Company NameTrafalgar Place Management Company Limited
DirectorPhilip Graham Tonge
Company StatusActive
Company Number02837926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1993(30 years, 9 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 Philip Graham Tonge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Buckingham Road West
Stockport
SK4 4AZ
Director NameMr Danny Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westwood
St Margarets Road Bowden
Altrincham
Cheshire
WA14 2AP
Director NameMr Peter John Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Spath Road
Didsbury
Manchester
M20 2QT
Secretary NameMr Danny Samuels
NationalityBritish
StatusResigned
Appointed26 July 1993(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westwood
St Margarets Road Bowden
Altrincham
Cheshire
WA14 2AP
Director NameDavid John Ludlam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 1999)
RoleProject Manager
Correspondence Address3 Trafalgar Place
Didsbury
Manchester
M20 3TF
Director NameProf Gerald Roderick Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 1997)
RoleProfessor
Correspondence Address17 Trafalgar Place
Didsbury
Manchester
M20 3TF
Director NameJonathan David Dickinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 1999)
RoleBarrister
Correspondence Address6 Trafalgar Place
Palatine Road Didsbury
Manchester
M20 3TF
Director NameRichard Ian Kett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 January 1999)
RoleSales Executive
Correspondence Address2 Trafalgar Place
Didsbury
Manchester
M20 3TF
Secretary NameSamantha Helen Louise Thomas
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifford Hall
Burton In Lonsdale
Carnforth
Lancashire
LA6 3LW
Secretary NameJonathan David Dickinson
NationalityBritish
StatusResigned
Appointed07 February 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1999)
RoleBarrister
Correspondence Address6 Trafalgar Place
Palatine Road Didsbury
Manchester
M20 3TF
Director NameMrs Susan Sandwith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2001)
RoleRestauranteur
Correspondence Address16 Trafalgar Place
Palatine Road
Manchester
M20 3TF
Director NameMr Ian Wiseman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 June 2008)
RoleCorporate Banker
Correspondence Address9 Trafalgar Place
Palatine Road
Manchester
M20 3TF
Secretary NameMrs Susan Sandwith
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2001)
RoleRestauranteur
Correspondence Address16 Trafalgar Place
Palatine Road
Manchester
M20 3TF
Director NameMark Andrew Simmons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2005)
RoleDoctor
Correspondence Address19 Trafalgar Place
Palatine Road Didsbury
Manchester
M20 3TF
Secretary NameMark Andrew Simmons
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2005)
RoleDoctor
Correspondence Address19 Trafalgar Place
Palatine Road Didsbury
Manchester
M20 3TF
Director NameMr Anthony Samuel Kaye
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(12 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2017)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1 Trafalgar Place
Palatine Road Didsbury
Manchester
Lancashire
M20 3TF
Secretary NameMr Anthony Samuel Kaye
NationalityBritish
StatusResigned
Appointed21 December 2005(12 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2017)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1 Trafalgar Place
Palatine Road Didsbury
Manchester
Lancashire
M20 3TF
Director NameVerity Anne Collett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Trafalgar Place
Palatine Road
Manchester
Greater Manchester
M20 3TF

Location

Registered Address3 Buckingham Road West
Stockport
SK4 4AZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£6,457
Cash£6,472
Current Liabilities£415

