UKBizDB.co.uk

TRAFALGAR METROPOLITAN HOMES LIMITED

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

This company is commonly known as Trafalgar Metropolitan Homes Limited. The company was founded 35 years ago and was given the registration number 02306906. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRAFALGAR METROPOLITAN HOMES LIMITED
Company Number:02306906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary05 June 2002Active
16, Great Marlborough Street, London, W1F 7HS

Director21 May 2018Active
16, Great Marlborough Street, London, W1F 7HS

Director01 August 2018Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary-Active
Persimmon House, Fulford, York, YO19 4FE

Director31 December 1996Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director10 November 2000Active
Four Winds House, Pitch Hill Ewhurst, Cranleigh, GU6 7NL

Director-Active
160 London Road, Brentwood, CM14 4NS

Director27 January 1995Active
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR

Director-Active
18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Director08 November 1996Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director24 September 2003Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director31 January 1996Active
Persimmon House, Fulford, York, YO19 4FE

Director05 June 2002Active
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU

Director-Active
Diageo, Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2017Active
2 Foxenfields, Abbots Ripton, Huntingdon, PE17 2PW

Director18 June 1993Active
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX

Director-Active
18 Ellenbridge Way, Sanderstead, South Croydon, CR2 0EU

Director-Active
32 Waggon Road, Hadley Wood, EN4 0HL

Director27 January 1995Active
Persimmon House, Fulford, York, YO19 4FE

Director01 July 2002Active
1 Blades Close, Leatherhead, KT22 7JY

Director31 December 1993Active
3 The Coppice, Stokenchurch, High Wycombe, HP14 3SU

Director-Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director-Active
37 Halastofolyas, Sukoro, Hungary, 8096

Director03 August 2006Active
21 Lawford Road, London, NW5 2LH

Director10 November 2000Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director02 August 2014Active
The Manor House Naseby Road, Thornby, Northampton, NN6 8SW

Director-Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
6 Ashburnham Park, Esher, KT10 9TW

Director17 January 2008Active
Whetstone House The Dicken, High Street, Whetstone, LE8 6LQ

Director12 March 1996Active
Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL

Director-Active

People with Significant Control

Grand Metropolitan Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ideal Homes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.