TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) LIMITED
Overview
| Company Name | TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03000049 |
| 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 RESIDENTS ASSOCIATION (LONDON) 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 RESIDENTS ASSOCIATION (LONDON) LIMITED located?
| Registered Office Address | Arundales, Stowe House 1688 High Street, Knowle B93 0LY Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) 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 COURT RESIDENTS ASSOCIATION (LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Howard Jonathan Barrie as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with updates | 8 pages | CS01 | ||
Termination of appointment of Amanda Mehefin Owen as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with updates | 9 pages | CS01 | ||
Registered office address changed from C/O Arundales, Stowe House, 1688 High Street Knowle Solihull West Midlands B93 0LY England to Arundales, Stowe House 1688 High Street, Knowle Solihull West Midlands B93 0LY on Feb 26, 2024 | 1 pages | AD01 | ||
Appointment of Michal Szewczyk as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Appointment of Valentina Santilli as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Purvi Amin-Patel as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with updates | 8 pages | CS01 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Walter Gammie on Jan 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Bowen on Jan 16, 2023 | 2 pages | CH01 | ||
Appointment of Dr Kunika Kakuta as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Keith Louis Richard Jones as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Aug 01, 2021 | 1 pages | TM02 | ||
Appointment of Louise Harris as a secretary on Aug 01, 2021 | 2 pages | AP03 | ||
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Arundales, Stowe House, 1688 High Street Knowle Solihull West Midlands B93 0LY on Aug 02, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr David Jorge Seruca Inacio Passarinho Dos Santos on Nov 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Bowen on Mar 07, 2021 | 2 pages | CH01 | ||
Who are the officers of TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Louise | Secretary | 1688 High Street Knowle B93 0LY Solihull C/O Arundales, Stowe House West Midlands England | 285837210001 | |||||||||||
| BOWEN, Anthony | Director | 2 Maplins Garden CM0 8GE Burnham-On-Crouch The Lodge England | United Kingdom | British | 191984170002 | |||||||||
| GAMMIE, Walter | Director | Whyke Road PO19 7AL Chichester 10 England | England | British | 221389680003 | |||||||||
| HALL, Michael, Dr | Director | 64 Hafod Road HR1 1SQ Hereford The Coppins United Kingdom | United Kingdom | British | 204139360001 | |||||||||
| JONES, Patricia Anne | Director | Trafalgar Court Wapping Wall E1W 3TF Wapping 58 London England | England | British | 174903130001 | |||||||||
| KAKUTA, Kunika, Dr | Director | Wapping Wall E1W 3TF London Trafalgar Court England | England | Japanese | 304248150001 | |||||||||
| MILMO, Caroline | Director | Wapping Wall E1W 3TF London 61 Trafalgar Court England | England | British | 240952320001 | |||||||||
| SANTILLI, Valentina | Director | Wapping Wall E1W 3TF London 64 Trafalgar Court England | England | Italian | 317030230001 | |||||||||
| SERUCA INACIO PASSARINHO DOS SANTOS, David Jorge | Director | Trafalgar Court Wapping Wall E1W 3TF London 23 United Kingdom | England | Portuguese | 279439490001 | |||||||||
| SZEWCZYK, Michal | Director | Wapping Wall E1W 3TF London 64 Trafalgar Court England | England | Norwegian,Polish | 317030710001 | |||||||||
| PHILIPPOU, Polymnia Demetrios | Secretary | 47 Trafalgar Court Wapping Wall E1W 3TF London | British | 49928490003 | ||||||||||
| UPPERTON, Linda Jane | Secretary | 57 Trafalgar Court Wapping Wall E1W 3TF London | British | 41576630001 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| ALLAN, Diana Rosemary | Director | 8 Northampton Park N1 2PJ London | United Kingdom | British | 41576450001 | |||||||||
| AMIN-PATEL, Purvi | Director | Wapping Wall Wapping London 36 Trafalgar Court United Kingdom | United Kingdom | British | 192012750001 | |||||||||
| BARRIE, Howard Jonathan | Director | Wapping Wall E1W 3TF London Trafalgar Court United Kingdom | United Kingdom | British | 266783380001 | |||||||||
| CAMPBELL, Lara Brie | Director | Trafalgar Court Wapping Wall E1W 3TF London 5 United Kingdom | United Kingdom | Australian | 254106710001 | |||||||||
| CANTELE, Gabriele | Director | Wapping Wall E1W 3TF London 67 Trafalgar Court | United Kingdom | British | 137203860001 | |||||||||
| CANTELE, Marilyn Joy | Director | 67 Trafalgar Court Wapping Wall E1W 3TF London | United Kingdom | British | 94980930001 | |||||||||
| CHAMBERLAYNE, Michael Trefusis | Director | Lower Hearn Churt Road GU35 8SS Headley Hampshire | United Kingdom | British | 62536970001 | |||||||||
| CRAWFORD, George Michael Warren Brown | Director | Mount Cross Quags Corner Minsted GU29 0JH Midhurst West Sussex | England | British | 41576520003 | |||||||||
| ENGLISH, Kirsten | Director | 55 Prospect Wharf Trafalgar Court Glamis Road Wapping E1 9TF London | British | 41576370001 | ||||||||||
| FERGUSON, Maria De Milagro | Director | 27 Neath Farm Court CB1 3EX Cambridge 27 Cambs United Kingdom | United Kingdom | British | 187021100001 | |||||||||
| FERNEE, Helen | Director | 15 Trafalgar Court Wapping Wall E1W 3TF London | United Kingdom | British | 114737970001 | |||||||||
| FERNEE, Michael | Director | 15 Trafalgar Court Wapping Wall E1W 3TF London | United Kingdom | British | 86428040001 | |||||||||
| FLATTERY, Josephine | Director | Chedworth Place Tattingstone IP9 2ND Ipswich 11 Suffolk England | England | British | 174789860001 | |||||||||
| FOWLES, Jeffrey Andrew | Director | 3 Trafalgar Court Glamis Road Wapping E1W 3TF London | United Kingdom | British | 60748970001 | |||||||||
| GAMMIE, Clare | Director | Glamis Road Wapping E1W 3TF London 39 Trafalgar Court | United Kingdom | British | 137203950001 | |||||||||
| GLYNN, Martin | Director | Wapping Wall E1W 3TF London 6 Trafalgar Court | Uk | Irish | 108746040002 | |||||||||
| HAINCOCK, Roger John | Director | Pill House Farm NP6 7LL Tidenham Gloucestershire | British | 12031790002 | ||||||||||
| JONES, Keith Louis Richard | Director | Woodland Drive KT24 5AN East Horsley Robin's Thatch Surrey Great Britain | England | British | 182083890001 | |||||||||
| MANSFIELD, Wendy Diane | Director | Trafalgar Court Wapping Wall E1W 3TF London 68 England | England | British | 240627140001 | |||||||||
| NUNN, Anthony John William | Director | Trafalgar Court E1W 3TF London 13 | United Kingdom | British | 137203900001 | |||||||||
| O'FLAHERTY, Eileen Therese | Director | Wapping Wall E1W 3TF London 60 Trafalgar Court | England | British | 148161480001 | |||||||||
| OWEN, Amanda Mehefin, Dr | Director | Trafalgar Court Wapping Wall E1W 3TF London 38 United Kingdom | United Kingdom | British | 254106740001 |
What are the latest statements on persons with significant control for TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 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