Trafalgar Court Management Company Limited MANCHESTER


Trafalgar Court Management Company started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01785557. The Trafalgar Court Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Manchester at C/o Scanlans Property Management Carvers Warehouse Suite 2b. Postal code: M1 2HG.

Currently there are 2 directors in the the firm, namely Carol C. and David G.. In addition one secretary - Mark W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trafalgar Court Management Company Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785557
Date of Incorporation Tue, 24th Jan 1984
Industry Residents property management
End of financial Year 30th December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Carol C.

Position: Director

Appointed: 27 July 2020

David G.

Position: Director

Appointed: 24 May 2017

Mark W.

Position: Secretary

Appointed: 31 May 2016

Donald M.

Position: Director

Appointed: 25 May 2012

Resigned: 24 July 2017

Margaret S.

Position: Director

Appointed: 10 March 2009

Resigned: 17 May 2011

Nicholas J.

Position: Director

Appointed: 11 March 2008

Resigned: 24 July 2017

Lisa S.

Position: Director

Appointed: 01 July 2006

Resigned: 17 May 2011

Angela M.

Position: Secretary

Appointed: 01 July 2004

Resigned: 31 May 2016

Maureen C.

Position: Director

Appointed: 18 May 2004

Resigned: 20 April 2007

Jennifer D.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 July 2004

Martin S.

Position: Director

Appointed: 14 January 2003

Resigned: 18 May 2004

Donald M.

Position: Director

Appointed: 14 January 2003

Resigned: 24 March 2010

Rachel K.

Position: Director

Appointed: 10 March 2001

Resigned: 20 April 2007

Martin V.

Position: Secretary

Appointed: 01 May 1999

Resigned: 01 July 2003

Harold B.

Position: Director

Appointed: 26 March 1993

Resigned: 19 February 1999

Maureen G.

Position: Director

Appointed: 26 March 1993

Resigned: 10 January 2000

Maureen C.

Position: Director

Appointed: 10 April 1992

Resigned: 26 March 1993

Mary W.

Position: Director

Appointed: 16 March 1992

Resigned: 31 December 2002

Mary G.

Position: Director

Appointed: 16 March 1992

Resigned: 26 March 1993

Keith F.

Position: Secretary

Appointed: 16 March 1992

Resigned: 31 March 1999

Esther M.

Position: Director

Appointed: 16 March 1992

Resigned: 26 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-30
Balance Sheet
Current Assets38 34748 11145 490
Net Assets Liabilities49 18856 82237 497
Other
Creditors4 3914 4098 493
Fixed Assets13 09013 090 
Net Current Assets Liabilities36 09843 73237 497
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1422 408500
Total Assets Less Current Liabilities49 18856 82237 497

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/30
filed on: 25th, September 2023
Free Download (3 pages)

Company search