This company is commonly known as Trafalgar Green Residents Association Limited. The company was founded 23 years ago and was given the registration number 04099410. The firm's registered office is in ROCHFORD. You can find them at 10 Victory Lane, , Rochford, . This company's SIC code is 98000 - Residents property management.
Name | : | TRAFALGAR GREEN RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04099410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Victory Lane, Rochford, England, SS4 3AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18, West Street, Rochford, England, SS4 1AJ | Director | 27 April 2018 | Active |
16-18, West Street, Rochford, England, SS4 1AJ | Director | 27 April 2018 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 31 October 2000 | Active |
57 Victory Lane, Rochford, SS4 3AN | Secretary | 02 June 2005 | Active |
16, Victory Lane, Rochford, United Kingdom, SS4 3AN | Secretary | 01 September 2011 | Active |
Plot 1 Trafalgar Green, 1 Victory Lane, Ashingdon, SS4 3AN | Secretary | 10 May 2004 | Active |
27, Victory Lane, Rochford, England, SS4 3AN | Director | 14 November 2013 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 25 July 2001 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 14 November 2000 | Active |
33 Nelson Road, Rochford, SS4 3EJ | Director | 29 November 2005 | Active |
16-18, West Street, Rochford, England, SS4 1AJ | Director | 27 April 2018 | Active |
10 Victory Lane, Ashingdon, SS4 3AN | Director | 10 May 2004 | Active |
16, Victory Lane, Ashingdon, Rochford, United Kingdom, SS4 3AN | Director | 10 May 2004 | Active |
72 Stafford Street, Norwich, NR2 3BG | Director | 31 October 2000 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 31 October 2000 | Active |
4 Oaklands Park, Bishops Stortford, CM23 2BY | Director | 14 November 2000 | Active |
67, Victory Lane, Rochford, England, SS4 3AN | Director | 18 November 2014 | Active |
Mr Darren Michael Parsons | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Victory Lane, Rochford, United Kingdom, SS4 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.