TRAFALGAR PROPERTIES LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 2LT

Company number 00202719
Status Active
Incorporation Date 29 December 1924
Company Type Private Limited Company
Address ST MARTIN'S HOUSE 27-29 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Mr William Valler on 29 December 2016; Confirmation statement made on 19 December 2016 with updates; Statement of capital following an allotment of shares on 13 December 2016 GBP 124 . The most likely internet sites of TRAFALGAR PROPERTIES LIMITED are www.trafalgarproperties.co.uk, and www.trafalgar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. Trafalgar Properties Limited is a Private Limited Company. The company registration number is 00202719. Trafalgar Properties Limited has been working since 29 December 1924. The present status of the company is Active. The registered address of Trafalgar Properties Limited is St Martin S House 27 29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey Rh1 2lt. . VALLER, Stanley William is a Secretary of the company. MEDHURST, Stephen Malcolm is a Director of the company. POLAND, Marc Paul is a Director of the company. VALLER, Paul is a Director of the company. VALLER, Steven is a Director of the company. VALLER, William is a Director of the company. Secretary WILKINSON, Kenneth Gerard has been resigned. Director JAMES, Brian Thomas has been resigned. Director NOYES, Christopher John has been resigned. Director VALLER, Stanley William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VALLER, Stanley William
Appointed Date: 01 June 1996

Director
MEDHURST, Stephen Malcolm
Appointed Date: 04 November 2004
69 years old

Director
POLAND, Marc Paul
Appointed Date: 18 February 2014
52 years old

Director
VALLER, Paul
Appointed Date: 08 December 1995
62 years old

Director
VALLER, Steven
Appointed Date: 18 February 2014
58 years old

Director
VALLER, William
Appointed Date: 04 November 2004
59 years old

Resigned Directors

Secretary
WILKINSON, Kenneth Gerard
Resigned: 31 May 1996

Director
JAMES, Brian Thomas
Resigned: 31 July 2004
82 years old

Director
NOYES, Christopher John
Resigned: 01 July 1994
81 years old

Director
VALLER, Stanley William
Resigned: 15 September 2000
87 years old

Persons With Significant Control

Mr Paul Valler
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAFALGAR PROPERTIES LIMITED Events

10 Jan 2017
Director's details changed for Mr William Valler on 29 December 2016
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
21 Dec 2016
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 124

23 Aug 2016
Total exemption full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 104

...
... and 105 more events
01 Feb 1988
Registered office changed on 01/02/88 from: 16 bromwells rd london SW4 0BH

05 Nov 1987
Full group accounts made up to 31 December 1986

05 Nov 1987
Return made up to 28/10/87; full list of members

04 Jun 1986
Group of companies' accounts made up to 31 December 1985

04 Jun 1986
Return made up to 04/06/86; full list of members

TRAFALGAR PROPERTIES LIMITED Charges

26 June 2013
Charge code 0020 2719 0012
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 27 and 29 ormside way, redhill t/no SY496350…
25 June 2013
Charge code 0020 2719 0011
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 1995
Legal charge
Delivered: 24 October 1995
Status: Satisfied on 2 July 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2,4 & 6 princes street southend on sea…
12 October 1995
Fixed and floating charge
Delivered: 24 October 1995
Status: Satisfied on 12 November 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1993
Legal charge
Delivered: 26 July 1993
Status: Satisfied on 2 July 2013
Persons entitled: Barclays Bank PLC
Description: 7 teal close,selsdon vale,selsdon,south croydon,l/b of…
20 August 1991
Legal charge
Delivered: 2 September 1991
Status: Satisfied on 2 July 2013
Persons entitled: Barclays Bank PLC
Description: Plot a barmoor big common lane bletchingley surrey t/no: sy…
30 November 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 2 July 2013
Persons entitled: Barclays Bank PLC
Description: 2,4, and 6, sarah house prince's street southend essex…
30 October 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 2 July 2013
Persons entitled: Barclays Bank PLC
Description: Plot a, barmoor big common lane bletchingley surrey. T/no…
27 April 1989
Mortgage
Delivered: 4 May 1989
Status: Satisfied on 2 July 2013
Persons entitled: First National Commercial Bank PLC
Description: F/H land k/as plot a at barmoor fronting eastern side of…
12 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 2 July 2013
Persons entitled: Craneheath Securities Limited
Description: F/H land and premises k/a 2, 4 and 6 princes street…
3 March 1988
Debenture
Delivered: 9 March 1988
Status: Satisfied on 2 July 2013
Persons entitled: Citibank Trust Limited
Description: Floating charges over the undertaking and all property and…
3 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 2 July 2013
Persons entitled: Citibank Trust Limited
Description: 27-31 barr road, wandsworth london SW18 t/n ln 75202 and…