Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAFALGAR PROPERTIES LIMITED
Company Information for

TRAFALGAR PROPERTIES LIMITED

ST MARTIN'S HOUSE 27-29 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LT,
Company Registration Number
00202719
Private Limited Company
Active

Company Overview

About Trafalgar Properties Ltd
TRAFALGAR PROPERTIES LIMITED was founded on 1924-12-29 and has its registered office in Redhill. The organisation's status is listed as "Active". Trafalgar Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRAFALGAR PROPERTIES LIMITED
 
Legal Registered Office
ST MARTIN'S HOUSE 27-29 ORMSIDE WAY
HOLMETHORPE INDUSTRIAL ESTATE
REDHILL
SURREY
RH1 2LT
Other companies in RH1
 
Filing Information
Company Number 00202719
Company ID Number 00202719
Date formed 1924-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB237930646  
Last Datalog update: 2024-01-05 07:59:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAFALGAR PROPERTIES LIMITED
The following companies were found which have the same name as TRAFALGAR PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAFALGAR PROPERTIES (PENKRIDGE) LIMITED 3 FARM COTTAGES MARKET STREET PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5DH Active Company formed on the 2010-08-19
TRAFALGAR PROPERTIES (UK) LTD 15 CASTLE STREET WORCESTER WR1 3AD Active Company formed on the 2000-09-19
TRAFALGAR PROPERTIES LTD. 90 MERRICK AVE STE 510 Suffolk EAST MEADOW NY 11554 Active Company formed on the 2003-01-02
TRAFALGAR PROPERTIES, INCORPORATED 111 BLUE HERON TRAIL NEWPORT NEWS VA 23606 Active Company formed on the 1986-06-17
TRAFALGAR PROPERTIES LTD British Columbia Active
TRAFALGAR PROPERTIES RTM COMPANY LIMITED C/O COAST TO COAST CARAVANS LTD MAIN ROAD WATERSTON MILFORD HAVEN SA73 1DP Active Company formed on the 2016-02-22
TRAFALGAR PROPERTIES PTY LTD WA 6210 Active Company formed on the 1973-06-28
TRAFALGAR PROPERTIES PTE LTD CECIL STREET Singapore 069456 Dissolved Company formed on the 2008-09-10
TRAFALGAR PROPERTIES, LLC 15019 THATCHER DR AUSTIN TX 78717 ACTIVE Company formed on the 2016-09-12
TRAFALGAR PROPERTIES LIMITED, INC. 6645 RIDGE RD. PORT RICHEY FL 34668 Inactive Company formed on the 1997-11-26
TRAFALGAR PROPERTIES LIMITED FL Inactive Company formed on the 1975-01-24
TRAFALGAR PROPERTIES LIMITED PARTNERSHIP Delaware Unknown
TRAFALGAR PROPERTIES LIMITED PARTNERSHIP Delaware Unknown
TRAFALGAR PROPERTIES LLC Georgia Unknown
TRAFALGAR PROPERTIES (U.S.A.), INC. 1400 BANK OF SOUTH BLDG ATLANTA GA 30303 Admin. Dissolved Company formed on the 1984-09-06
TRAFALGAR PROPERTIES CORPORATION California Unknown
TRAFALGAR PROPERTIES LLC North Carolina Unknown
TRAFALGAR PROPERTIES LP California Unknown
TRAFALGAR PROPERTIES LLC Michigan UNKNOWN
TRAFALGAR PROPERTIES LLC New Jersey Unknown

