This company is commonly known as Trafalgar Development (uk) Limited. The company was founded 19 years ago and was given the registration number 05395127. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | TRAFALGAR DEVELOPMENT (UK) LIMITED |
---|---|---|
Company Number | : | 05395127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakleigh, Ellis Avenue, Chalfont Heights, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 9UA | Director | 16 March 2005 | Active |
31 Eversley Crescent, Ruislip, HA4 6DD | Secretary | 16 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 March 2005 | Active |
Mr Gary Edward Wynne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakleigh, Ellis Avenue, Gerrards Cross, United Kingdom, SL9 9UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.