Company NameTraitrealm Limited
DirectorAlexis Robert Maskell
Company StatusActive
Company Number01556105
CategoryPrivate Limited Company
Incorporation Date14 April 1981(43 years 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 Alexis Robert Maskell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(34 years after company formation)
Appointment Duration9 years
RoleBanker
Country of ResidenceEngland
Correspondence Address53 Eaton Place
London
SW1X 8DE
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 October 2018(37 years, 5 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Graham Howard Kelk
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 15 April 2004)
RoleChartered Accountant
Correspondence Address8 Dalebrook Court
Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameMrs Maureen Warwick
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1997)
RoleSecretary
Correspondence Address4 Lynwood Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QH
Secretary NameMr Graham Howard Kelk
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address8 Dalebrook Court
Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameIan Christopher Boot
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleAccountant
Correspondence Address88 All Saints Way
Aston
Sheffield
South Yorkshire
S31 0FD
Secretary NameIan Christopher Boot
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleAccountant
Correspondence Address88 All Saints Way
Aston
Sheffield
South Yorkshire
S31 0FD
Director NameRobert Michael McTighe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(22 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Chatsworth Gardens
London
W3 9LW
Director NameFatima Nader Khazaal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed30 March 2004(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressFlat A 53 Eaton Place
London
SW1X 8DE
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Secretary NameStephen John Purcell
NationalityBritish
StatusResigned
Appointed01 May 2006(25 years after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address10 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
Director NameMr Richard Andrew Cutt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 June 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
53 Eaton Place
London
SW1X 8DE
Director NameRichard Burch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleProperty Invest
Country of ResidenceEngland
Correspondence Address53 Eaton Place
London
SW1X 8DE
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2006)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£131
Cash£12,539
Current Liabilities£18,683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (7 pages)
6 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 March 2022 (7 pages)
16 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 April 2022Change of details for Mr Alexis Robert Maskell as a person with significant control on 27 April 2022 (2 pages)
28 April 2022Director's details changed for Mr Alexis Robert Maskell on 27 April 2022 (2 pages)
15 February 2022Micro company accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
18 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 October 2018Appointment of D&G Block Management Limited as a secretary on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Stephen John Purcell as a secretary on 1 October 2018 (1 page)
10 October 2018Registered office address changed from 44 Chatsworth Gardens London W3 9LW to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 October 2018 (1 page)
18 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
1 June 2018Secretary's details changed for Stephen John Purcell on 12 January 2018 (1 page)
8 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 July 2017Notification of Alexis Robert Maskell as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Alexis Robert Maskell as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Alexis Robert Maskell as a person with significant control on 7 July 2017 (2 pages)
12 June 2017Secretary's details changed (1 page)
12 June 2017Secretary's details changed (1 page)
12 June 2017Secretary's details changed for {officer_name} (1 page)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(5 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Termination of appointment of Robert Michael Mctighe as a director on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Robert Michael Mctighe as a director on 7 September 2015 (2 pages)
20 August 2015Appointment of Alexis Robert Maskell as a director on 20 April 2015 (3 pages)
20 August 2015Appointment of Alexis Robert Maskell as a director on 20 April 2015 (3 pages)
11 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(3 pages)
11 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(3 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(3 pages)
4 September 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
4 September 2013Director's details changed for Robert Michael Mctighe on 23 May 2013 (2 pages)
4 September 2013Director's details changed for Robert Michael Mctighe on 23 May 2013 (2 pages)
4 September 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Termination of appointment of Richard Burch as a director (1 page)
24 June 2013Termination of appointment of Richard Burch as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Richard Burch on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Richard Burch on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Richard Cutt as a director (1 page)
7 June 2010Director's details changed for Richard Burch on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Richard Cutt as a director (1 page)
22 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
10 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 29/05/08; full list of members (5 pages)
9 June 2008Return made up to 29/05/08; full list of members (5 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (4 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (4 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
23 June 2006Return made up to 29/05/06; full list of members (8 pages)
23 June 2006Return made up to 29/05/06; full list of members (8 pages)
29 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
29 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
18 June 2005Return made up to 29/05/05; full list of members (8 pages)
18 June 2005Return made up to 29/05/05; full list of members (8 pages)
16 March 2005Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
16 March 2005Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
27 August 2004Registered office changed on 27/08/04 from: 60 scotland st sheffield S3 7DB (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 60 scotland st sheffield S3 7DB (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Director resigned (1 page)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (4 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 29/05/03; full list of members (8 pages)
21 May 2003Return made up to 29/05/03; full list of members (8 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (4 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (4 pages)
23 May 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 2001Return made up to 29/05/01; full list of members (8 pages)
23 May 2001Return made up to 29/05/01; full list of members (8 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
24 May 2000Return made up to 29/05/00; full list of members (8 pages)
24 May 2000Return made up to 29/05/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 May 1999Return made up to 29/05/99; change of members (6 pages)
22 May 1999Return made up to 29/05/99; change of members (6 pages)
31 May 1998Full accounts made up to 31 March 1998 (7 pages)
31 May 1998Full accounts made up to 31 March 1998 (7 pages)
24 May 1998Return made up to 29/05/98; full list of members (6 pages)
24 May 1998Return made up to 29/05/98; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
18 June 1996Full accounts made up to 31 March 1996 (7 pages)
18 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 May 1996Return made up to 29/05/96; full list of members (7 pages)
20 May 1996Return made up to 29/05/96; full list of members (7 pages)
22 May 1995Return made up to 29/05/95; full list of members (8 pages)
22 May 1995Return made up to 29/05/95; full list of members (8 pages)
5 May 1995Full accounts made up to 31 March 1995 (5 pages)
5 May 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 April 1981Incorporation (15 pages)
14 April 1981Incorporation (15 pages)