TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED
Overview
Company Name | TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02777784 |
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 COURT PROPERTY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 62 Rumbridge Street Totton SO40 9DS Southampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Hazel Susan Weaver as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Adam Sedgwick as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Miss Sally Maureen Hickmott as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Hazel Susan Weaver as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Mr Arthur Victor Ebdon as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Hms Property Management Services Limited as a secretary on May 06, 2025 | 2 pages | AP04 | ||
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 62 Rumbridge Street Totton Southampton SO40 9DS on May 19, 2025 | 1 pages | AD01 | ||
Appointment of Dewstar Limited as a director on Mar 11, 2025 | 2 pages | AP02 | ||
Termination of appointment of Ioannis Pesmazoglou as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Duncan Belcher as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2025 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Mr Hugh Fraser Whittaker as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 07, 2023 with updates | 7 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Mark Duncan Belcher as a person with significant control on Jan 07, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr Mark Duncan Belcher on Jan 07, 2023 | 2 pages | CH01 | ||
Change of details for Mr Mark Duncan Belcher as a person with significant control on Jan 07, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 5 Belgrave Gardens London NW8 0QY England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on Jan 06, 2023 | 1 pages | AD01 | ||
Change of details for Mr Mark Duncan Belcher as a person with significant control on Dec 19, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark Duncan Belcher on Dec 19, 2022 | 2 pages | CH01 | ||
Registered office address changed from Headlands House 1 Kings Court, Kettering Parkway Kettering Northamptonshire NN15 6WJ United Kingdom to 5 Belgrave Gardens London NW8 0QY on Dec 19, 2022 | 1 pages | AD01 | ||
Who are the officers of TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMS PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Rumbridge Street Totton SO40 9DS Southampton 62 England |
| 130403160001 | ||||||||||||||
EBDON, Arthur Victor | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | England | British | Director | 335916060001 | ||||||||||||
HICKMOTT, Sally Maureen | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | England | British | Invigilator | 335916620001 | ||||||||||||
SEDGWICK, John Adam | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | England | British | Director | 172633360001 | ||||||||||||
WHITTAKER, Hugh Fraser | Director | Kettering Parkway NN15 6WJ Kettering Headlands House 1 Kings Court Northamptonshire England | England | British | Director | 129194710001 | ||||||||||||
DEWSTAR LIMITED | Director | 2nd Floor 4-8 Circular Road IM1 1AG Douglas Atlantic House Isle Of Man Isle Of Man |
| 333974950001 | ||||||||||||||
BURGESS, Sheila Muriel | Secretary | Roncombe Lane Sidbury EX100QN Sidmouth Halfway House Devon England | British | 32148760001 | ||||||||||||||
HILLIER, Jonathan | Secretary | Clay Lane Uffculme EX15 3XL Cullompton Trafalgar Court Devon England | 151313690001 | |||||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
BELCHER, Mark Duncan | Director | Kettering Parkway NN15 6WJ Kettering Headlands House 1 Kings Court Northamptonshire England | United Kingdom | British | Director | 12887540012 | ||||||||||||
BURGESS, Clifford | Director | Roncombe Lane Sidbury EX100QN Sidmouth Halfway House Devon England | British | Property Managing Agent | 32148770002 | |||||||||||||
BURGESS, Sheila Muriel | Director | Roncombe Lane Sidbury EX100QN Sidmouth Halfway House Devon England | British | Property Managing Agent | 32148760002 | |||||||||||||
COLEMON, Philip Colin | Director | Clay Lane Uffculme EX15 3XL Cullompton Trafalgar Court Devon England | United Kingdom | British | Manager | 99207040002 | ||||||||||||
HILLIER, Jonathan | Director | Clay Lane Uffculme EX15 3XL Cullompton Trafalgar Court Devon England | United Kingdom | British | Manager | 141813300003 | ||||||||||||
MATTHEWS, Raymond John | Director | Trafalgar Court Clay Lane EX15 3XL Uffculme The Managers Office Devon United Kingdom | United Kingdom | British | Director | 260106950001 | ||||||||||||
PESMAZOGLOU, Ioannis | Director | Atlantic House 4-8 Circular Road IM1 1AG Douglas 2nd Floor Isle Of Man | England | Greek | Director | 176231620001 | ||||||||||||
WEAVER, Hazel Susan | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | England | British | Gp Assistant | 335916390001 |
Who are the persons with significant control of TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Duncan Belcher | Jan 14, 2019 | Kettering Parkway NN15 6WJ Kettering Headlands House 1 Kings Court Northamptonshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 12, 2023 | 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 | |
Jan 07, 2017 | Jan 14, 2019 | 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