Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAFALGAR COURT MANAGEMENT COMPANY LIMITED
Company Information for

TRAFALGAR COURT MANAGEMENT COMPANY LIMITED

C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B, 77 DALE STREET, MANCHESTER, GREATER MANCHESTER, M1 2HG,
Company Registration Number
01785557
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trafalgar Court Management Company Ltd
TRAFALGAR COURT MANAGEMENT COMPANY LIMITED was founded on 1984-01-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Trafalgar Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRAFALGAR COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B
77 DALE STREET
MANCHESTER
GREATER MANCHESTER
M1 2HG
Other companies in HG1
 
Filing Information
Company Number 01785557
Company ID Number 01785557
Date formed 1984-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFALGAR COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAFALGAR COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK VERNA WRIGHT
Company Secretary 2016-05-31
DAVID GRAY-CLOUGH
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER JERVIS
Director 2008-03-11 2017-07-24
DONALD MUIR MACKAY
Director 2012-05-25 2017-07-24
ANGELA MARY MORLEY
Company Secretary 2004-07-01 2016-05-31
MARGARET ANNE STEWART
Director 2009-03-10 2011-05-17
LISA SWALES
Director 2006-07-01 2011-05-17
DONALD MUIR MACKAY
Director 2003-01-14 2010-03-24
MAUREEN THERESA CRAWFORD
Director 2004-05-18 2007-04-20
RACHEL KAYE
Director 2001-03-10 2007-04-20
JENNIFER DIXON
Company Secretary 2003-07-01 2004-07-01
MARTIN SHUKER
Director 2003-01-14 2004-05-18
MARTIN VERITY
Company Secretary 1999-05-01 2003-07-01
MARY WILSON
Director 1992-03-16 2002-12-31
MAUREEN GOODALL
Director 1993-03-26 2000-01-10
KEITH FREARSON
Company Secretary 1992-03-16 1999-03-31
HAROLD THOMAS BARTROP
Director 1993-03-26 1999-02-19
MAUREEN THERESA CRAWFORD
Director 1992-04-10 1993-03-26
MARY CECELIA GILBERT
Director 1992-03-16 1993-03-26
ESTHER PATRICIA MALLABAND
Director 1992-03-16 1991-03-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-17CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MS CAROL COOLING
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKAY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JERVIS
2017-06-30AAMDAmended mirco entity accounts made up to 2016-12-31
2017-05-26AP01DIRECTOR APPOINTED MR DAVID GRAY-CLOUGH
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-23AP03Appointment of Mr Mark Verna Wright as company secretary on 2016-05-31
2016-06-23TM02Termination of appointment of Angela Mary Morley on 2016-05-31
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0116/03/16 ANNUAL RETURN FULL LIST
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14AR0116/03/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01AR0116/03/14 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-05AR0116/03/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-06AP01DIRECTOR APPOINTED DONALD MUIR MACKAY
2012-04-24AR0116/03/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA SWALES
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEWART
2011-04-13AR0116/03/11
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKAY
2010-04-01AR0116/03/10
2010-03-05AA31/12/09 TOTAL EXEMPTION FULL
2009-04-06363aANNUAL RETURN MADE UP TO 16/03/09
2009-04-06288aDIRECTOR APPOINTED MARGARET ANNE STEWART
2009-02-12AA31/12/08 TOTAL EXEMPTION FULL
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-05-07363(288)DIRECTOR RESIGNED
2008-05-07363sANNUAL RETURN MADE UP TO 16/03/08
2008-04-09288aDIRECTOR APPOINTED NICHOLAS PETER JERVIS
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17288bDIRECTOR RESIGNED
2007-04-16363sANNUAL RETURN MADE UP TO 16/03/07
2006-07-11288aNEW DIRECTOR APPOINTED
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363sANNUAL RETURN MADE UP TO 16/03/06
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: C/O MRS AM MORLEY 11A PRINCES SQUARE HARROGATE NORTH YORKSHIRE H61 1ND
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363sANNUAL RETURN MADE UP TO 16/03/05
2005-03-14288bDIRECTOR RESIGNED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 18 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-04-29363sANNUAL RETURN MADE UP TO 16/03/04
2003-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: "TUDOR HOUSE" ALBERT STREET HARROGATE HG1 1JT
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288bSECRETARY RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-03-26363(288)DIRECTOR RESIGNED
2003-03-26363sANNUAL RETURN MADE UP TO 16/03/03
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-22363sANNUAL RETURN MADE UP TO 16/03/02
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-04-20363sANNUAL RETURN MADE UP TO 16/03/01
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-19363(288)DIRECTOR RESIGNED
2000-04-19363sANNUAL RETURN MADE UP TO 16/03/00
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-21288bSECRETARY RESIGNED
1999-05-21288aNEW SECRETARY APPOINTED
1999-04-20363(288)DIRECTOR RESIGNED
1999-04-20363sANNUAL RETURN MADE UP TO 16/03/99
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-03-27363sANNUAL RETURN MADE UP TO 16/03/98
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-18363sANNUAL RETURN MADE UP TO 16/03/97
1996-04-19363sANNUAL RETURN MADE UP TO 16/03/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAFALGAR COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAFALGAR COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAFALGAR COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TRAFALGAR COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFALGAR COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of TRAFALGAR COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFALGAR COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TRAFALGAR COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TRAFALGAR COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFALGAR COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAFALGAR COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1