TRAFALGAR COURT (COBHAM) MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4YQ

Company number 05266533
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address HMS PROPERTY MANAGEMENT SERVICES LTD, 27 KINGSWOOD, SOUTHAMPTON, HAMPSHIRE, SO40 4YQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Micro company accounts made up to 24 June 2016; Micro company accounts made up to 24 June 2015. The most likely internet sites of TRAFALGAR COURT (COBHAM) MANAGEMENT COMPANY LIMITED are www.trafalgarcourtcobhammanagementcompany.co.uk, and www.trafalgar-court-cobham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to St Denys Rail Station is 3.3 miles; to Romsey Rail Station is 7.3 miles; to Brockenhurst Rail Station is 7.6 miles; to Shawford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar Court Cobham Management Company Limited is a Private Limited Company. The company registration number is 05266533. Trafalgar Court Cobham Management Company Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Trafalgar Court Cobham Management Company Limited is Hms Property Management Services Ltd 27 Kingswood Southampton Hampshire So40 4yq. The company`s financial liabilities are £1.5k. It is £0k against last year. And the total assets are £1.5k, which is £0k against last year. HMS PROPERTY MANAGEMENT SERVICES LTD is a Secretary of the company. TATE, Louise Jane is a Director of the company. Secretary BAINES, Richard has been resigned. Secretary BROWN, Gordon Charles has been resigned. Secretary VENN, Michael has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Gordon Charles has been resigned. Director CRAWFORD-PILLING, Andrew has been resigned. Director MANNING, Raymond Charles has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


trafalgar court (cobham) management company Key Finiance

LIABILITIES £1.5k
CASH n/a
TOTAL ASSETS £1.5k
All Financial Figures

Current Directors

Secretary
HMS PROPERTY MANAGEMENT SERVICES LTD
Appointed Date: 06 May 2008

Director
TATE, Louise Jane
Appointed Date: 19 May 2006
61 years old

Resigned Directors

Secretary
BAINES, Richard
Resigned: 11 March 2008
Appointed Date: 13 September 2007

Secretary
BROWN, Gordon Charles
Resigned: 09 October 2007
Appointed Date: 05 January 2007

Secretary
VENN, Michael
Resigned: 19 May 2006
Appointed Date: 21 October 2004

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 06 May 2008
Appointed Date: 11 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Director
BROWN, Gordon Charles
Resigned: 09 October 2007
Appointed Date: 19 May 2006
72 years old

Director
CRAWFORD-PILLING, Andrew
Resigned: 21 December 2011
Appointed Date: 29 February 2008
47 years old

Director
MANNING, Raymond Charles
Resigned: 19 May 2006
Appointed Date: 21 October 2004
82 years old

Director
TUCKER, Donald Anthony
Resigned: 19 May 2006
Appointed Date: 21 October 2004
70 years old

TRAFALGAR COURT (COBHAM) MANAGEMENT COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
24 Oct 2016
Micro company accounts made up to 24 June 2016
23 Nov 2015
Micro company accounts made up to 24 June 2015
27 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,501

04 Nov 2014
Micro company accounts made up to 24 June 2014
...
... and 40 more events
24 Oct 2005
Return made up to 21/10/05; full list of members
24 Oct 2005
Director's particulars changed
22 Dec 2004
Accounting reference date shortened from 31/10/05 to 24/06/05
29 Oct 2004
Secretary resigned
21 Oct 2004
Incorporation