TRAFALGAR HOUSE TRUSTEES LIMITED
Overview
| Company Name | TRAFALGAR HOUSE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01604930 |
| 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 HOUSE TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRAFALGAR HOUSE TRUSTEES LIMITED located?
| Registered Office Address | Ascent 4 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAFALGAR HOUSE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KVAERNER TRUSTEES (KPF) LIMITED | Aug 01, 1996 | Aug 01, 1996 |
| TRAFALGAR HOUSE TRUSTEES (THPF) LIMITED | Sep 08, 1995 | Sep 08, 1995 |
| JOHN BROWN PENSION TRUSTEES LIMITED | Dec 17, 1981 | Dec 17, 1981 |
What are the latest accounts for TRAFALGAR HOUSE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRAFALGAR HOUSE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for TRAFALGAR HOUSE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Geoff Mellor as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Garry Wake as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Appointment of Mr William Healey as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of David John Edward Day as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David George Moorhouse as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Director's details changed for Mr Niels Clemen Jensen on Feb 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Niels Clemen Jensen on Jun 28, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Registered office address changed from Cheapside House 2nd Floor (South West) 134 - 147 Cheapside London EC2V 6BJ England to Ascent 4 2 Gladiator Way Farnborough Aerospace Centre Farnborough GU14 6XN on May 12, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Andrew Parry as a director on May 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jan Oscar Froeshaug as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Statement of capital following an allotment of shares on Dec 31, 2019
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 31, 2019
| 3 pages | SH01 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TRAFALGAR HOUSE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLEY, Roger Michael | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | United Kingdom | British | 270594370001 | |||||
| ELLIS, Marilyn Rosemary Anne | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | Cyprus | British | 73974530001 | |||||
| GEMMELL, Alistair James | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 49111120001 | |||||
| HEALEY, William | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 332976050001 | |||||
| INWARD, Louise Jane | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | United Kingdom | British | 142635330003 | |||||
| JENSEN, Niels Clemen | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | Denmark | Danish | 85907400008 | |||||
| MELLOR, Geoff | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 338260510001 | |||||
| PARRY, Robert Andrew | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 270594500001 | |||||
| SAMPSON, John Michael | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 111555030001 | |||||
| ELLIS, Marilyn Rosemary Anne | Secretary | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | British | 73974530001 | ||||||
| ELLIS, Marilyn Rosemary Anne | Secretary | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | British | 73974530001 | ||||||
| STARLING, John Andrew | Secretary | Queenscliffe Road IP2 9AS Ipswich 16 Suffolk | British | 58227950002 | ||||||
| WAKE, Garry | Secretary | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | British | 127597740001 | ||||||
| WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||
| ALTMANN, Rosalind Miriam | Director | 30 Coleman Street London EC2R 5AL | United Kingdom | British | 41608180002 | |||||
| ALTMANN, Rosalind Miriam | Director | 9 Fairholme Close N3 3EE London | United Kingdom | British | 41608180002 | |||||
| BERG JACOBSEN, Finn | Director | Gabelsgate 11 FOREIGN Oslo N 0272 Norway | Norway | Norwegian | 78676710001 | |||||
| BORGERSEN, Bjarne | Director | Kristiansvingen 80 FOREIGN Oslo 0782 Norway | Norwegian | 100360190001 | ||||||
| BROWN, Richard | Director | 22 Saint James Road Little Paxton PE19 6QW St. Neots Cambridgeshire | England | British | 105373250001 | |||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||
| CLANNACHAN, David | Director | 24 Goodwood Close PO8 8BG Waterlooville Hampshire | British | 90504130001 | ||||||
| CLAXTON, John | Director | The Cottage, Almners Farm Almners Road, Lyne KT16 0BH Chertsey Surrey | British | 68050830001 | ||||||
| CURRIE, Colin Edward | Director | 12 Leslie Crescent AB32 6UZ Westhill Aberdeenshire | Scotland | British | 127702950001 | |||||
| DAY, David John Edward | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 70210910001 | |||||
| DAY, David John Edward | Director | 12 Landguard Manor Road PO37 7HZ Shanklin Isle Of Wight | England | British | 70210910001 | |||||
| ELLIS, Marilyn Rosemary Anne | Director | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | Cyprus | British | 73974530001 | |||||
| FORSTER, Archibald, Sir | Director | Grassmere Easton SO21 1EG Winchester Hampshire | British | 44841080001 | ||||||
| FOSSE, Finn Erik | Director | 5 Orchard Lane SW20 0SE London | Norwegian | 118721520001 | ||||||
| FOSTER, Michael George | Director | Hazeldene Chalet Close HP4 3NA Berkhamsted Hertfordshire | British | 44786890001 | ||||||
| FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | 41294100001 | ||||||
| FRENCH, Peter John | Director | 15 Pennyman Way Stainton Village TS8 9BL Middlesbrough Cleveland | British | 54967220001 | ||||||
| FROESHAUG, Jan Oscar | Director | 2nd Floor (South West) 134 - 147 Cheapside EC2V 6BJ London Cheapside House England | France | Norwegian | 104679050003 | |||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||
| GORMLY, Allan Graham | Director | 56 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 1308140001 | ||||||
| HAGUE, Nigel Simon | Director | The Pines 8 Battlemead Close SL6 8LB Maidenhead Berkshire | United Kingdom | British | 80087530001 |
Who are the persons with significant control of TRAFALGAR HOUSE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Trustee Of The Trafalgar House Pension Trust | Apr 06, 2016 | 2nd Floor (South West) Cheapside House EC2V 6BJ London 134-147 Cheapside England | No | ||||
| |||||||
Natures of Control
| |||||||
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