphire Property Management Ltd as a secretary on 23 December 2016 (2 pages)
3 May 2017Appointment of Sapphire Property Management Ltd as a secretary on 23 December 2016 (2 pages)
3 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Sapphire House Whitehall Road Colchester CO2 8YU on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Sapphire House Whitehall Road Colchester CO2 8YU on 3 May 2017 (1 page)
23 December 2016Termination of appointment of Warwick Estates Property Management Limited as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Warwick Estates Property Management Limited as a secretary on 23 December 2016 (1 page)
6 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
6 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
26 May 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
26 May 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
26 May 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
26 May 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
3 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
3 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
4 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
4 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 March 2014Appointment of Mr Alistair Brian Montgomery as a director (2 pages)
17 March 2014Appointment of Mr Alistair Brian Montgomery as a director (2 pages)
3 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
3 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
3 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
25 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
23 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 June 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 June 2011 (1 page)
8 June 2011Director's details changed for Susanna Vicaria on 15 April 2011 (2 pages)
8 June 2011Appointment of United Company Secretaries as a secretary (2 pages)
8 June 2011Annual return made up to 3 June 2011 no member list (3 pages)
8 June 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
8 June 2011Appointment of United Company Secretaries as a secretary (2 pages)
8 June 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
8 June 2011Annual return made up to 3 June 2011 no member list (3 pages)
8 June 2011Annual return made up to 3 June 2011 no member list (3 pages)
8 June 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 June 2011 (1 page)
8 June 2011Director's details changed for Susanna Vicaria on 15 April 2011 (2 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 12 October 2010 (1 page)
13 August 2010Termination of appointment of Frank Phillip as a secretary (1 page)
13 August 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
13 August 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 13 August 2010 (1 page)
13 August 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
13 August 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 13 August 2010 (1 page)
13 August 2010Termination of appointment of Frank Phillip as a secretary (1 page)
6 August 2010Termination of appointment of Emma Laidlaw as a director (1 page)
6 August 2010Termination of appointment of Emma Laidlaw as a director (1 page)
8 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
8 June 2010Director's details changed for Susanna Vicaria on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Susanna Vicaria on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Emma Laidlaw on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Emma Laidlaw on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
8 June 2010Director's details changed for Susanna Vicaria on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Emma Laidlaw on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 July 2009Annual return made up to 03/06/09 (2 pages)
13 July 2009Annual return made up to 03/06/09 (2 pages)
15 May 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
15 May 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
3 June 2008Annual return made up to 03/06/08 (2 pages)
3 June 2008Annual return made up to 03/06/08 (2 pages)
22 May 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
22 May 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 June 2007Annual return made up to 03/06/07 (2 pages)
4 June 2007Annual return made up to 03/06/07 (2 pages)
11 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
9 August 2006Annual return made up to 03/06/06 (2 pages)
9 August 2006Annual return made up to 03/06/06 (2 pages)
3 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
3 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
16 June 2005Annual return made up to 03/06/05 (2 pages)
16 June 2005Annual return made up to 03/06/05 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 December 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
7 December 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
9 June 2004Annual return made up to 03/06/04 (4 pages)
9 June 2004Annual return made up to 03/06/04 (4 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: p o box 173 norwood terrace norwood green UB2 4HA (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: p o box 173 norwood terrace norwood green UB2 4HA (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
9 June 2003Annual return made up to 03/06/03 (4 pages)
9 June 2003Annual return made up to 03/06/03 (4 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
25 June 2002Annual return made up to 17/06/02
  • 363(287) ‐ Registered office changed on 25/06/02
(4 pages)
25 June 2002Annual return made up to 17/06/02
  • 363(287) ‐ Registered office changed on 25/06/02
(4 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
27 September 2001Full accounts made up to 30 September 2000 (9 pages)
27 September 2001Full accounts made up to 30 September 2000 (9 pages)
13 August 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director resigned
(3 pages)
13 August 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director resigned
(3 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Annual return made up to 17/06/00 (3 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Registered office changed on 21/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page)
21 June 2000Annual return made up to 17/06/00 (3 pages)
21 June 2000Registered office changed on 21/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page)
16 July 1999Full accounts made up to 30 September 1998 (9 pages)
16 July 1999Full accounts made up to 30 September 1998 (9 pages)
5 July 1999Annual return made up to 22/06/99 (4 pages)
5 July 1999Annual return made up to 22/06/99 (4 pages)
17 July 1998Annual return made up to 22/06/98 (5 pages)
17 July 1998Annual return made up to 22/06/98 (5 pages)
16 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 July 1998Full accounts made up to 30 September 1997 (9 pages)
1 October 1997Annual return made up to 22/06/97 (5 pages)
1 October 1997Annual return made up to 22/06/97 (5 pages)
17 February 1997Full accounts made up to 30 September 1996 (9 pages)
17 February 1997Full accounts made up to 30 September 1996 (9 pages)
16 September 1996Registered office changed on 16/09/96 from: the gables sutton park bishops sutton near bristol, avon, BS18 4UQ (1 page)
16 September 1996Registered office changed on 16/09/96 from: the gables sutton park bishops sutton near bristol, avon, BS18 4UQ (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
30 July 1996Annual return made up to 22/06/96 (5 pages)
30 July 1996Annual return made up to 22/06/96 (5 pages)
20 June 1996Full accounts made up to 30 September 1995 (9 pages)
20 June 1996Full accounts made up to 30 September 1995 (9 pages)
28 June 1995Annual return made up to 22/06/95
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 1995Annual return made up to 22/06/95
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)