UKBizDB.co.uk

TRAFALGAR COURT NORTHERN LIMITED

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

This company is commonly known as Trafalgar Court Northern Limited. The company was founded 29 years ago and was given the registration number 02947401. The firm's registered office is in MEXBOROUGH. You can find them at Marchman House, 3a West Street, Mexborough, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRAFALGAR COURT NORTHERN LIMITED
Company Number:02947401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Marchman House, 3a West Street, Mexborough, South Yorkshire, S64 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Dore Road, Dore, Sheffield, S17 3NE

Secretary14 November 2000Active
80 Dore Road, Dore, Sheffield, S17 3NE

Director11 July 1994Active
80 Dore Road, Dore, Sheffield, S17 3NE

Director11 November 2008Active
4 Meadowcroft Glade, Westfield, Sheffield, S20 8EN

Secretary04 December 1997Active
35 Millhouses Lane, Sheffield, S7 2HA

Secretary04 September 1997Active
78 Hamilton Road, Firth Park, Sheffield, S5 6WH

Secretary27 February 1996Active
45 Meadow Grove, Totley, Sheffield, S17 4FE

Secretary11 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 July 1994Active
2 Broad Lane, Sheffield, S1 4BT

Director25 October 2002Active
Greenwood Park Cowley Lane, Holmesfield, Sheffield, S18 5SD

Director11 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 July 1994Active

People with Significant Control

Mr Fred Wilkinson Meggitt
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Apartment 9, Queens Stables, 82 Park Grange Road, Sheffield, United Kingdom, S2 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

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

Download
2021-06-10Address

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

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type small.

Download
2015-04-09Officers

Change person director company with change date.

Download
2015-04-09Officers

Change person secretary company with change date.

Download
2014-12-16Mortgage

Mortgage satisfy charge full.

Download
2014-12-16Mortgage

Mortgage satisfy charge full.

Download
2014-12-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.