Company NameTrafalgar Court Management Company Limited
DirectorsDavid Gray-Clough and Carol Cooling
Company StatusActive
Company Number01785557
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1984(40 years, 3 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

Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed31 May 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr David Gray-Clough
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMs Carol Cooling
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleLibrary Supervisor
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMrs Esther Patricia Mallaband
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration-1 years (resigned 26 March 1991)
RoleHousewife
Correspondence AddressFlat 16 Trafalgar Court
Harrogate
North Yorkshire
HG1 1HN
Director NameMrs Mary Wilson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleRetired
Correspondence AddressFlat 5 Trafalgar Court
Harrogate
North Yorkshire
HG1 1HN
Director NameMrs Mary Cecelia Gilbert
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleHousewife
Correspondence AddressFlat 10 Trafalgar Court
Harrogate
North Yorkshire
HG1 1HN
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameMaureen Goodall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2000)
RoleHousewife
Correspondence Address19 Trafalgar Court
Trafalgar Road
Harrogate
North Yorkshire
HG1 1HN
Director NameMr Harold Thomas Bartrop
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 1999)
RoleRetired
Correspondence Address11 Trafalgar Court
Trafalgar Road
Harrogate
North Yorkshire
HG1 1HN
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed01 May 1999(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameMrs Rachel Kaye
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(17 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 20 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodside Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PD
Director NameDonald Muir Mackay
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(18 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2010)
RoleRtd
Country of ResidenceEngland
Correspondence AddressFlat 1 Trafalgar Court
Trafalgar Road
Harrogate
North Yorkshire
HG1 1HN
Director NameMartin Shuker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(18 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2004)
RoleRetired
Correspondence Address73 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PH
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMaureen Theresa Crawford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2007)
RoleSecretary
Correspondence AddressFlat 15 Trafalgar Court
Trafalgar Road
Harrogate
North Yorkshire
HG1 1HN
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2016)
RoleAccountant
Correspondence Address33 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Director NameLisa Swales
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2011)
RoleTrainee Solicitor
Correspondence Address16 Trafalgar Court
Trafalgar Road
Harrogate
North Yorkshire
HG1 1HN
Director NameNicholas Peter Jervis
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(24 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2017)
RoleSales Executive
Correspondence Address4 Forest Gardens
Harrogate
North Yorkshire
HG2 7EA
Director NameMargaret Anne Stewart
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2011)
RoleFreelance Promotion/Exhibition
Correspondence AddressTrafalgar Court Trafalgar Road
Harrogate
North Yorkshire
HG1 1HN

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£21,000
Net Worth£24,178
Cash£24,167
Current Liabilities£2,902

