THE TRAFFORD CENTRE INVESTMENTS LIMITED

THE TRAFFORD CENTRE INVESTMENTS LIMITED

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

    Company NameTHE TRAFFORD CENTRE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03822219
    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 THE TRAFFORD CENTRE INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE TRAFFORD CENTRE INVESTMENTS LIMITED located?

    Registered Office Address
    Second Floor, Cheyne House Crown Court
    62-63 Cheapside
    EC2V 6AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TRAFFORD CENTRE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 787 LIMITEDAug 04, 1999Aug 04, 1999

    What are the latest accounts for THE TRAFFORD CENTRE INVESTMENTS 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 THE TRAFFORD CENTRE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for THE TRAFFORD CENTRE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Change of details for Trafford Centre Group (Uk) Limited as a person with significant control on Mar 18, 2024

    2 pagesPSC05

    Registered office address changed from 8 Sackville Street London W1S 3DG England to Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX on Mar 18, 2024

    1 pagesAD01

    Appointment of Allia Bond Services Limited as a secretary on Mar 05, 2024

    2 pagesAP04

    Termination of appointment of Crestbridge Uk Limited as a secretary on Mar 05, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 18/10/2023
    RES13

    Statement of capital on Oct 19, 2023

    • Capital: GBP 800
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Trafford Centre Group (Uk) Limited as a person with significant control on Nov 10, 2020

    2 pagesPSC05

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Change of details for Intu Trafford Centre Group (Uk) Limited as a person with significant control on Jan 11, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Ms Ira Atanasova Panova as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Aidan Whiteman De Brunner as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Aug 19, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Aidan Whiteman De Brunner on Nov 10, 2020

    2 pagesCH01

    Director's details changed for Mr Fraser James Pearce on Nov 10, 2020

    2 pagesCH01

    Who are the officers of THE TRAFFORD CENTRE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIA BOND SERVICES LIMITED
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House
    England
    Secretary
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House
    England
    Identification TypeUK Limited Company
    Registration Number09033937
    309415920001
    PANOVA, Ira Atanasova
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House
    England
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House
    England
    United KingdomBulgarian249202130001
    PEARCE, Fraser James
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House
    England
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House
    England
    EnglandBritish268517550001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Secretary
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    British29912450002
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    British157709750002
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8363581
    261859510001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BREEDEN, Martin Richard
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish250543330001
    BRUNNER, Aidan Whiteman De
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish273298320001
    BUTTERWORTH, Michael George
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish48160080002
    CHALDECOTT, Kay Elizabeth
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish68694110002
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadian261481480001
    FISCHEL, David Andrew
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish8845220002
    FLINN, Colin
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritish205809260001
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritish246053300001
    HOSKER, Peter John
    Barnholt
    Town Farm Lane Norley
    WA6 8NH Warrington
    Cheshire
    Director
    Barnholt
    Town Farm Lane Norley
    WA6 8NH Warrington
    Cheshire
    United KingdomBritish156229430001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish261482420001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Director
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    EnglandBritish29912450002
    ROBERTS, Edward Matthew Giles, Dr
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish154029500001
    RYMAN, Rebecca Mary Sarah Elizabeth
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish243153560001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    UNDERWOOD, Steven Keith
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    Director
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    United KingdomBritish1549660002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritish1614010001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of THE TRAFFORD CENTRE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House, Crown Court
    United Kingdom
    Apr 06, 2016
    62-63 Cheapside
    EC2V 6AX London
    Second Floor, Cheyne House, Crown Court
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5148403
    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