Background WavePink WaveYellow Wave

TOTTERIDGE FARM RESIDENTS MANAGEMENT LIMITED (01139790)

TOTTERIDGE FARM RESIDENTS MANAGEMENT LIMITED (01139790) is an active UK company. incorporated on 16 October 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOTTERIDGE FARM RESIDENTS MANAGEMENT LIMITED has been registered for 52 years. Current directors include COOPER-BLAND, Christina Gillian, HUMPHREYS, Robert Griffith, QUERFURTH, Edward Everett and 1 others.

Company Number
01139790
Status
active
Type
ltd
Incorporated
16 October 1973
Age
52 years
Address
34 Badgers Croft, London, N20 8AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOPER-BLAND, Christina Gillian, HUMPHREYS, Robert Griffith, QUERFURTH, Edward Everett, SHARPE, Julia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTERIDGE FARM RESIDENTS MANAGEMENT LIMITED

TOTTERIDGE FARM RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 16 October 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOTTERIDGE FARM RESIDENTS MANAGEMENT LIMITED was registered 52 years ago.(SIC: 68320)

Status

active

Active since 52 years ago

Company No

01139790

LTD Company

Age

52 Years

Incorporated 16 October 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

34 Badgers Croft London, N20 8AH,

Previous Addresses

26 Badgers Croft 26 Badgers Croft London N20 8AH
From: 19 November 2013To: 24 August 2017
12 Badgers Croft London N20 8AH
From: 16 October 1973To: 19 November 2013
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Nov 21
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HAMILTON CHASE ESTATES LIMITED

Active
High Street, BarnetEN5 5UZ
Corporate secretary
Appointed 25 Oct 2023

COOPER-BLAND, Christina Gillian

Active
Badgers Croft, LondonN20 8AH
Born January 1963
Director
Appointed 19 Apr 2010

HUMPHREYS, Robert Griffith

Active
Badgers Croft, LondonN20 8AH
Born April 1957
Director
Appointed 13 Nov 2023

QUERFURTH, Edward Everett

Active
34 Badgers Croft, LondonN20 8AH
Born December 1944
Director
Appointed 11 Jul 2002

SHARPE, Julia

Active
Badgers Croft, LondonN20 8AH
Born October 1967
Director
Appointed 04 Nov 2024

HOFFMAN, Leonard Alfred, Mr.

Resigned
12 Badgers Croft, LondonN20 8AH
Secretary
Appointed N/A
Resigned 10 Oct 2013

BURNS, Alan John

Resigned
28 Badgers Croft, LondonN20 8AH
Born May 1955
Director
Appointed 08 Jul 1996
Resigned 25 Oct 2023

GREENAWAY, Derek Roy

Resigned
94 Totteridge Village, LondonN20 8AE
Born March 1923
Director
Appointed 11 Aug 1997
Resigned 11 Jul 2002

HIRAI, Ruth Sheelagh

Resigned
Badgeres Croft, LondonN20 8AH
Born January 1951
Director
Appointed 14 Oct 2012
Resigned 13 Sept 2017

HOFFMAN, Leonard Alfred, Mr.

Resigned
12 Badgers Croft, LondonN20 8AH
Born July 1920
Director
Appointed N/A
Resigned 23 Jul 2012

KNOLLER, Frederick

Resigned
6 Badgers Croft, LondonN20 8AH
Born April 1921
Director
Appointed 08 Mar 1993
Resigned 08 Jul 1996

LIZIOLI, Magda

Resigned
22 Badgers Croft, LondonN20 8AH
Born August 1925
Director
Appointed 08 Jul 1996
Resigned 11 Jul 2002

MOSS, Sylvia

Resigned
10 Badgers Croft, LondonN20 8AH
Born May 1924
Director
Appointed N/A
Resigned 30 Jan 1997

RANKINE, Jane Stewart

Resigned
4 Badgers Croft, LondonN20 8AH
Born May 1924
Director
Appointed 21 Sept 1999
Resigned 12 Oct 2010

RICHTER, Jacqueline Norma

Resigned
24 Badgers Croft, LondonN20 8AH
Born May 1937
Director
Appointed N/A
Resigned 18 Oct 2016

ROSENBERG, David

Resigned
Badgers Croft, LondonN20 8AH
Born January 1940
Director
Appointed 28 Nov 2016
Resigned 22 Nov 2021

SHAH, Yashwant Sobghachand

Resigned
8 Badgers Croft, LondonN20 8AH
Born August 1942
Director
Appointed N/A
Resigned 18 Jan 1993
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 October 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2003
AAAnnual Accounts
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
288288
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
16 November 1992
287Change of Registered Office
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363