UKBizDB.co.uk

TRAFALGAR GREEN RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Victory Lane, Rochford, England, SS4 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, West Street, Rochford, England, SS4 1AJ

Director27 April 2018Active
16-18, West Street, Rochford, England, SS4 1AJ

Director27 April 2018Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary31 October 2000Active
57 Victory Lane, Rochford, SS4 3AN

Secretary02 June 2005Active
16, Victory Lane, Rochford, United Kingdom, SS4 3AN

Secretary01 September 2011Active
Plot 1 Trafalgar Green, 1 Victory Lane, Ashingdon, SS4 3AN

Secretary10 May 2004Active
27, Victory Lane, Rochford, England, SS4 3AN

Director14 November 2013Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 July 2001Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director14 November 2000Active
33 Nelson Road, Rochford, SS4 3EJ

Director29 November 2005Active
16-18, West Street, Rochford, England, SS4 1AJ

Director27 April 2018Active
10 Victory Lane, Ashingdon, SS4 3AN

Director10 May 2004Active
16, Victory Lane, Ashingdon, Rochford, United Kingdom, SS4 3AN

Director10 May 2004Active
72 Stafford Street, Norwich, NR2 3BG

Director31 October 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director31 October 2000Active
4 Oaklands Park, Bishops Stortford, CM23 2BY

Director14 November 2000Active
67, Victory Lane, Rochford, England, SS4 3AN

Director18 November 2014Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

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

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Address

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

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.