TRAFALGAR MEWS PROPERTY MANAGEMENT (NO.1) LIMITED
ESSEX VICTORY WORKS PROPERTY MANAGEMENT (NO. 1) LIMITED

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 04291860
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of TRAFALGAR MEWS PROPERTY MANAGEMENT (NO.1) LIMITED are www.trafalgarmewspropertymanagementno1.co.uk, and www.trafalgar-mews-property-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Trafalgar Mews Property Management No 1 Limited is a Private Limited Company. The company registration number is 04291860. Trafalgar Mews Property Management No 1 Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Trafalgar Mews Property Management No 1 Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. The cash in hand is £0.02k. It is £0k against last year. . J NICHOLSON & SON is a Secretary of the company. ALLAN, Christopher Geoffrey is a Director of the company. CULL, Norman John is a Director of the company. EDGCOMBE, Christopher Paul is a Director of the company. MATHIAS, Hugo Michael is a Director of the company. PERERA, Indika is a Director of the company. WATSON, Seng is a Director of the company. Secretary MORRIS, Martin Alan has been resigned. Secretary PERERA, Indika has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORBISHLEY, Thomas has been resigned. Director JACKMAN, Robert Maurice Henry has been resigned. Director MORRIS, Martin Alan has been resigned. Director WATSON, Seng has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


trafalgar mews property management (no.1) Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 29 September 2004

Director
ALLAN, Christopher Geoffrey
Appointed Date: 01 August 2010
51 years old

Director
CULL, Norman John
Appointed Date: 01 August 2010
56 years old

Director
EDGCOMBE, Christopher Paul
Appointed Date: 08 April 2003
67 years old

Director
MATHIAS, Hugo Michael
Appointed Date: 01 November 2010
58 years old

Director
PERERA, Indika
Appointed Date: 18 November 2010
55 years old

Director
WATSON, Seng
Appointed Date: 08 December 2011
56 years old

Resigned Directors

Secretary
MORRIS, Martin Alan
Resigned: 15 April 2003
Appointed Date: 21 September 2001

Secretary
PERERA, Indika
Resigned: 29 September 2004
Appointed Date: 01 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
CORBISHLEY, Thomas
Resigned: 26 August 2010
Appointed Date: 19 October 2005
61 years old

Director
JACKMAN, Robert Maurice Henry
Resigned: 15 April 2003
Appointed Date: 21 September 2001
80 years old

Director
MORRIS, Martin Alan
Resigned: 15 April 2003
Appointed Date: 21 September 2001
77 years old

Director
WATSON, Seng
Resigned: 08 December 2012
Appointed Date: 02 November 2012
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

TRAFALGAR MEWS PROPERTY MANAGEMENT (NO.1) LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 16

10 Nov 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 50 more events
09 Oct 2001
Secretary resigned;director resigned
09 Oct 2001
Director resigned
09 Oct 2001
Memorandum and Articles of Association
03 Oct 2001
Company name changed victory works property managemen t (no. 1) LIMITED\certificate issued on 03/10/01
21 Sep 2001
Incorporation