About

Registered Number: 03834663
Date of Incorporation: 01/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, BA1 2PA

 

Based in the United Kingdom, Trafalgar Gardens Management Ltd was founded on 01 September 1999, it's status is listed as "Active". We do not know the number of employees at the business. There are 12 directors listed as Dhesi, Benjit Singh, King, Lorna, Tomalin, Michael Hardwick, Hole, Toby Kenton, Challens, Robert John, Cox, David Stafford, Gamey, Ronald Kenneth, Grant, Robyn Douglas Marriot, Hunt, John Howard, Moir, Ian Michael, Taylor, Sarah, Walker, David Bruce for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHESI, Benjit Singh 04 August 2020 - 1
KING, Lorna 13 October 2014 - 1
TOMALIN, Michael Hardwick 23 May 2017 - 1
CHALLENS, Robert John 02 April 2013 23 May 2017 1
COX, David Stafford 08 October 1999 01 June 2001 1
GAMEY, Ronald Kenneth 10 November 2005 23 November 2010 1
GRANT, Robyn Douglas Marriot 23 November 2010 30 May 2011 1
HUNT, John Howard 08 October 1999 03 December 2014 1
MOIR, Ian Michael 19 June 2003 25 September 2008 1
TAYLOR, Sarah 08 October 1999 14 October 2005 1
WALKER, David Bruce 08 October 1999 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLE, Toby Kenton 01 September 1999 08 October 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 30 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 01 May 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 11 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 September 2011
CH04 - Change of particulars for corporate secretary 01 September 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 10 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
RESOLUTIONS - N/A 30 September 2002
MEM/ARTS - N/A 30 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 24 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 26 September 2000
225 - Change of Accounting Reference Date 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
RESOLUTIONS - N/A 06 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.