TRAFALGAR PLACE BRIGHTON LIMITED - LONDON


Company Profile Company Filings

Overview

TRAFALGAR PLACE BRIGHTON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TRAFALGAR PLACE BRIGHTON LIMITED was incorporated 29 years ago on 31/08/1994 and has the registered number: 02963761. The accounts status is SMALL and accounts are next due on 30/09/2024.

TRAFALGAR PLACE BRIGHTON LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 MARKET YARD MEWS
LONDON
SE1 3TQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CORNHILL SECRETARIES LIMITED Corporate Nominee Secretary 2006-03-03 CURRENT
MR THOMAS PHILIP JOSEPH NEWMAN Aug 1984 British Director 2022-04-29 CURRENT
TOM BOSTOCK Mar 1978 British Director 2022-05-12 CURRENT
ROBERT JAMES MICHAEL O'HARA Oct 1969 British Director 2008-01-21 UNTIL 2010-08-13 RESIGNED
MR CHRISTOPHER ARTHUR RUSHTON Apr 1962 British Director 1995-08-11 UNTIL 1997-09-26 RESIGNED
MR NICHOLAS JAMES PATRICK IRELAND Nov 1968 British Director 2012-10-08 UNTIL 2018-05-16 RESIGNED
MR PETER RICHARD KLIMT Jan 1946 British Director 2005-03-10 UNTIL 2006-03-03 RESIGNED
MR NICHOLAS JAMES MONTGOMERY Nov 1973 British Director 2006-01-20 UNTIL 2019-04-30 RESIGNED
MR MARTIN GILBERT ELLIS Jul 1957 English Director 1995-08-11 UNTIL 1999-08-31 RESIGNED
NICHOLAS ALAN PEARCE Nov 1947 British Director 1997-11-12 UNTIL 2004-03-04 RESIGNED
EIRIK PETER ROBSON Jul 1958 British Director 2002-10-25 UNTIL 2005-03-30 RESIGNED
SAMANTHA JAYNE MORRIS British Secretary 1996-04-23 UNTIL 1999-05-31 RESIGNED
NICHOLAS HOWITT Feb 1967 British Director 2006-03-03 UNTIL 2010-08-13 RESIGNED
JOANNE CLAIRE ATKINSON British Secretary 2003-03-31 UNTIL 2004-03-04 RESIGNED
MR JOHN JOSEPH FARLEY Nov 1952 British Secretary 2005-01-27 UNTIL 2006-03-03 RESIGNED
MR MALCOLM DENYS COMFORT Jan 1956 British Secretary 1995-07-31 UNTIL 1996-04-23 RESIGNED
MR IEK TING DIONG British Secretary 2004-03-04 UNTIL 2006-03-03 RESIGNED
JAMES ANTHONY WILTSHIRE Apr 1943 Secretary 1994-09-01 UNTIL 1995-07-31 RESIGNED
MICHAEL JOHN CHANDLER Jun 1957 British Secretary 1999-05-31 UNTIL 2003-03-31 RESIGNED
DAVID PETER GRIFFIN Aug 1953 British Director 1995-08-11 UNTIL 1999-08-31 RESIGNED
ANDREW JAMES THOMPSON Dec 1958 British Director 1995-08-11 UNTIL 1997-12-01 RESIGNED
FINSBURY CORPORATE SERVICES LIMITED Corporate Director 2001-09-06 UNTIL 2002-09-12 RESIGNED
IAN EDWARD CODY Jul 1962 Irish Director 1997-11-12 UNTIL 2002-09-12 RESIGNED
PHILIP JOHN GADSDEN May 1962 British Director 2006-01-20 UNTIL 2009-03-04 RESIGNED
MR JOHN JOSEPH FARLEY Nov 1952 British Director 2005-01-27 UNTIL 2006-03-03 RESIGNED
MR MALCOLM DENYS COMFORT Jan 1956 British Director 1995-07-03 UNTIL 1995-08-11 RESIGNED
THOMAS ROGER WHITTAKER Jun 1948 British Director 1995-08-11 UNTIL 1999-08-31 RESIGNED
DAVID STONIER BURDIS May 1950 British Director 1994-09-01 UNTIL 1997-12-01 RESIGNED
MARK JOHN BRIGGS Jun 1975 British Director 2018-05-16 UNTIL 2022-04-29 RESIGNED
MR JAMIESON OLIVER ANDREWS Oct 1957 British Director 2002-09-12 UNTIL 2004-03-04 RESIGNED
NIGEL GRAEME ALLAN Sep 1958 British Director 2006-03-03 UNTIL 2012-10-02 RESIGNED
JAMES ANTHONY WILTSHIRE Apr 1943 Director 1995-07-03 UNTIL 1995-08-11 RESIGNED
ALAN TRIPP Feb 1960 British Director 2006-03-03 UNTIL 2007-10-24 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-08-31 UNTIL 1994-09-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-08-31 UNTIL 1994-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Maizelands Ltd & Arringford Ltd 2022-06-03 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
The National Farmers Union Mutual Insurance Society Limited 2022-06-03 Stratford-Upon-Avon   Warwickshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Clerical Medical Managed Funds Limited 2016-04-06 - 2022-06-03 London   Ownership of shares 75 to 100 percent
Schroder Real Estate Investment Trust Limited 2016-04-06 - 2022-06-03 St Peter Port   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLERICAL MEDICAL FORESTRY LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
KEMPSTON BUSINESS PARK MANAGEMENT COMPANY LIMITED BEDFORD Active TOTAL EXEMPTION FULL 98000 - Residents property management
WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED LONDON ... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TOWER GENERAL PARTNER LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
OYSTERCATCHER NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
OYSTERCATCHER RESIDENTIAL LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
YORK & BECKET NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
UKPS (NO.1) LIMITED SCARBOROUGH Dissolved... DORMANT 99999 - Dormant Company
LIC II (GENERAL PARTNER) LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LASALLE BLOOMS GENERAL PARTNER LIMITED LONDON Dissolved... 68320 - Management of real estate on a fee or contract basis
LASALLE BLOOMS NOMINEE LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
LASALLE DIRECT NOMINEE LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
LONGWELL GREEN NOMINEE LIMITED SOLIHULL, WEST MIDLANDS Dissolved... DORMANT 74990 - Non-trading company
LASALLE BLOOMS NOMINEE 2 LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED EDINBURGH SCOTLAND Active -... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALTIC UNION SHIPBROKERS LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 52290 - Other transportation support activities
AQUARIUS SHIPBROKING AND INVESTMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
ARGENT FUND MANAGEMENT LIMITED LONDON UNITED KINGDOM Active SMALL 66300 - Fund management activities
AZUMI LIMITED LONDON UNITED KINGDOM Active GROUP 56101 - Licensed restaurants
APPSPACE SOLUTIONS LIMITED LONDON UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
BELLY BUTTON CAFE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BALLS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AZUR LIMITED LONDON UNITED KINGDOM Active GROUP 56101 - Licensed restaurants
APPDYNAMICS UK LTD LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
APPDYNAMICS INTERNATIONAL LTD LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.