Company NameTrafalgar Square Court Management Limited
DirectorStephen Connolly
Company StatusActive
Company Number04445140
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Connolly
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2021(19 years after company formation)
Appointment Duration2 years, 9 months
RoleTelephonist
Country of ResidenceEngland
Correspondence Address1 Hazel Avenue
Macclesfield
Cheshire
SK11 7UL
Director NameMr Ian Gordon Pettie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMr John Alfred Warters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Oakbank Drive Bollington
Macclesfield
Cheshire
SK10 5RJ
Secretary NameMr Ian Gordon Pettie
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMrs Pauline Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2014)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Secretary NameJustin Jones
NationalityBritish
StatusResigned
Appointed22 November 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2008)
RoleBuilder
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Director NameBeverley Mary Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 2013)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address98 Kenilworth Road
Macclesfield
Cheshire
SK11 8UY
Director NameMs Wendy Anne Basnett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Barrow Farm Congleton Road
Marton
Macclesfield
Cheshire
SK11 9HF
Director NameMr Mark Quinn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressTrafalgar Court Vincent Street
Macclesfield
SK11 6UJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrafalgar Court
Vincent Street
Macclesfield
SK11 6UJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2013
Net Worth£2,151
Cash£2,151
Current Liabilities£120

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

4 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 June 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 June 2021Appointment of Mr Stephen Connolly as a director on 5 June 2021 (2 pages)
5 June 2021Termination of appointment of Mark Quinn as a director on 5 June 2021 (1 page)
27 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
26 March 2020Termination of appointment of Wendy Anne Basnett as a director on 26 March 2020 (1 page)
26 March 2020Registered office address changed from C/O Wendy Basnett - Director Trafalgar Court Vincent Street Macclesfield Cheshire SK11 6UJ to Trafalgar Court Vincent Street Macclesfield SK11 6UJ on 26 March 2020 (1 page)
26 March 2020Appointment of Mr Mark Quinn as a director on 26 March 2020 (2 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(4 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(4 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Appointment of Ms Wendy Anne Basnett as a director (2 pages)
22 September 2014Appointment of Ms Wendy Anne Basnett as a director (2 pages)
16 September 2014Appointment of Wendy Anne Basnett as a director on 22 July 2014 (3 pages)
16 September 2014Appointment of Wendy Anne Basnett as a director on 22 July 2014 (3 pages)
23 July 2014Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Trafalgar Court Vincent Street Macclesfield Cheshire SK11 6UJ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Trafalgar Court Vincent Street Macclesfield Cheshire SK11 6UJ on 23 July 2014 (1 page)
4 July 2014Termination of appointment of Pauline Jones as a director (1 page)
4 July 2014Termination of appointment of Pauline Jones as a director (1 page)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(5 pages)
19 May 2014Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England on 19 May 2014 (1 page)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB England on 29 November 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Termination of appointment of Beverley Hill as a director (1 page)
23 May 2013Termination of appointment of Beverley Hill as a director (1 page)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
4 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
20 September 2010Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP on 20 September 2010 (1 page)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
9 June 2009Return made up to 22/05/09; full list of members (5 pages)
9 June 2009Return made up to 22/05/09; full list of members (5 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
31 December 2008Registered office changed on 31/12/2008 from unit 1 store street works bollington cheshire SK10 5PN (1 page)
31 December 2008Registered office changed on 31/12/2008 from unit 1 store street works bollington cheshire SK10 5PN (1 page)
11 September 2008Appointment terminated secretary justin jones (1 page)
11 September 2008Appointment terminated secretary justin jones (1 page)
14 August 2008Director appointed beverley mary hill (2 pages)
14 August 2008Director appointed beverley mary hill (2 pages)
2 July 2008Return made up to 22/05/08; full list of members (5 pages)
2 July 2008Return made up to 22/05/08; full list of members (5 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
20 June 2007Return made up to 22/05/07; change of members (6 pages)
20 June 2007Return made up to 22/05/07; change of members (6 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
16 June 2006Return made up to 22/05/06; full list of members (9 pages)
16 June 2006Return made up to 22/05/06; full list of members (9 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
3 June 2005Return made up to 22/05/05; full list of members (9 pages)
3 June 2005Return made up to 22/05/05; full list of members (9 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (9 pages)
2 June 2004Return made up to 22/05/04; full list of members (9 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
1 June 2003Return made up to 22/05/03; full list of members (7 pages)
1 June 2003Return made up to 22/05/03; full list of members (7 pages)
14 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
14 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
22 May 2002Incorporation (19 pages)
22 May 2002Incorporation (19 pages)