Background WavePink WaveYellow Wave

TRAFALGAR PLACE BRIGHTON LIMITED (02963761)

TRAFALGAR PLACE BRIGHTON LIMITED (02963761) is an active UK company. incorporated on 31 August 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRAFALGAR PLACE BRIGHTON LIMITED has been registered for 31 years. Current directors include BOSTOCK, Tom, TWIST, Charles Andrew.

Company Number
02963761
Status
active
Type
ltd
Incorporated
31 August 1994
Age
31 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOSTOCK, Tom, TWIST, Charles Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR PLACE BRIGHTON LIMITED

TRAFALGAR PLACE BRIGHTON LIMITED is an active company incorporated on 31 August 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRAFALGAR PLACE BRIGHTON LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02963761

LTD Company

Age

31 Years

Incorporated 31 August 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TOKENBONUS LIMITED
From: 31 August 1994To: 15 September 1994
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 23 April 2010To: 25 September 2020
St Paul's House Warwick Lane London EC4M 7BP
From: 31 August 1994To: 23 April 2010
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jun 18
Director Left
Jun 18
Director Left
May 19
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 03 Mar 2006

BOSTOCK, Tom

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1978
Director
Appointed 12 May 2022

TWIST, Charles Andrew

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1987
Director
Appointed 17 Mar 2026

CHANDLER, Michael John

Resigned
9 Chestnut Rise, SouthamptonSO32 3NY
Secretary
Appointed 31 May 1999
Resigned 31 Mar 2003

COMFORT, Malcolm Denys

Resigned
Linton Cottage, CheltenhamGL53 7AT
Secretary
Appointed 31 Jul 1995
Resigned 23 Apr 1996

DIONG, Iek Ting

Resigned
20 Mowbray Road, EdgwareHA8 8JQ
Secretary
Appointed 04 Mar 2004
Resigned 03 Mar 2006

FARLEY, John Joseph

Resigned
Maison Lulu, Seez73700
Secretary
Appointed 27 Jan 2005
Resigned 03 Mar 2006

LEONARD, Joanne Claire

Resigned
22 Bluebell Close, SouthamptonSO31 6XE
Secretary
Appointed 31 Mar 2003
Resigned 04 Mar 2004

MORRIS, Samantha Jayne

Resigned
14 Hoskyns Avenue, WorcesterWR4 0LL
Secretary
Appointed 23 Apr 1996
Resigned 31 May 1999

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed 01 Sept 1994
Resigned 31 Jul 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 1994
Resigned 01 Sept 1994

ALLAN, Nigel Graeme

Resigned
Tudor Cottage, BordonGU35 8DJ
Born September 1958
Director
Appointed 03 Mar 2006
Resigned 02 Oct 2012

ANDREWS, Jamieson Oliver

Resigned
12 Marlborough Crescent, SevenoaksTN13 2HP
Born October 1957
Director
Appointed 12 Sept 2002
Resigned 04 Mar 2004

BRIGGS, Mark John

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1975
Director
Appointed 16 May 2018
Resigned 29 Apr 2022

BURDIS, David Stonier

Resigned
Wood Croft, SevenoaksTN13 2HL
Born May 1950
Director
Appointed 01 Sept 1994
Resigned 01 Dec 1997

CODY, Ian Edward

Resigned
4 Holmesdale Road, Burgess HillRH15 9JR
Born July 1962
Director
Appointed 12 Nov 1997
Resigned 12 Sept 2002

COMFORT, Malcolm Denys

Resigned
Linton Cottage, CheltenhamGL53 7AT
Born January 1956
Director
Appointed 03 Jul 1995
Resigned 11 Aug 1995

ELLIS, Martin Gilbert

Resigned
2 Fir Grove, WokingGU21 1RD
Born July 1957
Director
Appointed 11 Aug 1995
Resigned 31 Aug 1999

FARLEY, John Joseph

Resigned
Maison Lulu, Seez73700
Born November 1952
Director
Appointed 27 Jan 2005
Resigned 03 Mar 2006

GADSDEN, Philip John

Resigned
Little Orchard, Crawley DownRH10 3EE
Born May 1962
Director
Appointed 20 Jan 2006
Resigned 04 Mar 2009

