TRAFALGAR HOUSE TRUSTEES LIMITED

TRAFALGAR HOUSE TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAFALGAR HOUSE TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01604930
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRAFALGAR HOUSE TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER TRUSTEES (KPF) LIMITED Aug 01, 1996Aug 01, 1996
    TRAFALGAR HOUSE TRUSTEES (THPF) LIMITEDSep 08, 1995Sep 08, 1995
    JOHN BROWN PENSION TRUSTEES LIMITEDDec 17, 1981Dec 17, 1981

    What are the latest accounts for TRAFALGAR HOUSE TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRAFALGAR HOUSE TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for TRAFALGAR HOUSE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Geoff Mellor as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Garry Wake as a secretary on Mar 31, 2025

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr William Healey as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of David John Edward Day as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David George Moorhouse as a director on Jun 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Mr Niels Clemen Jensen on Feb 01, 2022

    2 pagesCH01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Niels Clemen Jensen on Jun 28, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    27 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 04, 2020 with updates

    4 pagesCS01

    Appointment of Mr Robert Andrew Parry as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Jan Oscar Froeshaug as a director on Apr 30, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    26 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 10,600,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 10,600,000
    3 pagesSH01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of TRAFALGAR HOUSE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLEY, Roger Michael
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    United KingdomBritish270594370001
    ELLIS, Marilyn Rosemary Anne
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    CyprusBritish73974530001
    GEMMELL, Alistair James
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish49111120001
    HEALEY, William
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish332976050001
    INWARD, Louise Jane
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    United KingdomBritish142635330003
    JENSEN, Niels Clemen
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    DenmarkDanish85907400008
    MELLOR, Geoff
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish338260510001
    PARRY, Robert Andrew
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish270594500001
    SAMPSON, John Michael
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish111555030001
    ELLIS, Marilyn Rosemary Anne
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    Secretary
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    British73974530001
    ELLIS, Marilyn Rosemary Anne
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    Secretary
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    British73974530001
    STARLING, John Andrew
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    Secretary
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    British58227950002
    WAKE, Garry
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Secretary
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    British127597740001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    ALTMANN, Rosalind Miriam
    30 Coleman Street
    London
    EC2R 5AL
    Director
    30 Coleman Street
    London
    EC2R 5AL
    United KingdomBritish41608180002
    ALTMANN, Rosalind Miriam
    9 Fairholme Close
    N3 3EE London
    Director
    9 Fairholme Close
    N3 3EE London
    United KingdomBritish41608180002
    BERG JACOBSEN, Finn
    Gabelsgate 11
    FOREIGN Oslo
    N 0272
    Norway
    Director
    Gabelsgate 11
    FOREIGN Oslo
    N 0272
    Norway
    NorwayNorwegian78676710001
    BORGERSEN, Bjarne
    Kristiansvingen 80
    FOREIGN Oslo
    0782
    Norway
    Director
    Kristiansvingen 80
    FOREIGN Oslo
    0782
    Norway
    Norwegian100360190001
    BROWN, Richard
    22 Saint James Road
    Little Paxton
    PE19 6QW St. Neots
    Cambridgeshire
    Director
    22 Saint James Road
    Little Paxton
    PE19 6QW St. Neots
    Cambridgeshire
    EnglandBritish105373250001
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    CLANNACHAN, David
    24 Goodwood Close
    PO8 8BG Waterlooville
    Hampshire
    Director
    24 Goodwood Close
    PO8 8BG Waterlooville
    Hampshire
    British90504130001
    CLAXTON, John
    The Cottage, Almners Farm
    Almners Road, Lyne
    KT16 0BH Chertsey
    Surrey
    Director
    The Cottage, Almners Farm
    Almners Road, Lyne
    KT16 0BH Chertsey
    Surrey
    British68050830001
    CURRIE, Colin Edward
    12 Leslie Crescent
    AB32 6UZ Westhill
    Aberdeenshire
    Director
    12 Leslie Crescent
    AB32 6UZ Westhill
    Aberdeenshire
    ScotlandBritish127702950001
    DAY, David John Edward
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish70210910001
    DAY, David John Edward
    12 Landguard Manor Road
    PO37 7HZ Shanklin
    Isle Of Wight
    Director
    12 Landguard Manor Road
    PO37 7HZ Shanklin
    Isle Of Wight
    EnglandBritish70210910001
    ELLIS, Marilyn Rosemary Anne
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    Director
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    CyprusBritish73974530001
    FORSTER, Archibald, Sir
    Grassmere
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Grassmere
    Easton
    SO21 1EG Winchester
    Hampshire
    British44841080001
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    Norwegian118721520001
    FOSTER, Michael George
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    British44786890001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    FRENCH, Peter John
    15 Pennyman Way
    Stainton Village
    TS8 9BL Middlesbrough
    Cleveland
    Director
    15 Pennyman Way
    Stainton Village
    TS8 9BL Middlesbrough
    Cleveland
    British54967220001
    FROESHAUG, Jan Oscar
    2nd Floor (South West)
    134 - 147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor (South West)
    134 - 147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    FranceNorwegian104679050003
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British1308140001
    HAGUE, Nigel Simon
    The Pines
    8 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    Director
    The Pines
    8 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    United KingdomBritish80087530001

    Who are the persons with significant control of TRAFALGAR HOUSE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trustee Of The Trafalgar House Pension Trust
    2nd Floor (South West)
    Cheapside House
    EC2V 6BJ London
    134-147 Cheapside
    England
    Apr 06, 2016
    2nd Floor (South West)
    Cheapside House
    EC2V 6BJ London
    134-147 Cheapside
    England
    No
    Legal FormTrustee
    Legal AuthorityThe Law Of Trusts And Uk Law Applying To Pension Schemes
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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