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.
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 | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 05 June 2002 | Active |
16, Great Marlborough Street, London, W1F 7HS | Director | 21 May 2018 | Active |
16, Great Marlborough Street, London, W1F 7HS | Director | 01 August 2018 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Secretary | 31 May 1996 | Active |
23 Duncombe Road, Busbridge, Godalming, GU7 1SF | Secretary | - | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 31 December 1996 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Director | 10 November 2000 | Active |
Four Winds House, Pitch Hill Ewhurst, Cranleigh, GU6 7NL | Director | - | Active |
160 London Road, Brentwood, CM14 4NS | Director | 27 January 1995 | Active |
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR | Director | - | Active |
18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX | Director | 08 November 1996 | Active |
22 The Fairway, Cox Green, Maidenhead, SL6 3AR | Director | 24 September 2003 | Active |
22 The Fairway, Cox Green, Maidenhead, SL6 3AR | Director | 31 January 1996 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 05 June 2002 | Active |
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU | Director | - | Active |
Diageo, Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 28 June 2017 | Active |
2 Foxenfields, Abbots Ripton, Huntingdon, PE17 2PW | Director | 18 June 1993 | Active |
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 | Director | 27 January 1995 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 July 2002 | Active |
1 Blades Close, Leatherhead, KT22 7JY | Director | 31 December 1993 | Active |
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 | Director | 03 August 2006 | Active |
21 Lawford Road, London, NW5 2LH | Director | 10 November 2000 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 02 August 2014 | Active |
The Manor House Naseby Road, Thornby, Northampton, NN6 8SW | Director | - | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Director | 17 January 2008 | Active |
Whetstone House The Dicken, High Street, Whetstone, LE8 6LQ | Director | 12 March 1996 | Active |
Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.