Company NameTrafalgar Place Residents Management Company Limited
Company StatusActive
Company Number08488953
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Robert John Deck
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent’S Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent’S Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Triton Street
Regent’S Place
London
NW1 3BF
Director NameMr Pascal Thomas Mittermaier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2014)
RoleHead Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(3 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Robert Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Adam Heasman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Edward Anthony Mayes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Kirsten Lisa White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 March 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLinda Jo-Anne Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2023)
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(8 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
15 January 2023Appointment of Steven Paul Fraser as a director on 12 January 2023 (2 pages)
15 January 2023Termination of appointment of Linda Jo-Anne Brown as a director on 13 January 2023 (1 page)
15 January 2023Appointment of Louise Nicola Bramble as a director on 12 January 2023 (2 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London United Kingdom NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
28 August 2022Termination of appointment of Kristy Sheridan Lansdown as a director on 26 August 2022 (1 page)
4 July 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 April 2022Appointment of Mr Jarid Russell Mathie as a director on 1 February 2022 (2 pages)
31 January 2022Termination of appointment of John David Clark as a director on 31 January 2022 (1 page)
7 June 2021Appointment of Mr John David Clark as a director on 7 June 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 March 2021Appointment of Linda Jo-Anne Brown as a director on 12 March 2021 (2 pages)
12 March 2021Termination of appointment of Kirsten Lisa White as a director on 12 March 2021 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 March 2019Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages)
12 June 2018Termination of appointment of Robert Adam Heasman as a director on 11 June 2018 (1 page)
4 June 2018Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
19 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
24 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
24 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
6 January 2017Appointment of Ms Georgina Jane Scott as a director on 21 December 2016 (2 pages)
6 January 2017Appointment of Ms Georgina Jane Scott as a director on 21 December 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 no member list (2 pages)
10 May 2016Annual return made up to 15 April 2016 no member list (2 pages)
6 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 November 2015Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page)
24 November 2015Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page)
24 November 2015Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page)
24 November 2015Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London United Kingdom NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London United Kingdom NW1 3BF (1 page)
17 April 2015Annual return made up to 15 April 2015 no member list (5 pages)
17 April 2015Annual return made up to 15 April 2015 no member list (5 pages)
29 December 2014Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages)
29 December 2014Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages)
29 December 2014Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
17 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
15 October 2014Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page)
22 July 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
22 July 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
10 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
10 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Annual return made up to 15 April 2014 no member list (5 pages)
13 May 2014Annual return made up to 15 April 2014 no member list (5 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
12 December 2013Appointment of Mr Robert Adam Heasman as a director (2 pages)
12 December 2013Appointment of Mr Robert Adam Heasman as a director (2 pages)
7 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
7 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
5 November 2013Appointment of Mr James Robert Walsh as a director (2 pages)
5 November 2013Termination of appointment of Robert Deck as a director (1 page)
5 November 2013Appointment of Mr James Robert Walsh as a director (2 pages)
5 November 2013Termination of appointment of Claire Pettett as a director (1 page)
5 November 2013Termination of appointment of Robert Deck as a director (1 page)
5 November 2013Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages)
5 November 2013Termination of appointment of Claire Pettett as a director (1 page)
5 November 2013Appointment of Ms Georgina Jane Scott as a director (2 pages)
5 November 2013Appointment of Ms Georgina Jane Scott as a director (2 pages)
5 November 2013Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
16 May 2013Appointment of Claire Marianne Pettett as a director (2 pages)
16 May 2013Appointment of Claire Marianne Pettett as a director (2 pages)
22 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
22 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
15 April 2013Incorporation (30 pages)
15 April 2013Incorporation (30 pages)