GRIFFIN, David Peter

Resigned
Silvertrees, OxshottKT22 0QU
Born August 1953
Director
Appointed 11 Aug 1995
Resigned 31 Aug 1999

HOWITT, Nicholas

Resigned
28 Bullfinch Lane, SevenoaksTN13 2DY
Born February 1967
Director
Appointed 03 Mar 2006
Resigned 13 Aug 2010

IRELAND, Nicholas James Patrick

Resigned
40 Princess Street, EdinburghEH2 2BY
Born November 1968
Director
Appointed 08 Oct 2012
Resigned 16 May 2018

KLIMT, Peter Richard

Resigned
Redington Road, LondonNW3 7RS
Born January 1946
Director
Appointed 10 Mar 2005
Resigned 03 Mar 2006

MONTGOMERY, Nicholas James

Resigned
Gresham Street, LondonEC2V 7QA
Born November 1973
Director
Appointed 20 Jan 2006
Resigned 30 Apr 2019

NEWMAN, Thomas Philip Joseph

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1984
Director
Appointed 29 Apr 2022
Resigned 11 Sept 2025

O'HARA, Robert James Michael

Resigned
Beech Road, ReigateRH2 0PJ
Born October 1969
Director
Appointed 21 Jan 2008
Resigned 13 Aug 2010

PEARCE, Nicholas Alan

Resigned
17 Copperfields, Saffron WaldenCB11 4FG
Born November 1947
Director
Appointed 12 Nov 1997
Resigned 04 Mar 2004

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Born July 1958
Director
Appointed 25 Oct 2002
Resigned 30 Mar 2005

RUSHTON, Christopher Arthur

Resigned
Waterside House, LingfieldRH7 6DD
Born April 1962
Director
Appointed 11 Aug 1995
Resigned 26 Sept 1997

THOMPSON, Andrew James

Resigned
67 Russell Road, Buckhurst HillIG9 5QF
Born December 1958
Director
Appointed 11 Aug 1995
Resigned 01 Dec 1997

TRIPP, Alan

Resigned
Fox's Pulpit, GuildfordGU5 0BX
Born February 1960
Director
Appointed 03 Mar 2006
Resigned 24 Oct 2007

WHITTAKER, Thomas Roger

Resigned
Mayfield House, HampshireGU31 5HN
Born June 1948
Director
Appointed 11 Aug 1995
Resigned 31 Aug 1999

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Born April 1943
Director
Appointed 03 Jul 1995
Resigned 11 Aug 1995

FINSBURY CORPORATE SERVICES LIMITED

Resigned
Suites 7b & 8b, Gibraltar
Corporate director
Appointed 06 Sept 2001
Resigned 12 Sept 2002

Persons with significant control

4

2 Active
2 Ceased
Churchill Place, LondonE14 5HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Jun 2022
Tiddington Road, Stratford-Upon-AvonCV37 7BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2022
Old Broad Street, LondonEC2N 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jun 2022
Trafalgar Court, St Peter PortGY1 3QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2022
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Small
9 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 September 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 September 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
353353
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
7 June 2007
288cChange of Particulars
Legacy
28 April 2007
288cChange of Particulars
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
287Change of Registered Office
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
287Change of Registered Office
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
6 August 2003
287Change of Registered Office
Auditors Resignation Company
5 August 2003
AUDAUD
Legacy
1 May 2003
363aAnnual Return
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
353353
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
363aAnnual Return
Legacy
10 December 1998
288cChange of Particulars
Legacy
9 December 1998
288cChange of Particulars
Auditors Resignation Company
22 October 1998
AUDAUD
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Legacy
27 April 1998
288cChange of Particulars
Legacy
17 March 1998
288cChange of Particulars
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363aAnnual Return
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
6 September 1996
363aAnnual Return
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
22 September 1995
363x363x
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
122122
Legacy
14 September 1995
88(2)R88(2)R
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
4 August 1995
288288
Legacy
13 July 1995
225(1)225(1)
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
10 April 1995
353353
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
287Change of Registered Office
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
287Change of Registered Office
Incorporation Company
31 August 1994
NEWINCIncorporation