TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED
Overview
| Company Name | TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00971064 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED located?
| Registered Office Address | Suite 114, Lymington Town Hall Avenue Road SO41 9ZG Lymington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 21 Trafalgar Place Lymington Hants SO41 9BN to 9 Trafalgar Place Lymington Hants SO41 9BN | 1 pages | AD02 | ||
Registered office address changed from Lymington Town Hall C/O Hope Jones, Suite 114, Lymington Town Hall, Avenue Road Lymington Hants SO41 9ZG United Kingdom to Suite 114, Lymington Town Hall Avenue Road Lymington SO41 9ZG on Aug 11, 2025 | 1 pages | AD01 | ||
Termination of appointment of Dudley Rex Wellesley Cox as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dudley Rex Wellesley Cox as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steve Hoy as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Karen White as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Susan Mary Capner as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Connolly as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Robert Cardwell as a secretary on Jul 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of Peter Robert Cardwell as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sharron Angela Fenemore as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Robert Cardwell as a director on May 06, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen White as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Malcolm Dolphin as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from C/O George Tydeman 19 Trafalgar Place Lymington Hants SO41 9BN United Kingdom to 21 Trafalgar Place Lymington Hants SO41 9BN | 2 pages | AD02 | ||
Register(s) moved to registered inspection location C/O George Tydeman 19 Trafalgar Place Lymington Hants SO41 9BN | 2 pages | AD03 | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hope Jones 73 High Street Lymington Hampshire SO41 9ZA United Kingdom to Lymington Town Hall C/O Hope Jones, Suite 114, Lymington Town Hall, Avenue Road Lymington Hants SO41 9ZG on Sep 01, 2022 | 1 pages | AD01 | ||
Termination of appointment of Dudley Rex Wellesley Cox as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Who are the officers of TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPNER, Susan Mary | Director | Avenue Road SO41 9ZG Lymington Suite 114, Lymington Town Hall England | England | British | 64137400002 | |||||||||
| CONNOLLY, Paul | Director | Avenue Road SO41 9ZG Lymington Suite 114, Lymington Town Hall England | United Kingdom | British | 275515500002 | |||||||||
| WHITE, Karen | Director | Avenue Road SO41 9ZG Lymington Suite 114, Lymington Town Hall England | United Kingdom | British | 168979280004 | |||||||||
| BUTTERWORTH, Adrian Mark Brian | Secretary | Half Acre Marden, Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 85821540001 | ||||||||||
| CARDWELL, Peter Robert | Secretary | C/O Hope Jones, Suite 114, Lymington Town Hall, Avenue Road SO41 9ZG Lymington Lymington Town Hall Hants United Kingdom | 296113670001 | |||||||||||
| CARDWELL, Peter Robert | Secretary | 21 Trafalgar Place SO41 9BN Lymington Hampshire | British | 74634570001 | ||||||||||
| MITCHELL, Malcolm Jerome | Secretary | Efford Park Milford Road SO41 0JD Lymington Sullivan Mitchell Management Hampshire England | 261359800001 | |||||||||||
| MORRISSEY, Peter Joseph | Secretary | c/o Mrs K. White Pantings Lane Highclere RG20 9PS Newbury Keels Barn Berkshire England | 161028030001 | |||||||||||
| WHITE, Karen | Secretary | c/o Mrs K. White Pantings Lane Highclere RG20 9PS Newbury Keels Barn Berkshire England | 170128140001 | |||||||||||
| ARQUERO MANAGEMENT LIMITED | Secretary | Queensway BH25 5NN New Milton 14 England |
| 255630420001 | ||||||||||
| BROCKBANK, Christopher Alfred | Director | Downs Lodge Coombe Ridings KT2 7JU Kingston Hill Surrey | British | 19683740001 | ||||||||||
| BURGE, Elsie Kathleen | Director | 24 Trafalgar Place SO41 9BN Lymington Hampshire | British | 19683750001 | ||||||||||
| CARDWELL, Peter Robert | Director | c/o Hope Jones Suite 114 Avenue Road SO41 9ZG Lymington Lymington Town Hall Hants United Kingdom | United Kingdom | British | 74634570001 | |||||||||
| COX, Dudley Rex Wellesley | Director | C/O Hope Jones, Suite 114, Lymington Town Hall, Avenue Road SO41 9ZG Lymington Lymington Town Hall Hants United Kingdom | England | British | 296180820001 | |||||||||
| COX, Dudley Rex Wellesley | Director | 73 High Street SO41 9ZA Lymington Hope Jones Hampshire United Kingdom | England | British | 296180820001 | |||||||||
| DOLPHIN, Peter Malcolm | Director | Channings Horsell GU21 4JB Woking 5 England | England | British | 49048620001 | |||||||||
| FENEMORE, Sharron Angela | Director | C/O Hope Jones, Suite 114, Lymington Town Hall, Avenue Road SO41 9ZG Lymington Lymington Town Hall Hants United Kingdom | England | British | 296115260001 | |||||||||
| GARBUTT, Dorothy Elizabeth | Director | 16 Trafalgar Place SO41 9BN Lymington Hampshire | British | 35658190001 | ||||||||||
| GOODWIN, Gwendolyne Mary Wright | Director | 12 Trafalgar Place SO41 9BN Lymington Hampshire | British | 19683700001 | ||||||||||
| GREENWOOD, Anthony George, Captain | Director | 1 Trafalgar Place SO41 9BN Lymington Hampshire | United Kingdom | British | 19683710001 | |||||||||
| HEALEY, Sidney Tom | Director | 18 Trafalgar Place SO41 9BN Lymington Hampshire | British | 19683720001 | ||||||||||
| HOY, Steve | Director | C/O Hope Jones, Suite 114, Lymington Town Hall, Avenue Road SO41 9ZG Lymington Lymington Town Hall Hants United Kingdom | England | British | 296116270001 | |||||||||
| INESON, Gordon | Director | Trafalgar Place SO41 9BN Lymington 8 Hampshire | United Kingdom | British | 137139850001 | |||||||||
| SHAW, Philippa Henderson | Director | Webbs Farmhouse RG25 2LU Mapledurwell Hampshire | British | 48508100001 | ||||||||||
| TYDEMAN, George Ernest | Director | 19 Trafalgar Place SO41 9BN Lymington Hampshire | United Kingdom | British | 19683760001 | |||||||||
| WHITE, Karen | Director | Broomheath IP12 4DL Woodbridge Sandywood England | United Kingdom | British | 168979280004 |
What are the latest statements on persons with significant control for TRAFALGAR PLACE (LYMINGTON) RESIDENT'S ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0