TRAFALGAR COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

TRAFALGAR COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785557

Incorporation date

24/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon04/03/2026
Appointment of Ms Carol Cooling as a director on 2026-03-01
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon03/04/2025
Termination of appointment of Mark Verna Wright as a secretary on 2025-03-07
dot icon03/04/2025
Appointment of Scanlans Llp as a secretary on 2025-03-07
dot icon31/03/2025
Termination of appointment of Carol Cooling as a director on 2025-01-01
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon17/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-30
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/01/2023
Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-06
dot icon12/10/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon05/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon28/07/2020
Appointment of Ms Carol Cooling as a director on 2020-07-27
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon25/07/2017
Termination of appointment of Donald Muir Mackay as a director on 2017-07-24
dot icon25/07/2017
Termination of appointment of Nicholas Peter Jervis as a director on 2017-07-24
dot icon30/06/2017
Amended micro company accounts made up to 2016-12-31
dot icon26/05/2017
Appointment of Mr David Gray-Clough as a director on 2017-05-24
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon08/02/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2016
Termination of appointment of Angela Mary Morley as a secretary on 2016-05-31
dot icon23/06/2016
Appointment of Mr Mark Verna Wright as a secretary on 2016-05-31
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-03-16
dot icon03/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-16
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-16
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-16
dot icon19/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Donald Muir Mackay as a director
dot icon24/04/2012
Annual return made up to 2012-03-16
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Lisa Swales as a director
dot icon24/05/2011
Termination of appointment of Margaret Stewart as a director
dot icon13/04/2011
Annual return made up to 2011-03-16
dot icon01/04/2010
Termination of appointment of Donald Mackay as a director
dot icon01/04/2010
Annual return made up to 2010-03-16
dot icon05/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/04/2009
Annual return made up to 16/03/09
dot icon06/04/2009
Director appointed margaret anne stewart
dot icon12/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/05/2008
Annual return made up to 16/03/08
dot icon09/04/2008
Director appointed nicholas peter jervis
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Director resigned
dot icon16/04/2007
Annual return made up to 16/03/07
dot icon11/07/2006
New director appointed
dot icon23/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/03/2006
Annual return made up to 16/03/06
dot icon16/01/2006
Registered office changed on 16/01/06 from: c/o mrs am morley 11A princes square harrogate north yorkshire H61 1ND
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/03/2005
Annual return made up to 16/03/05
dot icon14/03/2005
Director resigned
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Registered office changed on 13/07/04 from: 18 bank street wetherby west yorkshire LS22 6NQ
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon10/06/2004
New director appointed
dot icon29/04/2004
Annual return made up to 16/03/04
dot icon21/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Registered office changed on 14/08/03 from: "tudor house" albert street harrogate HG1 1JT
dot icon14/08/2003
New secretary appointed
dot icon14/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon26/03/2003
Annual return made up to 16/03/03
dot icon20/08/2002
Accounts for a small company made up to 2001-12-31
dot icon22/03/2002
Annual return made up to 16/03/02
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon20/04/2001
Annual return made up to 16/03/01
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon19/04/2000
Annual return made up to 16/03/00
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
New secretary appointed
dot icon20/04/1999
Annual return made up to 16/03/99
dot icon05/03/1999
Accounts for a small company made up to 1998-12-31
dot icon27/03/1998
Annual return made up to 16/03/98
dot icon11/03/1998
Accounts for a small company made up to 1997-12-31
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon18/04/1997
Annual return made up to 16/03/97
dot icon19/04/1996
Annual return made up to 16/03/96
dot icon13/03/1996
Accounts for a small company made up to 1995-12-31
dot icon16/05/1995
Annual return made up to 16/03/95
dot icon08/03/1995
Full accounts made up to 1994-12-31
dot icon31/03/1994
Annual return made up to 16/03/94
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Director resigned;new director appointed
dot icon14/04/1993
Director resigned;new director appointed
dot icon30/03/1993
Annual return made up to 16/03/93
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Annual return made up to 16/03/92
dot icon10/04/1992
Director resigned;new director appointed
dot icon23/05/1991
Annual return made up to 16/03/91
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon27/03/1990
Full accounts made up to 1989-12-31
dot icon27/03/1990
Director resigned;new director appointed
dot icon27/03/1990
Annual return made up to 16/03/90
dot icon15/03/1989
Annual return made up to 02/03/89
dot icon08/03/1989
Full accounts made up to 1988-12-31
dot icon15/04/1988
Return made up to 23/03/88; no change of members
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon15/04/1988
Director resigned;new director appointed
dot icon25/03/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Annual return made up to 18/03/87
dot icon25/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
07/03/2025 - Present
187
Gray-Clough, David
Director
24/05/2017 - Present
1
Morley, Angela Mary
Secretary
01/07/2004 - 31/05/2016
9
Wright, Mark Verna
Secretary
31/05/2016 - 07/03/2025
-
Cooling, Carol
Director
27/07/2020 - 01/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAFALGAR COURT MANAGEMENT COMPANY LIMITED

TRAFALGAR COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/1984 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRAFALGAR COURT MANAGEMENT COMPANY LIMITED?

toggle

TRAFALGAR COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/1984 .

Where is TRAFALGAR COURT MANAGEMENT COMPANY LIMITED located?

toggle

TRAFALGAR COURT MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does TRAFALGAR COURT MANAGEMENT COMPANY LIMITED do?

toggle

TRAFALGAR COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TRAFALGAR COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-26 with no updates.