Company NameDe Trafford Estates Elisabeth Gardens Limited
DirectorBryan Anthony Baldrey
Company StatusActive
Company Number09174408
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Bryan Anthony Baldrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavend I Sh Place
London
W1G 0DD
Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS

Contact

Websitewww.detrafford.com

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Thomas Jackson
100.00%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Micro company accounts made up to 29 December 2021 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
1 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
12 June 2018Previous accounting period extended from 30 August 2017 to 31 December 2017 (1 page)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
8 November 2017Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 8 November 2017 (1 page)
7 November 2017Appointment of Mr Bryan Anthony Baldrey as a director on 26 October 2017 (3 pages)
7 November 2017Appointment of Mr Bryan Anthony Baldrey as a director on 26 October 2017 (3 pages)
6 November 2017Termination of appointment of Gary Thomas Jackson as a director on 26 October 2017 (2 pages)
6 November 2017Termination of appointment of Gary Thomas Jackson as a director on 26 October 2017 (2 pages)
24 October 2017Second filing of Confirmation Statement dated 13/08/2017 (5 pages)
24 October 2017Second filing of Confirmation Statement dated 13/08/2017 (5 pages)
13 October 2017Cessation of Gary Thomas Jackson as a person with significant control on 13 October 2017 (1 page)
13 October 2017Notification of Tatton Estates Limited as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Cessation of Gary Thomas Jackson as a person with significant control on 21 September 2017 (1 page)
13 October 2017Notification of Tatton Estates Limited as a person with significant control on 21 September 2017 (2 pages)
4 October 201713/08/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 24/10/2017.
(6 pages)
4 October 201713/08/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 24/10/2017.
(6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)