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 June 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 September 2017Notification of Philip Graham Tonge as a person with significant control on 31 August 2017 (2 pages)
7 September 2017Cessation of Anthony Samuel Kaye as a person with significant control on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Anthony Samuel Kaye as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Anthony Samuel Kaye as a secretary on 31 August 2017 (1 page)
7 September 2017Cessation of Anthony Samuel Kaye as a person with significant control on 31 August 2017 (1 page)
7 September 2017Cessation of Anthony Samuel Kaye as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Philip Graham Tonge as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Anthony Samuel Kaye as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Anthony Samuel Kaye as a secretary on 31 August 2017 (1 page)
7 September 2017Notification of Philip Graham Tonge as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 1 Trafalgar Place, Palatine Road Manchester M20 3TF to 2 Trafalgar Place, Palatine Road Didsbury Manchester M20 3TF on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 1 Trafalgar Place, Palatine Road Manchester M20 3TF to 2 Trafalgar Place, Palatine Road Didsbury Manchester M20 3TF on 31 August 2017 (1 page)
30 August 2017Appointment of Mr Philip Graham Tonge as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Philip Graham Tonge as a director on 30 August 2017 (2 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 October 2015Annual return made up to 21 July 2015 no member list (3 pages)
1 October 2015Annual return made up to 21 July 2015 no member list (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 21 July 2014 no member list (3 pages)
19 August 2014Annual return made up to 21 July 2014 no member list (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 October 2013Annual return made up to 21 July 2013 no member list (3 pages)
4 October 2013Annual return made up to 21 July 2013 no member list (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 February 2013Registered office address changed from 7 Trafalgar Place Palatine Road Manchester M20 3TF on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 7 Trafalgar Place Palatine Road Manchester M20 3TF on 11 February 2013 (1 page)
11 February 2013Termination of appointment of Verity Collett as a director (1 page)
11 February 2013Termination of appointment of Verity Collett as a director (1 page)
13 August 2012Annual return made up to 21 July 2012 no member list (4 pages)
13 August 2012Annual return made up to 21 July 2012 no member list (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 August 2011Annual return made up to 21 July 2011 no member list (4 pages)
5 August 2011Annual return made up to 21 July 2011 no member list (4 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 August 2010Annual return made up to 21 July 2010 no member list (4 pages)
10 August 2010Director's details changed for Verity Anne Collett on 21 July 2010 (2 pages)
10 August 2010Annual return made up to 21 July 2010 no member list (4 pages)
10 August 2010Director's details changed for Verity Anne Collett on 21 July 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Annual return made up to 21/07/09 (2 pages)
17 August 2009Annual return made up to 21/07/09 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 November 2008Annual return made up to 21/07/08 (4 pages)
25 November 2008Annual return made up to 21/07/08 (4 pages)
16 October 2008Director and secretary's change of particulars / anthony kaye / 01/01/2008 (1 page)
16 October 2008Director and secretary's change of particulars / anthony kaye / 01/01/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 9 trafalgar place palatine road manchester lancashire M20 3TF (1 page)
1 October 2008Registered office changed on 01/10/2008 from 9 trafalgar place palatine road manchester lancashire M20 3TF (1 page)
18 June 2008Director appointed verity anne collett (2 pages)
18 June 2008Director appointed verity anne collett (2 pages)
10 June 2008Appointment terminated director ian wiseman (1 page)
10 June 2008Appointment terminated director ian wiseman (1 page)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 August 2007Annual return made up to 21/07/07 (4 pages)
4 August 2007Annual return made up to 21/07/07 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 September 2006Annual return made up to 21/07/06 (4 pages)
18 September 2006Annual return made up to 21/07/06 (4 pages)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
18 August 2005Annual return made up to 21/07/05 (4 pages)
18 August 2005Annual return made up to 21/07/05 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 August 2004Annual return made up to 21/07/04 (4 pages)
12 August 2004Annual return made up to 21/07/04 (4 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
31 July 2003Annual return made up to 21/07/03 (4 pages)
31 July 2003Annual return made up to 21/07/03 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
30 July 2002Annual return made up to 21/07/02 (4 pages)
30 July 2002Annual return made up to 21/07/02 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
12 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 July 2001Annual return made up to 21/07/01 (3 pages)
27 July 2001Annual return made up to 21/07/01 (3 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
25 July 2000Annual return made up to 21/07/00 (3 pages)
25 July 2000Annual return made up to 21/07/00 (3 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
5 August 1999Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
5 August 1999Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
18 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
18 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Annual return made up to 21/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Annual return made up to 21/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
4 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
4 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
4 December 1997Annual return made up to 21/07/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Annual return made up to 21/07/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
10 November 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
10 November 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
18 August 1996Annual return made up to 21/07/96 (4 pages)
18 August 1996Annual return made up to 21/07/96 (4 pages)
18 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
23 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: churchgate house 56 oxford street manchester M1 6EU (1 page)
23 January 1996Registered office changed on 23/01/96 from: churchgate house 56 oxford street manchester M1 6EU (1 page)
23 January 1996New secretary appointed;director resigned (2 pages)
23 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
23 January 1996New secretary appointed;director resigned (2 pages)
23 January 1996New director appointed (2 pages)
17 January 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
17 January 1996Accounts for a dormant company made up to 31 July 1994 (3 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 July 1994 (3 pages)
17 January 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1995Annual return made up to 21/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995Annual return made up to 21/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 July 1993Incorporation (13 pages)
21 July 1993Incorporation (13 pages)