Trafalgar Gardens Management Limited


Trafalgar Gardens Management started in year 1999 as Private Limited Company with registration number 03834663. The Trafalgar Gardens Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bath at 30 Gay Street. Postal code: BA1 2PA.

The firm has 3 directors, namely Michael T., Benjit D. and Lorna K.. Of them, Lorna K. has been with the company the longest, being appointed on 13 October 2014 and Michael T. has been with the company for the least time - from 4 May 2023. At present 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 Gardens Management Limited Address / Contact

Office Address 30 Gay Street
Office Address2 Bath
Town Bath
Post code BA1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834663
Date of Incorporation Wed, 1st Sep 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Michael T.

Position: Director

Appointed: 04 May 2023

Benjit D.

Position: Director

Appointed: 04 August 2020

Lorna K.

Position: Director

Appointed: 13 October 2014

Ms Bath Secretaries Limited

Position: Corporate Secretary

Appointed: 06 April 2001

Michael T.

Position: Director

Appointed: 23 May 2017

Resigned: 03 May 2023

Robert C.

Position: Director

Appointed: 02 April 2013

Resigned: 23 May 2017

Robyn G.

Position: Director

Appointed: 23 November 2010

Resigned: 30 May 2011

Ronald G.

Position: Director

Appointed: 10 November 2005

Resigned: 23 November 2010

Ian M.

Position: Director

Appointed: 19 June 2003

Resigned: 25 September 2008

Michael H.

Position: Director

Appointed: 08 October 1999

Resigned: 02 May 2003

Elizabeth H.

Position: Secretary

Appointed: 08 October 1999

Resigned: 06 April 2001

David C.

Position: Director

Appointed: 08 October 1999

Resigned: 01 June 2001

David W.

Position: Director

Appointed: 08 October 1999

Resigned: 19 February 2014

John H.

Position: Director

Appointed: 08 October 1999

Resigned: 03 December 2014

Sarah T.

Position: Director

Appointed: 08 October 1999

Resigned: 14 October 2005

Toby H.

Position: Secretary

Appointed: 01 September 1999

Resigned: 08 October 1999

William T.

Position: Nominee Director

Appointed: 01 September 1999

Resigned: 01 September 1999

Neil P.

Position: Secretary

Appointed: 01 September 1999

Resigned: 08 October 1999

Neil P.

Position: Director

Appointed: 01 September 1999

Resigned: 08 October 1999

Howard T.

Position: Nominee Secretary

Appointed: 01 September 1999

Resigned: 01 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 129-775-1 486       
Balance Sheet
Cash Bank In Hand5 1656 7146 059       
Cash Bank On Hand  6 0596 9017 6547 6718 2279 4989 67510 345
Current Assets5 1656 7706 0596 9017 7297 6858 2349 5059 68210 352
Debtors 56  75147777
Net Assets Liabilities  -1 486-1 198-613 6191 1102 0672 768
Net Assets Liabilities Including Pension Asset Liability-2 129-775-1 486       
Other Debtors    75147777
Property Plant Equipment  20 73720 73720 73720 73720 73720 73720 737 
Tangible Fixed Assets20 73720 73720 737       
Reserves/Capital
Called Up Share Capital171717       
Profit Loss Account Reserve-2 146-792-1 503       
Shareholder Funds-2 129-775-1 486       
Other
Creditors  27 45927 45927 45927 45927 45927 45927 459862
Creditors Due After One Year27 20827 45927 459       
Creditors Due Within One Year823823823       
Net Current Assets Liabilities4 3425 9475 2365 5246 1096 7227 3417 8328 7899 490
Number Shares Allotted 1717       
Other Creditors  27 45927 45927 45927 45927 45927 45927 45927 459
Par Value Share 11       
Property Plant Equipment Gross Cost  20 73720 73720 73720 73720 73720 73720 737 
Share Capital Allotted Called Up Paid171717       
Tangible Fixed Assets Cost Or Valuation20 73720 737        
Total Assets Less Current Liabilities25 07926 68425 97326 26126 84627 45928 07828 56929 52630 227

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (8 pages)

Company search

Advertisements