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
6 January 2023Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
12 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
5 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
28 July 2020Appointment of Ms Carol Cooling as a director on 27 July 2020 (2 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 July 2017Termination of appointment of Nicholas Peter Jervis as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Nicholas Peter Jervis as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Donald Muir Mackay as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Donald Muir Mackay as a director on 24 July 2017 (1 page)
30 June 2017Amended micro company accounts made up to 31 December 2016 (5 pages)
30 June 2017Amended micro company accounts made up to 31 December 2016 (5 pages)
26 May 2017Appointment of Mr David Gray-Clough as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr David Gray-Clough as a director on 24 May 2017 (2 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
8 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 16 March 2016 (16 pages)
23 May 2016Annual return made up to 16 March 2016 (16 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 16 March 2015 (15 pages)
14 April 2015Annual return made up to 16 March 2015 (15 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
1 April 2014Annual return made up to 16 March 2014 (15 pages)
1 April 2014Annual return made up to 16 March 2014 (15 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 16 March 2013 (14 pages)
5 April 2013Annual return made up to 16 March 2013 (14 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 June 2012Appointment of Donald Muir Mackay as a director (3 pages)
6 June 2012Appointment of Donald Muir Mackay as a director (3 pages)
24 April 2012Annual return made up to 16 March 2012 (13 pages)
24 April 2012Annual return made up to 16 March 2012 (13 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
24 May 2011Termination of appointment of Lisa Swales as a director (2 pages)
24 May 2011Termination of appointment of Lisa Swales as a director (2 pages)
24 May 2011Termination of appointment of Margaret Stewart as a director (2 pages)
24 May 2011Termination of appointment of Margaret Stewart as a director (2 pages)
13 April 2011Annual return made up to 16 March 2011 (14 pages)
13 April 2011Annual return made up to 16 March 2011 (14 pages)
1 April 2010Termination of appointment of Donald Mackay as a director (2 pages)
1 April 2010Termination of appointment of Donald Mackay as a director (2 pages)
1 April 2010Annual return made up to 16 March 2010 (11 pages)
1 April 2010Annual return made up to 16 March 2010 (11 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
6 April 2009Annual return made up to 16/03/09 (5 pages)
6 April 2009Director appointed margaret anne stewart (1 page)
6 April 2009Director appointed margaret anne stewart (1 page)
6 April 2009Annual return made up to 16/03/09 (5 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 May 2008Annual return made up to 16/03/08
  • 363(288) ‐ Director resigned
(5 pages)
7 May 2008Annual return made up to 16/03/08
  • 363(288) ‐ Director resigned
(5 pages)
9 April 2008Director appointed nicholas peter jervis (1 page)
9 April 2008Director appointed nicholas peter jervis (1 page)
21 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
16 April 2007Annual return made up to 16/03/07 (5 pages)
16 April 2007Annual return made up to 16/03/07 (5 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
23 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 March 2006Annual return made up to 16/03/06 (4 pages)
21 March 2006Annual return made up to 16/03/06 (4 pages)
16 January 2006Registered office changed on 16/01/06 from: c/o mrs am morley 11A princes square harrogate north yorkshire H61 1ND (1 page)
16 January 2006Registered office changed on 16/01/06 from: c/o mrs am morley 11A princes square harrogate north yorkshire H61 1ND (1 page)
16 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
24 March 2005Annual return made up to 16/03/05 (5 pages)
24 March 2005Annual return made up to 16/03/05 (5 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
26 July 2004Full accounts made up to 31 December 2003 (4 pages)
26 July 2004Full accounts made up to 31 December 2003 (4 pages)
13 July 2004Registered office changed on 13/07/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
29 April 2004Annual return made up to 16/03/04 (4 pages)
29 April 2004Annual return made up to 16/03/04 (4 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: "tudor house" albert street harrogate HG1 1JT (1 page)
14 August 2003Registered office changed on 14/08/03 from: "tudor house" albert street harrogate HG1 1JT (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
26 March 2003Annual return made up to 16/03/03
  • 363(288) ‐ Director resigned
(4 pages)
26 March 2003Annual return made up to 16/03/03
  • 363(288) ‐ Director resigned
(4 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 March 2002Annual return made up to 16/03/02 (4 pages)
22 March 2002Annual return made up to 16/03/02 (4 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
20 April 2001Annual return made up to 16/03/01 (3 pages)
20 April 2001Annual return made up to 16/03/01 (3 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2000Annual return made up to 16/03/00
  • 363(288) ‐ Director resigned
(3 pages)
19 April 2000Annual return made up to 16/03/00
  • 363(288) ‐ Director resigned
(3 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
20 April 1999Annual return made up to 16/03/99
  • 363(288) ‐ Director resigned
(4 pages)
20 April 1999Annual return made up to 16/03/99
  • 363(288) ‐ Director resigned
(4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 April 1997Annual return made up to 16/03/97 (4 pages)
18 April 1997Annual return made up to 16/03/97 (4 pages)
19 April 1996Annual return made up to 16/03/96 (4 pages)
19 April 1996Annual return made up to 16/03/96 (4 pages)
16 May 1995Annual return made up to 16/03/95 (4 pages)
16 May 1995Annual return made up to 16/03/95 (4 pages)