About

Registered Number: 04265747
Date of Incorporation: 07/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 20 Eversley Road, Bexhill On Sea, East Sussex, TN40 1HE

 

Based in Bexhill On Sea in East Sussex, Trafalgar House Residents Association Ltd was registered on 07 August 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Company Secretaries (South) Limited, Fairbrother, Jane, Lloyd, Evelyn Patricia Ann, Riley, Martin, Wooten, Carol Ann, Anderson, Carol, Bailey, Betty Mildred, Beadle, Robert Charles, Fillingham, Derek George, Hancock, John Christopher, Losewitz, Patricia Heather, Maidman, Ann Veronica, Mcnamara, Patrick Francis, Nicholas, Derek Alan, Ryder, Ronald Charles, Skinner, Richard Norman, Skipper, Alan John, Stoner, Margaret Iris, Wooten, David Andrew, Yarker, Joan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBROTHER, Jane 21 May 2019 - 1
LLOYD, Evelyn Patricia Ann 12 July 2011 - 1
RILEY, Martin 04 December 2019 - 1
WOOTEN, Carol Ann 21 November 2018 - 1
BAILEY, Betty Mildred 12 December 2005 02 June 2006 1
BEADLE, Robert Charles 05 December 2005 07 December 2011 1
FILLINGHAM, Derek George 12 February 2004 30 March 2005 1
HANCOCK, John Christopher 12 February 2004 05 September 2005 1
LOSEWITZ, Patricia Heather 12 February 2004 05 December 2005 1
MAIDMAN, Ann Veronica 12 July 2011 24 October 2016 1
MCNAMARA, Patrick Francis 12 February 2004 27 October 2004 1
NICHOLAS, Derek Alan 22 August 2006 07 December 2011 1
RYDER, Ronald Charles 12 February 2004 05 December 2005 1
SKINNER, Richard Norman 12 February 2004 05 December 2005 1
SKIPPER, Alan John 13 November 2014 13 April 2017 1
STONER, Margaret Iris 28 March 2002 24 October 2003 1
WOOTEN, David Andrew 12 July 2011 02 July 2014 1
YARKER, Joan 16 November 2016 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SECRETARIES (SOUTH) LIMITED 06 October 2009 - 1
ANDERSON, Carol 28 March 2002 24 October 2003 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 07 August 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 12 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 21 August 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 August 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 08 October 2009
AP04 - Appointment of corporate secretary 07 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363s - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 23 August 2004
RESOLUTIONS - N/A 14 May 2004
CERTNM - Change of name certificate 11 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 25 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.