UKBizDB.co.uk

TRAFALGAR ESTATE LIMITED

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

This company is commonly known as Trafalgar Estate Limited. The company was founded 31 years ago and was given the registration number 02819347. The firm's registered office is in SOMERSET. You can find them at 14 Market Place, Wells, Somerset, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:TRAFALGAR ESTATE LIMITED
Company Number:02819347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:14 Market Place, Wells, Somerset, BA5 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Market Place, Wells, Somerset, BA5 2RE

Secretary10 August 2017Active
14 Market Place, Wells, Somerset, BA5 2RE

Director04 July 2022Active
C. F. Holbechscej 12, 2800 Lyngby, Demark,

Director12 November 2007Active
37b, Sovej, Dk2840, Holte, Denmark, DK2840

Director17 June 1993Active
Sunnyside, West Cranmore, Shepton Mallet, BA4 4PP

Secretary13 May 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 1993Active
Sunnyside, West Cranmore, Shepton Mallet, BA4 4PP

Director13 May 1993Active
20 Hill Head, Glastonbury, BA6 8AW

Director07 May 1998Active
20 Hill Head, Glastonbury, BA6 8AW

Director13 May 1993Active
Gronnegade 19 Dk 6760, Ribe, Denmark,

Director30 April 1999Active
Risagergard Hastrupholmej 2, Spentrup Dk-8981, Denmark, FOREIGN

Director17 June 1993Active
Risagerard Hastrupholmvej 2, 8981 Spentrup, Denmark, FOREIGN

Director17 June 1993Active
Munkerisparken 52, 3460 Birkerod, Denmark,

Director12 May 2005Active

People with Significant Control

Mr Jens Villum Kann-Rasmussen
Notified on:05 October 2018
Status:Active
Date of birth:August 1969
Nationality:Danish
Country of residence:Denmark
Address:10, Tobaksvejen, Dk-2860 Soeborg, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mads Kann-Rasmussen
Notified on:05 October 2018
Status:Active
Date of birth:January 1973
Nationality:Danish
Country of residence:Denmark
Address:10, Tobaksvejen, Dk-2860 Soeborg, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Astrid Kann-Rasmussen
Notified on:05 October 2018
Status:Active
Date of birth:September 1974
Nationality:Danish
Country of residence:Denmark
Address:10, Tobaksvejen, Dk-2860 Soeborg, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lars Eric Kann-Rasmussen
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:Danish
Country of residence:Denmark
Address:10, Tobaksvejen, 2860 Soborg, Denmark,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Incorporation

Memorandum articles.

Download
2018-07-05Resolution

Resolution.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Appoint person secretary company with name date.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.