TRAFFORD CENTRE GROUP (UK) LIMITED

TRAFFORD CENTRE GROUP (UK) LIMITED

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

    Company NameTRAFFORD CENTRE GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05148403
    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 TRAFFORD CENTRE GROUP (UK) LIMITED?

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

    Where is TRAFFORD CENTRE GROUP (UK) 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 TRAFFORD CENTRE GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTU TRAFFORD CENTRE GROUP (UK) LIMITEDMar 01, 2013Mar 01, 2013
    CSC TRAFFORD CENTRE GROUP (UK) LIMITEDFeb 21, 2011Feb 21, 2011
    THE TRAFFORD CENTRE GROUP (UK) LIMITEDNov 17, 2010Nov 17, 2010
    PEEL HOLDINGS (TCL) LIMITEDMay 12, 2006May 12, 2006
    PEEL ACQUISITIONS LIMITEDJun 25, 2004Jun 25, 2004
    DE FACTO 1128 LIMITEDJun 08, 2004Jun 08, 2004

    What are the latest accounts for TRAFFORD CENTRE GROUP (UK) 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 TRAFFORD CENTRE GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for TRAFFORD CENTRE GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jul 05, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Jul 05, 2024 with updates

    5 pagesCS01

    Notification of Nw Baroque Limited as a person with significant control on Oct 27, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 28, 2024

    2 pagesPSC09

    Appointment of Allia Bond Services Limited as a secretary on Mar 06, 2024

    2 pagesAP04

    Director's details changed for Ms Jenefer Dawn Greenwood on Mar 06, 2024

    2 pagesCH01

    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

    Termination of appointment of Crestbridge Uk Limited as a secretary on Mar 06, 2024

    1 pagesTM02

    Appointment of Mrs Ira Atanasova Panova as a director on Jan 16, 2024

    2 pagesAP01

    Termination of appointment of Thomas Oliver Jackson as a director on Jan 16, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 18/10/2023
    RES13

    Statement of capital on Oct 24, 2023

    • Capital: GBP 88.480349
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    61 pagesAA

    Confirmation statement made on Jul 05, 2023 with updates

    4 pagesCS01

    Appointment of Ms Katrina Amanda Kerry Beechey as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Ms Henrietta Sophie Ross as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Aidan Whiteman De Brunner as a director on Jan 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Oliver Jackson as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Geoffrey Andrew Souter as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of TRAFFORD CENTRE GROUP (UK) 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
    BEECHEY, Katrina Amanda Kerry
    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 KingdomBritish305891970001
    GREENWOOD, Jenefer Dawn
    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 KingdomBritish65139610004
    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
    ROSS, Henrietta Sophie
    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
    EnglandBritish304935960001
    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
    British157709600002
    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
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    ALLEN, Robert Lee
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritish132793870003
    BOWYER, Katharine Ann
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish190760710001
    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
    DUNCAN, John Niven
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    Director
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    EnglandBritish41329870001
    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
    FORD, Hugh Michael
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    EnglandBritish165108940002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish204716830001
    HOSKER, Peter John
    Town Farm Lane
    Norley
    WA6 8NH Warrington
    Barnholt
    Cheshire
    United Kingdom
    Director
    Town Farm Lane
    Norley
    WA6 8NH Warrington
    Barnholt
    Cheshire
    United Kingdom
    United KingdomBritish156229430001
    JACKSON, Thomas Oliver
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish279629280001
    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
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SHEPHERD, Daniel Ian
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish176564360001
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    SOUTER, Geoffrey Andrew
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    CanadaCanadian288833000001
    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
    WEIR, Peter
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish153981370002

    Who are the persons with significant control of TRAFFORD CENTRE GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nw Baroque Limited
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    Oct 27, 2023
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission Registry
    Registration Number150997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Intu Trafford Centre Group Limited
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Apr 06, 2016
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Yes
    Legal FormLimited Liability Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act 2006
    Place RegisteredIsle Of Man Companies Registry
    Registration Number004199v
    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.

    What are the latest statements on persons with significant control for TRAFFORD CENTRE GROUP (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2020Oct 27, 2023The 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