UKBizDB.co.uk

TRAFALGAR BUSINESS CENTRE MANAGEMENT COMPANY (NO.2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trafalgar Business Centre Management Company (no.2) Limited. The company was founded 31 years ago and was given the registration number 02752858. The firm's registered office is in BARKING. You can find them at Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRAFALGAR BUSINESS CENTRE MANAGEMENT COMPANY (NO.2) LIMITED
Company Number:02752858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, United Kingdom, IG11 0JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, United Kingdom, IG11 0JU

Director02 September 2019Active
Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, United Kingdom, IG11 0JU

Director30 September 2001Active
13 Russell Gardens, Ley Street, Ilford, IG2 7BY

Secretary30 September 2001Active
9 Trafalgar Place, Hermon Hill Wanstead, London, E11 1SS

Secretary23 March 1996Active
36 Ferndene Road, Herne Hill, London, SE24 0AB

Secretary29 September 1992Active
64 Broadmead Road, Woodford Green, IG8 0AZ

Director01 November 1999Active
Basement Flat 35 Cumberland Street, London, SW1V 4LU

Director10 April 1997Active
40 Candlemas Lane, Beaconsfield, HP9 1AF

Director10 October 1996Active
14 Bryn Y Gwynt, Pentre Halkyn, Holywell, CH8 8HU

Director30 September 2001Active
9 Trafalgar Place, Hermon Hill Wanstead, London, E11 1SS

Director23 March 1996Active
Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, United Kingdom, IG11 0JU

Director07 January 2016Active
81 South Esk Road, Forestgate, London, E7 8EZ

Director30 September 2001Active
Flat 5, 25 Bryanston Square, London, W1H 7FL

Director29 November 1994Active
5 Chadwick Drive, Harold Wood, Romford, RM3 0ZA

Director29 September 1992Active
12 Ludden Grove, Earlsfield, London, SW15 4LL

Director21 July 1997Active
12 The Heights, Loughton, IG10 1RN

Director30 September 2001Active
36 Ferndene Road, Herne Hill, London, SE24 0AB

Director29 September 1992Active

People with Significant Control

Mr James Albert Phillips
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, United Kingdom, IG11 0JU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-05-13Gazette

Gazette filings brought up to date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2017-10-07Accounts

Accounts with accounts type micro entity.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.