TRAFALGAR NEW HOMES PLC
EDENBRIDGE TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY

Hellopages » Kent » Sevenoaks » TN8 7PD

Company number 04340125
Status Active
Incorporation Date 14 December 2001
Company Type Public Limited Company
Address CHEQUERS BARN CHEQUERS HILL, BOUGH BEECH, EDENBRIDGE, KENT, TN8 7PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 14 December 2015 no member list Statement of capital on 2016-02-19 GBP 2,383,751.9 . The most likely internet sites of TRAFALGAR NEW HOMES PLC are www.trafalgarnewhomes.co.uk, and www.trafalgar-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Trafalgar New Homes Plc is a Public Limited Company. The company registration number is 04340125. Trafalgar New Homes Plc has been working since 14 December 2001. The present status of the company is Active. The registered address of Trafalgar New Homes Plc is Chequers Barn Chequers Hill Bough Beech Edenbridge Kent Tn8 7pd. . NARRAWAY, Nicholas William is a Secretary of the company. DUBOIS, James is a Director of the company. JOHNSON, Alexander Daniel is a Director of the company. JOHNSON, Christopher Charles is a Director of the company. LOTT, Norman Alec Charles is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary MADHAS, Anita has been resigned. Secretary MOORE, Andrew has been resigned. Secretary VIRK, Kulvir Singh has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director GILL, Baljinder has been resigned. Director MCKENDREW, Robert has been resigned. Director MCKENDRICK, Robert John has been resigned. Director MOORE, Andrew has been resigned. Director MOORE, Andrew has been resigned. Director REID, James David has been resigned. Director SHELDRICK, Ashley Barrie John has been resigned. Director UPCHURCH, Joseph Edward has been resigned. Director VIRK, Kulvir Singh has been resigned. Director BLOOMSBURY SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NARRAWAY, Nicholas William
Appointed Date: 01 November 2014

Director
DUBOIS, James
Appointed Date: 17 May 2012
78 years old

Director
JOHNSON, Alexander Daniel
Appointed Date: 11 November 2011
52 years old

Director
JOHNSON, Christopher Charles
Appointed Date: 11 November 2011
78 years old

Director
LOTT, Norman Alec Charles
Appointed Date: 01 January 2012
69 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 18 December 2001
Appointed Date: 14 December 2001

Secretary
MADHAS, Anita
Resigned: 03 August 2011
Appointed Date: 25 March 2008

Secretary
MOORE, Andrew
Resigned: 01 November 2014
Appointed Date: 03 August 2011

Secretary
VIRK, Kulvir Singh
Resigned: 03 August 2011
Appointed Date: 18 December 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 18 December 2001
Appointed Date: 14 December 2001

Director
GILL, Baljinder
Resigned: 27 April 2005
Appointed Date: 18 December 2001
54 years old

Director
MCKENDREW, Robert
Resigned: 11 November 2011
Appointed Date: 12 February 2011
65 years old

Director
MCKENDRICK, Robert John
Resigned: 11 February 2011
Appointed Date: 26 September 2007
65 years old

Director
MOORE, Andrew
Resigned: 30 November 2011
Appointed Date: 30 November 2010
66 years old

Director
MOORE, Andrew
Resigned: 31 March 2010
Appointed Date: 26 April 2007
66 years old

Director
REID, James David
Resigned: 11 November 2011
Appointed Date: 03 March 2011
64 years old

Director
SHELDRICK, Ashley Barrie John
Resigned: 25 March 2008
Appointed Date: 14 December 2001
61 years old

Director
UPCHURCH, Joseph Edward
Resigned: 11 February 2011
Appointed Date: 27 April 2005
47 years old

Director
VIRK, Kulvir Singh
Resigned: 25 March 2008
Appointed Date: 18 December 2001
59 years old

Director
BLOOMSBURY SECRETARIES LIMITED
Resigned: 18 December 2001
Appointed Date: 14 December 2001

TRAFALGAR NEW HOMES PLC Events

09 Feb 2017
Confirmation statement made on 14 December 2016 with updates
09 Oct 2016
Group of companies' accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 14 December 2015 no member list
Statement of capital on 2016-02-19
  • GBP 2,383,751.9

15 Jan 2016
Secretary's details changed for Mr Nicholas William Narraway on 1 July 2015
12 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 122 more events
31 Jan 2002
New secretary appointed;new director appointed
21 Dec 2001
Registered office changed on 21/12/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
21 Dec 2001
Director resigned
21 Dec 2001
Secretary resigned
14 Dec 2001
Incorporation