About

Registered Number: 01785557
Date of Incorporation: 24/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

 

Having been setup in 1984, Trafalgar Court Management Company Ltd have registered office in Harrogate in North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at Trafalgar Court Management Company Ltd. Wright, Mark Verna, Cooling, Carol, Gray-clough, David, Bartrop, Harold Thomas, Crawford, Maureen Theresa, Gilbert, Mary Cecelia, Goodall, Maureen, Jervis, Nicholas Peter, Mackay, Donald Muir, Mallaband, Esther Patricia, Shuker, Martin, Stewart, Margaret Anne, Swales, Lisa, Wilson, Mary are the current directors of Trafalgar Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLING, Carol 27 July 2020 - 1
GRAY-CLOUGH, David 24 May 2017 - 1
BARTROP, Harold Thomas 26 March 1993 19 February 1999 1
CRAWFORD, Maureen Theresa N/A 26 March 1993 1
GILBERT, Mary Cecelia N/A 26 March 1993 1
GOODALL, Maureen 26 March 1993 10 January 2000 1
JERVIS, Nicholas Peter 11 March 2008 24 July 2017 1
MACKAY, Donald Muir 14 January 2003 24 March 2010 1
MALLABAND, Esther Patricia N/A 26 March 1991 1
SHUKER, Martin 14 January 2003 18 May 2004 1
STEWART, Margaret Anne 10 March 2009 17 May 2011 1
SWALES, Lisa 01 July 2006 17 May 2011 1
WILSON, Mary N/A 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Mark Verna 31 May 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 06 April 2018
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AAMD - Amended Accounts 30 June 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 08 February 2017
TM02 - Termination of appointment of secretary 23 June 2016
AP03 - Appointment of secretary 23 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 26 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 21 March 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 11 March 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 18 April 1997
363s - Annual Return 19 April 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 31 March 1994
AA - Annual Accounts 22 March 1994
AA - Annual Accounts 19 April 1993
288 - N/A 19 April 1993
288 - N/A 14 April 1993
363s - Annual Return 30 March 1993
363s - Annual Return 14 April 1992
AA - Annual Accounts 14 April 1992
288 - N/A 10 April 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 21 May 1991
AA - Annual Accounts 27 March 1990
288 - N/A 27 March 1990
363 - Annual Return 27 March 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 15 April 1988
AA - Annual Accounts 15 April 1988
288 - N/A 15 April 1988
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
288 - N/A 25 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.