UKBizDB.co.uk

TRAFALGAR RETIREMENT + LIMITED

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

This company is commonly known as Trafalgar Retirement + Limited. The company was founded 7 years ago and was given the registration number 10431083. The firm's registered office is in EDENBRIDGE. You can find them at Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TRAFALGAR RETIREMENT + LIMITED
Company Number:10431083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, England, TN8 7PD

Director19 March 2018Active
Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, England, TN8 7PD

Director19 March 2018Active
Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, England, TN8 7PD

Director19 March 2018Active
Grapes House, 79a High Street, Esher, Surrey, United Kingdom, KT10 9QA

Secretary17 October 2016Active
Grapes House, 79a High Street, Esher, Surrey, United Kingdom, KT10 9QA

Director17 October 2016Active

People with Significant Control

Trafalgar Property Group Plc
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:Chequers Barn, Chequers Hill, Edenbridger, United Kingdom, TN8 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Arthur Treadaway
Notified on:18 November 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Grapes House, 79a High Street, Esher, United Kingdom, KT10 9QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Dan Stocks
Notified on:17 October 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Grapes House, 79a High Street, Surrey, United Kingdom, KT10 9QA
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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Accounts

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-22Other

Legacy.

Download
2023-02-01Accounts

Legacy.

Download
2023-01-24Other

Legacy.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Change account reference date company current extended.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-09Address

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

Download

Copyright © 2024. All rights reserved.