UKBizDB.co.uk

TRAFALGAR PLACE BRIGHTON LIMITED

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

This company is commonly known as Trafalgar Place Brighton Limited. The company was founded 30 years ago and was given the registration number 02963761. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRAFALGAR PLACE BRIGHTON LIMITED
Company Number:02963761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Nominee Secretary03 March 2006Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director12 May 2022Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director29 April 2022Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Secretary31 May 1999Active
Linton Cottage, 99 Naunton Lane, Cheltenham, GL53 7AT

Secretary31 July 1995Active
20 Mowbray Road, Edgware, HA8 8JQ

Secretary04 March 2004Active
Maison Lulu, Villard Dessous, Seez, France, 73700

Secretary27 January 2005Active
22 Bluebell Close, Locks Heath, Southampton, SO31 6XE

Secretary31 March 2003Active
14 Hoskyns Avenue, Worcester, WR4 0LL

Secretary23 April 1996Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary01 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 1994Active
Tudor Cottage, Arford Common, Headley, Bordon, GU35 8DJ

Director03 March 2006Active
12 Marlborough Crescent, Montreal Park, Sevenoaks, TN13 2HP

Director12 September 2002Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director16 May 2018Active
Wood Croft, 79 Marlborough Crescent, Sevenoaks, TN13 2HL

Director01 September 1994Active
4 Holmesdale Road, Burgess Hill, RH15 9JR

Director12 November 1997Active
Linton Cottage, 99 Naunton Lane, Cheltenham, GL53 7AT

Director03 July 1995Active
2 Fir Grove, St Johns Hill Road, Woking, GU21 1RD

Director11 August 1995Active
Maison Lulu, Villard Dessous, Seez, France, 73700

Director27 January 2005Active
Little Orchard, Snow Hill, Crawley Down, RH10 3EE

Director20 January 2006Active
Silvertrees, Sheath Lane, Oxshott, KT22 0QU

Director11 August 1995Active
28 Bullfinch Lane, Sevenoaks, TN13 2DY

Director03 March 2006Active
C/O Aberdeen Asset Management, 40 Princess Street, Edinburgh, Scotland, EH2 2BY

Director08 October 2012Active
54, Redington Road, London, NW3 7RS

Director10 March 2005Active
31, Gresham Street, London, United Kingdom, EC2V 7QA

Director20 January 2006Active
11, Beech Road, Reigate, RH2 0PJ

Director21 January 2008Active
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG

Director12 November 1997Active
Throphill Grange, Throphill, Morpeth, NE61 3QN

Director25 October 2002Active
Waterside House, Haxted Road, Lingfield, RH7 6DD

Director11 August 1995Active
67 Russell Road, Buckhurst Hill, IG9 5QF

Director11 August 1995Active
Fox's Pulpit, Snowdenham Links Road Bramley, Guildford, GU5 0BX

Director03 March 2006Active
Mayfield House, Rogate, Hampshire, GU31 5HN

Director11 August 1995Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Director03 July 1995Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Director06 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 August 1994Active

People with Significant Control

Maizelands Ltd & Arringford Ltd
Notified on:03 June 2022
Status:Active
Country of residence:United Kingdom
Address:20, Churchill Place, London, United Kingdom, E14 5HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
The National Farmers Union Mutual Insurance Society Limited
Notified on:03 June 2022
Status:Active
Country of residence:United Kingdom
Address:., Tiddington Road, Stratford-Upon-Avon, United Kingdom, CV37 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clerical Medical Managed Funds Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Old Broad Street, London, United Kingdom, EC2N 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Schroder Real Estate Investment Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:PO BOX 255, Trafalgar Court, St Peter Port, Guernsey, GY1 3QL
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.