Background WavePink WaveYellow Wave

TRAFALGAR SQUARE (SCARBOROUGH) LIMITED (04461776)

TRAFALGAR SQUARE (SCARBOROUGH) LIMITED (04461776) is an active UK company. incorporated on 14 June 2002. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRAFALGAR SQUARE (SCARBOROUGH) LIMITED has been registered for 23 years. Current directors include MARSHALL, Timothy Stuart, SINGLETON, Michael John.

Company Number
04461776
Status
active
Type
ltd
Incorporated
14 June 2002
Age
23 years
Address
56 Gladstone Lane, Scarborough, YO12 7BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARSHALL, Timothy Stuart, SINGLETON, Michael John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR SQUARE (SCARBOROUGH) LIMITED

TRAFALGAR SQUARE (SCARBOROUGH) LIMITED is an active company incorporated on 14 June 2002 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRAFALGAR SQUARE (SCARBOROUGH) LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04461776

LTD Company

Age

23 Years

Incorporated 14 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

56 Gladstone Lane Scarborough, YO12 7BS,

Previous Addresses

1 Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HD
From: 11 July 2012To: 30 September 2016
Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT
From: 14 June 2002To: 11 July 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jun 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARSHALL, Timothy Stuart

Active
Gladstone Lane, ScarboroughYO12 7BS
Secretary
Appointed 14 Jun 2002

MARSHALL, Timothy Stuart

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1962
Director
Appointed 14 Jun 2002

SINGLETON, Michael John

Active
Gladstone Lane, ScarboroughYO12 7BS
Born January 1960
Director
Appointed 14 Jun 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Jun 2002
Resigned 14 Jun 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Jun 2002
Resigned 14 Jun 2002

Persons with significant control

1

Gladstone Lane, ScarboroughYO12 7BS

Nature of Control

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

Filing History

68

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Move Registers To Sail Company
9 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
190190
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
353353
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
8 September 2006
287Change of Registered Office
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Incorporation Company
14 June 2002
NEWINCIncorporation