Background WavePink WaveYellow Wave

TRAFALGAR ENTERPRISE HOLDINGS LIMITED (04281856)

TRAFALGAR ENTERPRISE HOLDINGS LIMITED (04281856) is an active UK company. incorporated on 5 September 2001. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TRAFALGAR ENTERPRISE HOLDINGS LIMITED has been registered for 24 years. Current directors include HUGHES, Mathew James.

Company Number
04281856
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
Suite 5 33 Queen Street, Wolverhampton, WV1 3AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HUGHES, Mathew James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR ENTERPRISE HOLDINGS LIMITED

TRAFALGAR ENTERPRISE HOLDINGS LIMITED is an active company incorporated on 5 September 2001 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. TRAFALGAR ENTERPRISE HOLDINGS LIMITED was registered 24 years ago.(SIC: 87100)

Status

active

Active since 24 years ago

Company No

04281856

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

GB PROPERTY INVESTMENT FUND LIMITED
From: 5 September 2001To: 3 November 2003
Contact
Address

Suite 5 33 Queen Street Wolverhampton, WV1 3AP,

Previous Addresses

15-19 Cavendish Place London W1G 0DD United Kingdom
From: 5 September 2001To: 24 April 2012
Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Oct 17
Loan Secured
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUGHES, Mathew James

Active
Boxtree Cottage, Tettenhall WolverhamptonWV6 7LE
Born May 1972
Director
Appointed 29 Apr 2003

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 05 Sept 2001
Resigned 01 Oct 2008

RJM SECRETARIES LIMITED

Resigned
Cavedish Place, LondonW1G 0DD
Corporate secretary
Appointed 01 Oct 2008
Resigned 16 Apr 2012

CONN, Wendy Anne

Resigned
24 Rowlandson Terrace, SunderlandSR2 7SU
Born August 1952
Director
Appointed 25 Nov 2002
Resigned 18 Nov 2003

HUGHES, Carl Richard

Resigned
2 Tixall Court, TixallST18 0XN
Born June 1967
Director
Appointed 05 Sept 2001
Resigned 25 May 2004

Persons with significant control

1

Mr Mathew James Hughes

Active
33 Queen Street, WolverhamptonWV1 3AP
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
190190
Legacy
9 September 2009
287Change of Registered Office
Legacy
9 September 2009
353353
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
16 December 2005
287Change of Registered Office
Legacy
3 October 2005
363aAnnual Return
Legacy
30 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
4 March 2005
325325
Legacy
8 February 2005
353353
Legacy
13 September 2004
363aAnnual Return
Legacy
1 June 2004
88(2)R88(2)R
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Legacy
24 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2003
287Change of Registered Office
Legacy
16 October 2003
363aAnnual Return
Legacy
13 October 2003
287Change of Registered Office
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
30 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363aAnnual Return
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
225Change of Accounting Reference Date
Incorporation Company
5 September 2001
NEWINCIncorporation