UKBizDB.co.uk

TRAFALGAR PROPERTIES LIMITED

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

This company is commonly known as Trafalgar Properties Limited. The company was founded 99 years ago and was given the registration number 00202719. The firm's registered office is in REDHILL. You can find them at St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRAFALGAR PROPERTIES LIMITED
Company Number:00202719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1924
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Secretary01 June 1996Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director18 February 2014Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director04 November 2004Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director03 November 2022Active
80 Halsford Park Road, East Grinstead, RH19 1PS

Secretary-Active
Oaklands Effingham Road, Copthorne, Crawley, RH10 3HY

Director-Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director20 February 2019Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director04 November 2004Active
Morkot South Hill, Chislehurst, BR7 5EF

Director-Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director08 December 1995Active
73 Higher Drive, Purley, CR8 2HN

Director-Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director18 February 2014Active

People with Significant Control

Mr William Valler
Notified on:03 May 2019
Status:Active
Date of birth:October 1965
Nationality:British
Address:St Martin's House, 27-29 Ormside Way, Redhill, RH1 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Valler
Notified on:01 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:St Martin's House, 27-29 Ormside Way, Redhill, RH1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Capital

Capital return purchase own shares.

Download
2019-05-22Resolution

Resolution.

Download
2019-05-22Capital

Capital cancellation shares.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-01-10Capital

Capital cancellation shares.

Download
2019-01-10Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.