Background WavePink WaveYellow Wave

TRAC PROPERTIES LIMITED (03762881)

TRAC PROPERTIES LIMITED (03762881) is an active UK company. incorporated on 29 April 1999. 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. TRAC PROPERTIES LIMITED has been registered for 26 years. Current directors include FULFORD, Charles Musgrave, FULFORD, Kenneth William Musgrave, Professor.

Company Number
03762881
Status
active
Type
ltd
Incorporated
29 April 1999
Age
26 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FULFORD, Charles Musgrave, FULFORD, Kenneth William Musgrave, Professor
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAC PROPERTIES LIMITED

TRAC PROPERTIES LIMITED is an active company incorporated on 29 April 1999 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. TRAC PROPERTIES LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03762881

LTD Company

Age

26 Years

Incorporated 29 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 29 April 1999To: 27 March 2025
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FULFORD, Charles Musgrave

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 17 Jul 2007

FULFORD, Charles Musgrave

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1969
Director
Appointed 29 Apr 1999

FULFORD, Kenneth William Musgrave, Professor

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1942
Director
Appointed 29 Apr 1999

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 29 Apr 1999
Resigned 29 Apr 1999

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 29 Apr 1999
Resigned 29 Apr 1999

Persons with significant control

2

Professor Kenneth William Musgrave Fulford

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Musgrave Fulford

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
244244
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
27 February 2003
244244
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
5 March 2002
244244
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
6 March 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Gazette Notice Compulsary
7 November 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
287Change of Registered Office
Legacy
10 May 1999
287Change of Registered Office
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Incorporation Company
29 April 1999
NEWINCIncorporation