TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) LIMITED

  • Company statusactive
  • Company No03000049
  • Age30 years 7 months Incorporated 9 December 1994
  • Officers11

Address

Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, England

TRAFALGAR COURT RESIDENTS ASSOCIATION (LONDON) LIMITED is an active company incorporated on 9 December 1994 and based in Solihull, West Midlands, England. The company was registered 31 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

4 Months Ago on 18 Mar 2025

Termination Director Company With Name Termination Date

6 Months Ago on 13 Jan 2025

Accounts With Accounts Type Micro Entity

1 Year Ago on 04 Jun 2024

Confirmation Statement With Updates

1 Year Ago on 12 Mar 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 26 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 13 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 13 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 12 Dec 2023

Accounts With Accounts Type Micro Entity

1 Year Ago on 27 Sep 2023

Confirmation Statement With Updates

2 Years Ago on 09 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 02 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 16 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 16 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 15 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 15 Jan 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 20 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 27 Apr 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 29 Sep 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 02 Aug 2021

Appoint Person Secretary Company With Name Date

3 Years Ago on 02 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 02 Aug 2021

Change Person Director Company With Change Date

4 Years Ago on 28 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 09 Apr 2021

Confirmation Statement With Updates

4 Years Ago on 09 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 08 Feb 2021

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HARRIS, Louisesecretary 01 Aug 2021
BARRIE, Howard Jonathandirector Dec 195718 Nov 2019
BOWEN, Anthonydirector Apr 195403 Mar 2014
GAMMIE, Walterdirector May 195621 Nov 2016
HALL, Michael, Drdirector Jul 194830 Nov 2015
JONES, Patricia Annedirector Sep 195226 Nov 2012
KAKUTA, Kunika, Drdirector Sep 199421 Nov 2022
MILMO, Carolinedirector Oct 194916 Nov 2020
SANTILLI, Valentinadirector Jul 198720 Nov 2023
SERUCA INACIO PASSARINHO DOS SANTOS, David Jorgedirector Jan 198016 Nov 2020
SZEWCZYK, Michaldirector May 198120 Nov 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.