TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01414523

Incorporation date

12/02/1979

Size

Full

Contacts

Registered address

Registered address

Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1979)
dot icon23/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2009
First Gazette notice for voluntary strike-off
dot icon25/11/2009
Application to strike the company off the register
dot icon28/09/2009
Memorandum and Articles of Association
dot icon28/09/2009
Statement by Directors
dot icon28/09/2009
Miscellaneous
dot icon28/09/2009
Solvency Statement dated 21/09/09
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Resolutions
dot icon06/02/2009
Return made up to 16/01/09; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW
dot icon05/01/2009
Secretary's Change of Particulars / th group services LIMITED / 22/12/2008 / HouseName/Number was: , now: surrey house; Street was: 68 hammersmith road, now: 36-44 high street; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: W14 8YW, now: RH1 1RH
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Full accounts made up to 2006-12-31
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Resolutions
dot icon06/03/2007
Full accounts made up to 2005-12-31
dot icon19/01/2007
Return made up to 17/01/07; full list of members
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 17/01/05; full list of members
dot icon17/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Return made up to 17/01/04; full list of members
dot icon16/01/2004
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon13/02/2003
Return made up to 17/01/03; full list of members
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
New director appointed
dot icon17/04/2002
Resolutions
dot icon03/04/2002
Director resigned
dot icon21/03/2002
Return made up to 17/01/02; full list of members
dot icon21/03/2002
Secretary resigned;director resigned
dot icon20/03/2002
New secretary appointed;new director appointed
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon15/02/2001
Auditor's resignation
dot icon12/02/2001
Return made up to 17/01/01; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 17/01/00; full list of members
dot icon17/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
New director appointed
dot icon29/07/1999
Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR
dot icon31/03/1999
Full accounts made up to 1997-12-31
dot icon31/01/1999
Return made up to 17/01/99; full list of members
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/07/1998
Secretary resigned;director resigned
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon16/03/1998
Return made up to 17/01/98; full list of members
dot icon25/07/1997
Director's particulars changed
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY
dot icon17/04/1997
Auditor's resignation
dot icon27/02/1997
Auditor's resignation
dot icon10/02/1997
Return made up to 17/01/97; full list of members
dot icon12/11/1996
Auditor's resignation
dot icon12/11/1996
Auditor's resignation
dot icon07/11/1996
Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE
dot icon07/11/1996
Director resigned
dot icon04/11/1996
New director appointed
dot icon28/05/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon20/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon07/03/1996
Registered office changed on 07/03/96 from: godsworth house the goldsworth park centre woking surrey GU21 3LF
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1996
Return made up to 17/01/96; full list of members
dot icon21/04/1995
Full accounts made up to 1994-09-30
dot icon16/03/1995
Registered office changed on 16/03/95 from: 1 berkeley street london W1A 1BY
dot icon04/02/1995
Director resigned
dot icon28/01/1995
Return made up to 17/01/95; full list of members
dot icon11/10/1994
Ad 28/09/94--------- £ si 11000000@1=11000000 £ ic 562000100/573000100
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
£ nc 562000100/573000100 28/09/94
dot icon18/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon01/08/1994
Certificate of change of name
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Resolutions
dot icon22/06/1994
Director resigned
dot icon20/06/1994
Director's particulars changed
dot icon20/06/1994
Auditor's resignation
dot icon23/03/1994
Full accounts made up to 1993-09-30
dot icon31/01/1994
Return made up to 17/01/94; full list of members
dot icon16/01/1994
Director resigned
dot icon13/10/1993
Nc inc already adjusted 29/09/93
dot icon13/10/1993
Ad 29/09/93--------- £ si 177000000@1=177000000 £ ic 385000100/562000100
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon11/10/1993
Director resigned
dot icon01/09/1993
Registered office changed on 01/09/93 from: devonshire house mayfair place london W1X 6ET
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon10/06/1993
Director resigned
dot icon27/01/1993
Return made up to 17/01/93; full list of members
dot icon01/12/1992
Director resigned;new director appointed
dot icon12/10/1992
Ad 30/09/92--------- £ si 50000000@1=50000000 £ ic 335000100/385000100
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon12/10/1992
£ nc 335000100/385000100 30/09/92
dot icon23/04/1992
Full accounts made up to 1991-09-30
dot icon24/01/1992
Return made up to 17/01/92; full list of members
dot icon09/10/1991
Ad 27/09/91--------- £ si 250000000@1=250000000 £ ic 85000100/335000100
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
£ nc 85000100/335000100 27/09/91
dot icon08/10/1991
Director resigned
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon03/06/1991
Full accounts made up to 1990-09-30
dot icon25/03/1991
Return made up to 17/01/91; full list of members
dot icon06/03/1991
Ad 20/02/91--------- £ si 85000000@1=85000000 £ ic 100/85000100
dot icon06/03/1991
Nc inc already adjusted 20/02/91
dot icon06/03/1991
Resolutions
dot icon26/10/1990
Director's particulars changed
dot icon19/10/1990
Return made up to 14/09/90; full list of members
dot icon13/09/1990
Full accounts made up to 1989-09-30
dot icon22/01/1990
Return made up to 17/01/90; full list of members
dot icon12/01/1990
Full accounts made up to 1988-09-30
dot icon05/01/1989
New director appointed
dot icon17/10/1988
Director resigned
dot icon11/07/1988
Return made up to 26/05/88; full list of members
dot icon28/06/1988
Full accounts made up to 1987-09-30
dot icon09/06/1988
Director resigned
dot icon17/03/1988
New director appointed
dot icon11/03/1988
New director appointed
dot icon27/01/1988
Director resigned
dot icon11/12/1987
New director appointed
dot icon06/08/1987
Return made up to 14/05/87; full list of members
dot icon05/08/1987
New director appointed
dot icon23/06/1987
Full accounts made up to 1986-09-30
dot icon07/02/1987
Return made up to 14/08/86; full list of members
dot icon07/02/1987
Director resigned
dot icon09/12/1986
Full accounts made up to 1985-09-30
dot icon08/04/1982
Resolutions
dot icon12/02/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fosse, Finn Erik
Director
05/04/2002 - 21/12/2004
16
Kelly, Gerard Patrick
Director
23/02/1996 - 26/06/1998
9
Garnham, Timothy Claude
Director
23/02/1996 - 25/10/1996
80
TH GROUP SERVICES LIMITED
Corporate Secretary
01/09/2007 - Present
29
Foreid, Steffen
Director
21/12/2004 - 31/08/2007
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED

TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 12/02/1979 with the registered office located at Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RH. There are currently 2 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 HOUSE PROPERTY (HOLDINGS) LIMITED?

toggle

TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED is currently Dissolved. It was registered on 12/02/1979 and dissolved on 23/03/2010.

Where is TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED located?

toggle

TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED is registered at Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RH.

What does TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED do?

toggle

TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TRAFALGAR HOUSE PROPERTY (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/03/2010: Final Gazette dissolved via voluntary strike-off.