TRAFFORD CENTRE GROUP (UK) LIMITED
Overview
| Company Name | TRAFFORD CENTRE GROUP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05148403 |
| 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 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 Address | No |
What were the previous names of TRAFFORD CENTRE GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTU TRAFFORD CENTRE GROUP (UK) LIMITED | Mar 01, 2013 | Mar 01, 2013 |
| CSC TRAFFORD CENTRE GROUP (UK) LIMITED | Feb 21, 2011 | Feb 21, 2011 |
| THE TRAFFORD CENTRE GROUP (UK) LIMITED | Nov 17, 2010 | Nov 17, 2010 |
| PEEL HOLDINGS (TCL) LIMITED | May 12, 2006 | May 12, 2006 |
| PEEL ACQUISITIONS LIMITED | Jun 25, 2004 | Jun 25, 2004 |
| DE FACTO 1128 LIMITED | Jun 08, 2004 | Jun 08, 2004 |
What are the latest accounts for TRAFFORD CENTRE GROUP (UK) 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 TRAFFORD CENTRE GROUP (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for TRAFFORD CENTRE GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Nw Baroque Limited as a person with significant control on Oct 27, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 28, 2024 | 2 pages | PSC09 | ||||||||||
Appointment of Allia Bond Services Limited as a secretary on Mar 06, 2024 | 2 pages | AP04 | ||||||||||
Director's details changed for Ms Jenefer Dawn Greenwood on Mar 06, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Mar 06, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Ira Atanasova Panova as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Oliver Jackson as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Oct 24, 2023
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Katrina Amanda Kerry Beechey as a director on Jan 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Henrietta Sophie Ross as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aidan Whiteman De Brunner as a director on Jan 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Oliver Jackson as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Andrew Souter as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of TRAFFORD CENTRE GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLIA BOND SERVICES LIMITED | Secretary | Crown Court 62-63 Cheapside EC2V 6AX London Second Floor, Cheyne House England |
| 309415920001 | ||||||||||
| BEECHEY, Katrina Amanda Kerry | Director | Crown Court 62-63 Cheapside EC2V 6AX London Second Floor, Cheyne House England | United Kingdom | British | 305891970001 | |||||||||
| GREENWOOD, Jenefer Dawn | Director | Crown Court 62-63 Cheapside EC2V 6AX London Second Floor, Cheyne House England | United Kingdom | British | 65139610004 | |||||||||
| PANOVA, Ira Atanasova | Director | Crown Court 62-63 Cheapside EC2V 6AX London Second Floor, Cheyne House England | United Kingdom | Bulgarian | 249202130001 | |||||||||
| PEARCE, Fraser James | Director | Crown Court 62-63 Cheapside EC2V 6AX London Second Floor, Cheyne House England | England | British | 268517550001 | |||||||||
| ROSS, Henrietta Sophie | Director | Crown Court 62-63 Cheapside EC2V 6AX London Second Floor, Cheyne House England | England | British | 304935960001 | |||||||||
| LEES, Neil | Secretary | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | British | 29912450002 | ||||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 157709600002 | ||||||||||
| WAINSCOTT, Paul Philip | Secretary | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 1549660002 | ||||||||||
| CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||||||
| ALLEN, Robert Lee | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | 132793870003 | |||||||||
| BOWYER, Katharine Ann | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250543330001 | |||||||||
| BRUNNER, Aidan Whiteman De | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 273298320001 | |||||||||
| BUTTERWORTH, Michael George | Director | Broadway SW1H 0BU London 40 | England | British | 48160080002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | Broadway SW1H 0BU London 40 | England | British | 68694110002 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| DUNCAN, John Niven | Director | Flint House Lower Lynn Road Little Massingham PE32 2JX Kings Lynn Norfolk | England | British | 41329870001 | |||||||||
| FISCHEL, David Andrew | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 8845220002 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 United Kingdom | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| HOSKER, Peter John | Director | Town Farm Lane Norley WA6 8NH Warrington Barnholt Cheshire United Kingdom | United Kingdom | British | 156229430001 | |||||||||
| JACKSON, Thomas Oliver | Director | Sackville Street W1S 3DG London 8 England | England | British | 279629280001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| LEES, Neil | Director | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | England | British | 29912450002 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||||||
| SHEPHERD, Daniel Ian | Director | Broadway SW1H 0BU London 40 | England | British | 176564360001 | |||||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||||||
| SOUTER, Geoffrey Andrew | Director | Sackville Street W1S 3DG London 8 England | Canada | Canadian | 288833000001 | |||||||||
| UNDERWOOD, Steven Keith | Director | View Lumb Carr Road BL8 4NN Holcombe Tower Lancashire United Kingdom | United Kingdom | British | 162134250001 | |||||||||
| WAINSCOTT, Paul Philip | Director | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | United Kingdom | British | 1549660002 | |||||||||
| WEIR, Peter | Director | Broadway SW1H 0BU London 40 | England | British | 153981370002 |
Who are the persons with significant control of TRAFFORD CENTRE GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nw Baroque Limited | Oct 27, 2023 | Esplanade JE1 0BD St. Helier 47 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intu Trafford Centre Group Limited | Apr 06, 2016 | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TRAFFORD CENTRE GROUP (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2020 | Oct 27, 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 |
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