Company NameTrafalgar Developments Limited
DirectorsGary Alan Horton and Larry Alexander Leonidas Stanley
Company StatusActive
Company Number01800556
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLarry Alexander Leonidas Stanley
NationalityBritish
StatusCurrent
Appointed23 December 1998(14 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressPo Pox 432 PO Box 432
Dartford
DA1 9NB
Director NameMr Gary Alan Horton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 Dartford
Dartford
Kent
DA1 9NB
Director NameMr Larry Alexander Leonidas Stanley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 PO Box 432
Dartford
Kent
DA1 9NB
Director NamePeter Alan Horton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressVictoria House Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
Director NameRaymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 PO Box 432
Dartford
DA1 9NB
Secretary NameRaymond Butler
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ

Location

Registered AddressVictoria House
Victoria Industrial Park
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£311

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

22 August 1990Delivered on: 31 August 1990
Satisfied on: 10 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from fort knight group PLC to the chargee on any account whatsoever.
Particulars: 83-85 northdown road & other land cliftonville kent title no K617060 and the proceeds of sale thereof.
Fully Satisfied
3 November 1986Delivered on: 7 November 1986
Satisfied on: 10 January 2014
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property k/a 83/85 northdown road, 4/6 dalby road & flats 2A - 2K cliftonville mansions, cliftonville, kent title no:- K63446 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
23 August 1985Delivered on: 2 September 1985
Satisfied on: 10 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75-85 (odd numbers) north down road and 2-6 (even numbers) dalby road, margate, kent title no. K 63446.
Fully Satisfied
21 December 1984Delivered on: 24 December 1984
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 75-85 (odd numbers) northdown road and 2 to 6 dalby road (even numbers) margate, kent. Title no k 63446.
Fully Satisfied
3 August 1984Delivered on: 10 August 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75/85 no north down road & 4/6 dalby road cliftonville kent title no K63446 and or the proceeds of sale thereof.
Fully Satisfied

Filing History

30 August 2023Micro company accounts made up to 30 April 2023 (5 pages)
7 October 2022Notification of Ellindale Limited as a person with significant control on 1 August 2022 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
7 October 2022Cessation of Fort Knight Group Plc as a person with significant control on 1 August 2022 (1 page)
9 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
14 July 2022Appointment of Mr Larry Alexander Leonidas Stanley as a director on 13 July 2022 (2 pages)
27 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 July 2021Appointment of Mr Gary Alan Horton as a director on 16 July 2021 (2 pages)
16 July 2021Termination of appointment of Raymond Butler as a director on 16 July 2021 (1 page)
28 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 23 February 2016 (1 page)
23 February 2016Director's details changed for Raymond Butler on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 23 February 2016 (1 page)
23 February 2016Director's details changed for Raymond Butler on 23 February 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
10 January 2014Satisfaction of charge 3 in full (1 page)
10 January 2014Satisfaction of charge 4 in full (2 pages)
10 January 2014Satisfaction of charge 5 in full (1 page)
10 January 2014Satisfaction of charge 5 in full (1 page)
10 January 2014Satisfaction of charge 3 in full (1 page)
10 January 2014Satisfaction of charge 4 in full (2 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages)
11 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
24 August 2006Return made up to 19/07/06; full list of members (6 pages)
24 August 2006Return made up to 19/07/06; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
31 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
22 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2002Return made up to 28/09/02; full list of members (6 pages)
25 October 2002Return made up to 28/09/02; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
24 October 2001Return made up to 28/09/01; full list of members (6 pages)
24 October 2001Return made up to 28/09/01; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 October 2000Return made up to 28/09/00; full list of members (6 pages)
19 October 2000Return made up to 28/09/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
23 October 1998Return made up to 28/09/98; full list of members (6 pages)
23 October 1998Return made up to 28/09/98; full list of members (6 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
12 October 1997Return made up to 28/09/97; full list of members (6 pages)
12 October 1997Return made up to 28/09/97; full list of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 January 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
21 January 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
14 October 1996Return made up to 28/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
(6 pages)
14 October 1996Return made up to 28/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
(6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 October 1995Return made up to 28/09/95; change of members (8 pages)
6 October 1995Return made up to 28/09/95; change of members (8 pages)