Trafford Palazzo Limited MANCHESTER


Trafford Palazzo started in year 2005 as Private Limited Company with registration number 05433918. The Trafford Palazzo company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Manchester at Venus Building 1 Old Park Lane. Postal code: M41 7HA. Since 15th November 2021 Trafford Palazzo Limited is no longer carrying the name Barton Square.

The firm has 5 directors, namely Matthew C., Mark W. and John W. and others. Of them, John W., Steven U., Mark W. have been with the company the longest, being appointed on 8 April 2021 and Matthew C. has been with the company for the least time - from 2 August 2023. At the moment 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.

Trafford Palazzo Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05433918
Date of Incorporation Fri, 22nd Apr 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Matthew C.

Position: Director

Appointed: 02 August 2023

Mark W.

Position: Director

Appointed: 03 May 2023

John W.

Position: Director

Appointed: 08 April 2021

Steven U.

Position: Director

Appointed: 08 April 2021

Mark W.

Position: Director

Appointed: 08 April 2021

John S.

Position: Director

Appointed: 08 April 2021

Resigned: 30 September 2023

Crestbridge Uk Limited

Position: Corporate Secretary

Appointed: 10 November 2020

Resigned: 08 April 2021

Adrian C.

Position: Director

Appointed: 16 September 2020

Resigned: 08 April 2021

Maurice M.

Position: Director

Appointed: 07 August 2020

Resigned: 08 April 2021

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 16 August 2019

Resigned: 10 November 2020

Martin B.

Position: Director

Appointed: 04 September 2018

Resigned: 15 September 2020

Rebecca R.

Position: Director

Appointed: 04 September 2018

Resigned: 08 April 2021

Kathryn G.

Position: Director

Appointed: 04 September 2018

Resigned: 15 April 2020

Nick R.

Position: Director

Appointed: 04 September 2018

Resigned: 15 April 2020

Barbara G.

Position: Director

Appointed: 16 January 2017

Resigned: 16 August 2019

Colin F.

Position: Director

Appointed: 04 March 2016

Resigned: 15 April 2020

Katharine B.

Position: Director

Appointed: 17 September 2014

Resigned: 30 September 2016

Hugh F.

Position: Director

Appointed: 03 November 2011

Resigned: 07 August 2020

Trevor P.

Position: Director

Appointed: 03 November 2011

Resigned: 31 January 2020

Martin E.

Position: Director

Appointed: 03 November 2011

Resigned: 04 March 2016

Peter W.

Position: Director

Appointed: 03 November 2011

Resigned: 17 September 2014

Julian W.

Position: Director

Appointed: 23 March 2011

Resigned: 31 January 2020

James M.

Position: Director

Appointed: 23 March 2011

Resigned: 20 December 2019

David F.

Position: Director

Appointed: 28 January 2011

Resigned: 26 April 2019

Edward R.

Position: Director

Appointed: 28 January 2011

Resigned: 15 April 2020

Kay C.

Position: Director

Appointed: 28 January 2011

Resigned: 30 September 2011

Susan M.

Position: Secretary

Appointed: 28 January 2011

Resigned: 10 November 2020

Steven U.

Position: Director

Appointed: 04 March 2009

Resigned: 28 January 2011

Neil L.

Position: Director

Appointed: 04 March 2009

Resigned: 28 January 2011

Andrew S.

Position: Director

Appointed: 12 July 2006

Resigned: 09 October 2009

Neil L.

Position: Secretary

Appointed: 31 May 2005

Resigned: 28 January 2011

Peter H.

Position: Director

Appointed: 31 May 2005

Resigned: 28 January 2011

John W.

Position: Director

Appointed: 31 May 2005

Resigned: 28 January 2011

Paul W.

Position: Director

Appointed: 31 May 2005

Resigned: 28 January 2011

Michael B.

Position: Director

Appointed: 31 May 2005

Resigned: 03 November 2011

Peter S.

Position: Director

Appointed: 31 May 2005

Resigned: 31 March 2009

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 22 April 2005

Resigned: 31 May 2005

Travers Smith Limited

Position: Corporate Director

Appointed: 22 April 2005

Resigned: 31 May 2005

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 22 April 2005

Resigned: 31 May 2005

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Peel Land and Property Investments Plc from Manchester, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peel L&P Holdings Barton Square Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Barton Square Holdco Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Peel Land And Property Investments Plc

Venus Building Old Park Lane, Urmston, Manchester, M41 7HA, England

Legal authority England And Wales
Legal form Public Limited Company
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peel L&P Holdings Barton Square Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13265385
Notified on 8 April 2021
Ceased on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barton Square Holdco Limited

40 Broadway, London, SW1H 0BT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 8363585
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barton Square November 15, 2021
De Facto 1239 June 6, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 16th, December 2023
Free Download (21 pages)

Company search