Company Officers of TRAFALGAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STANLEY WILLIAM VALLER
Company Secretary 1996-06-01
MARC PAUL POLAND
Director 2014-02-18
PAUL VALLER
Director 1995-12-08
STEVEN VALLER
Director 2014-02-18
WILLIAM VALLER
Director 2004-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MALCOLM MEDHURST
Director 2004-11-04 2018-04-28
BRIAN THOMAS JAMES
Director 1991-12-19 2004-07-31
STANLEY WILLIAM VALLER
Director 1991-12-19 2000-09-15
KENNETH GERARD WILKINSON
Company Secretary 1991-12-19 1996-05-31
CHRISTOPHER JOHN NOYES
Director 1991-12-19 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY WILLIAM VALLER GAMETREE LIMITED Company Secretary 1995-08-14 CURRENT 1987-04-15 Active - Proposal to Strike off
MARC PAUL POLAND W.B. SIMPSON & SONS (TERRAZZO) LIMITED Director 2018-07-06 CURRENT 1991-12-03 Active
MARC PAUL POLAND W.B.SIMPSON & SONS LTD. Director 2014-02-18 CURRENT 2007-10-30 Active
PAUL VALLER GAMETREE LIMITED Director 2015-04-01 CURRENT 1987-04-15 Active - Proposal to Strike off
PAUL VALLER W.B.SIMPSON & SONS LTD. Director 2011-02-16 CURRENT 2007-10-30 Active
PAUL VALLER DOMUS FACADES LIMITED Director 2009-10-09 CURRENT 2006-05-19 Active
PAUL VALLER STONE DISTRIBUTION LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active - Proposal to Strike off
PAUL VALLER W.B. SIMPSON & SONS (MIDLANDS) LTD Director 2004-06-01 CURRENT 2002-10-14 Active
PAUL VALLER W.B. SIMPSON & SONS (TERRAZZO) LIMITED Director 1995-12-08 CURRENT 1991-12-03 Active
PAUL VALLER GENERAL BUILDING COMPANY LIMITED(THE) Director 1991-12-19 CURRENT 1983-09-29 Active
STEVEN VALLER W.B. SIMPSON & SONS (TERRAZZO) LIMITED Director 2018-07-06 CURRENT 1991-12-03 Active
STEVEN VALLER W.B.SIMPSON & SONS LTD. Director 2014-02-18 CURRENT 2007-10-30 Active
WILLIAM VALLER GENERAL BUILDING COMPANY LIMITED(THE) Director 2017-12-14 CURRENT 1983-09-29 Active
WILLIAM VALLER W.B.SIMPSON & SONS LTD. Director 2011-02-16 CURRENT 2007-10-30 Active
WILLIAM VALLER DOMUS FACADES LIMITED Director 2009-10-01 CURRENT 2006-05-19 Active
WILLIAM VALLER W.B. SIMPSON & SONS (TERRAZZO) LIMITED Director 2004-11-04 CURRENT 1991-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-02-24Director's details changed for Mr Max Louis Valler on 2023-02-11
2023-02-24CH01Director's details changed for Mr Max Louis Valler on 2023-02-11
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-11-04AP01DIRECTOR APPOINTED MR MAX LOUIS VALLER
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCSHANE
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-10-19SH0112/10/21 STATEMENT OF CAPITAL GBP 126
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-03-25AAMDAmended account full exemption
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-06-10SH03Purchase of own shares
2019-05-22RES09Resolution of authority to purchase a number of shares
2019-05-22SH06Cancellation of shares. Statement of capital on 2019-05-03 GBP 39
2019-05-16RES01ADOPT ARTICLES 16/05/19
2019-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM VALLER
2019-05-08PSC07CESSATION OF PAUL VALLER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VALLER
2019-02-22AP01DIRECTOR APPOINTED MR ANTHONY MCSHANE
2019-01-10SH06Cancellation of shares. Statement of capital on 2018-12-18 GBP 85
2019-01-10SH03Purchase of own shares
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALLER
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 103
2018-06-11SH0628/04/18 STATEMENT OF CAPITAL GBP 103
2018-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-11SH0628/04/18 STATEMENT OF CAPITAL GBP 103
2018-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALCOLM MEDHURST
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CH01Director's details changed for Mr Paul Valler on 2017-09-13
2017-09-15PSC04Change of details for Mr Paul Valler as a person with significant control on 2017-09-13
2017-01-10CH01Director's details changed for Mr William Valler on 2016-12-29
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 124
2016-12-21SH0113/12/16 STATEMENT OF CAPITAL GBP 124
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 104
2016-01-14AR0119/12/15 FULL LIST
2015-10-13AA31/12/14 TOTAL EXEMPTION FULL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-18AR0119/12/14 FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VALLER / 01/12/2014
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALLER / 01/12/2014
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM MEDHURST / 01/12/2014
2015-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM VALLER / 01/12/2014
2014-10-07AA31/12/13 TOTAL EXEMPTION FULL
2014-02-18AP01DIRECTOR APPOINTED STEVEN VALLER
2014-02-18AP01DIRECTOR APPOINTED MARC PAUL POLAND
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 104
2014-01-14AR0119/12/13 FULL LIST
2013-08-12AA31/12/12 TOTAL EXEMPTION FULL
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002027190012
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002027190011
2013-01-11AR0119/12/12 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION FULL
2012-01-13AR0119/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-13AR0119/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM VALLER / 20/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALLER / 20/07/2010
2010-01-08AR0119/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM VALLER / 19/12/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT 2 GUARDS AVENUE THE VILLAGE CATERHAM ON THE HILL SURREY CR3 5XL
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25169£ IC 173/104 01/07/07 £ SR 69@1=69
2007-03-05363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: S NUNN & CO 30 HARTLEY HILL PURLEY SURREY CR8 4EL
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06288bDIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13288bDIRECTOR RESIGNED
2001-01-21363(288)DIRECTOR RESIGNED
2001-01-21363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10169£ IC 440/346 25/03/00 £ SR 94@1=94
2000-02-18363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/99
1999-02-05363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-12-17287REGISTERED OFFICE CHANGED ON 17/12/98 FROM: ST. MARTINS HOUSE 27-33 BURR ROAD LONDON SW18 4SG
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAFALGAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Outstanding HSBC BANK PLC
2013-06-27 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-10-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-10-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1989-04-27 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
LEGAL CHARGE 1988-05-12 Satisfied CRANEHEATH SECURITIES LIMITED
LEGAL CHARGE 1988-03-03 Satisfied CITIBANK TRUST LIMITED
DEBENTURE 1988-03-03 Satisfied CITIBANK TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAFALGAR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TRAFALGAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFALGAR PROPERTIES LIMITED
Trademarks
We have not found any records of TRAFALGAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAFALGAR PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2012-10-18 GBP £19,818

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRAFALGAR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFALGAR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAFALGAR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.