TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00706136

Incorporation date

20/10/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clock House, Dogflud Way, Farnham, Surrey GU9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon02/02/2026
Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to Clock House Dogflud Way Farnham Surrey GU9 7UD on 2026-02-02
dot icon02/02/2026
Termination of appointment of Sennen Property Management Ltd as a secretary on 2026-01-31
dot icon02/02/2026
Appointment of Greenbric Property Management Ltd as a secretary on 2026-02-01
dot icon27/01/2026
Total exemption full accounts made up to 2025-10-20
dot icon16/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon25/03/2025
Appointment of Ms Alison Jane Steele as a director on 2025-01-24
dot icon17/02/2025
Termination of appointment of Jeremy Robert Fraser Craig as a director on 2025-01-24
dot icon17/02/2025
Appointment of Mr Keith Martin Harris as a director on 2025-01-24
dot icon04/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Resolutions
dot icon13/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon06/08/2024
Appointment of Mr Bruce Merrells as a director on 2024-08-01
dot icon23/07/2024
Termination of appointment of Edward Richard Bickersteth Heal as a director on 2024-07-16
dot icon12/07/2024
Termination of appointment of Stephen Charles Houghton as a director on 2024-06-30
dot icon12/02/2024
Total exemption full accounts made up to 2023-10-20
dot icon05/02/2024
Appointment of Mr Edward Richard Bickersteth Heal as a director on 2024-01-19
dot icon05/02/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-02-01
dot icon05/02/2024
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-05
dot icon05/02/2024
Director's details changed for Mr Raymond Edwin Richard Brown on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Ronald Neil Harrison on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Jeremy Robert Fraser Craig on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Stephen Charles Houghton on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Edward Richard Bickersteth Heal on 2024-02-01
dot icon02/02/2024
Termination of appointment of Michael Haddleton as a director on 2024-01-24
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon15/11/2023
Termination of appointment of Sarah Liane Coopey as a director on 2023-11-10
dot icon22/01/2023
Appointment of Ms Sarah Liane Coopey as a director on 2023-01-19
dot icon22/01/2023
Appointment of Mr Ronald Neil Harrison as a director on 2023-01-19
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon09/01/2023
Termination of appointment of Mary Elizabeth Bussell as a director on 2023-01-06
dot icon09/01/2023
Termination of appointment of Southern Properties & Management Limited as a secretary on 2023-01-06
dot icon09/01/2023
Appointment of Mr Raymond Edwin Richard Brown as a director on 2023-01-06
dot icon09/01/2023
Appointment of Mr Stephen Charles Houghton as a director on 2023-01-06
dot icon01/12/2022
Total exemption full accounts made up to 2022-10-20
dot icon30/11/2022
Registered office address changed from 5 Borelli Yard Farnham Farnham Surrey GU9 7NU England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2022-11-30
dot icon30/11/2022
Appointment of Sennen Property Management Ltd as a secretary on 2022-11-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/10/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
20/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/10/2025
dot iconNext account date
20/10/2026
dot iconNext due on
20/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
-
7.94K
-
0.00
-
-
2023
-
7.94K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

7.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/10/2015 - 31/05/2019
2825
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/12/2019 - 31/01/2022
226
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
30/11/2022 - 31/01/2026
289
Merrells, Bruce
Director
01/08/2024 - Present
6
Smith, Michael
Director
21/04/2020 - 05/03/2021
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED

TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 20/10/1961 with the registered office located at Clock House, Dogflud Way, Farnham, Surrey GU9 7UD. There are currently 6 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 RESIDENTS' ASSOCIATION LIMITED?

toggle

TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 20/10/1961 .

Where is TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED is registered at Clock House, Dogflud Way, Farnham, Surrey GU9 7UD.

What does TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TRAFALGAR COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to Clock House Dogflud Way Farnham Surrey GU9 7UD on 2026-02-02.