Background WavePink WaveYellow Wave

TRASLYN COURT PROPERTY MANAGEMENT LTD (05858179)

TRASLYN COURT PROPERTY MANAGEMENT LTD (05858179) is an active UK company. incorporated on 26 June 2006. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRASLYN COURT PROPERTY MANAGEMENT LTD has been registered for 19 years. Current directors include BUCHANAN, Grant Nicholas, DUNK, Peter Jeremy Matthew, WASHINGTON, John Charles.

Company Number
05858179
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
43 Church Road, Hove, BN3 2BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCHANAN, Grant Nicholas, DUNK, Peter Jeremy Matthew, WASHINGTON, John Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRASLYN COURT PROPERTY MANAGEMENT LTD

TRASLYN COURT PROPERTY MANAGEMENT LTD is an active company incorporated on 26 June 2006 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRASLYN COURT PROPERTY MANAGEMENT LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05858179

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 25/3

Up to Date

1y 8m left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)
Period: 26 March 2025 - 25 March 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2027
Period: 26 March 2026 - 25 March 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

43 Church Road Hove, BN3 2BE,

Previous Addresses

166 Princess Drive Seaford East Sussex BN25 2TS England
From: 1 August 2017To: 14 February 2019
5 Offham Close Seaford East Sussex BN25 3HZ England
From: 5 July 2016To: 1 August 2017
5 Offham Close Seaford East Sussex BN25 3HZ England
From: 5 July 2016To: 5 July 2016
164 Princess Drive Seaford East Sussex BN25 2TS
From: 5 July 2013To: 5 July 2016
11 King George Vi Mansions Court Farm Road Hove East Sussex BN3 7QU
From: 26 June 2006To: 5 July 2013
Timeline

5 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 13
Director Joined
Jul 13
New Owner
Jul 17
Director Joined
Jul 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUCHANAN, Grant Nicholas

Active
Traslyn Court, SeafordBN25 1ES
Born August 1962
Director
Appointed 21 Mar 2009

DUNK, Peter Jeremy Matthew

Active
St. Johns Road, RichmondTW9 2PE
Born February 1963
Director
Appointed 24 Jun 2018

WASHINGTON, John Charles

Active
Dean Court Road, BrightonBN2 7DL
Born October 1952
Director
Appointed 30 Apr 2013

BUCHANAN, Grant Nicholas

Resigned
Pelham Road, SeafordBN25 1ES
Secretary
Appointed 21 Mar 2009
Resigned 21 Mar 2009

DUNK, Brian Joseph

Resigned
88 B Lower Road, UxbridgeUB9 5ED
Secretary
Appointed 27 Jun 2006
Resigned 21 Mar 2009

LEMCKE, Peter

Resigned
Church Road, HoveBN3 2BE
Secretary
Appointed 21 Mar 2009
Resigned 31 Jul 2019

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 26 Jun 2006
Resigned 27 Jun 2006

BANCROFT, Georgina May, Mrs.

Resigned
28 Anzac Close, PeacehavenBN10 7SY
Born February 1957
Director
Appointed 27 Jun 2006
Resigned 26 Apr 2013

DUNK, Brian Joseph

Resigned
88 B Lower Road, UxbridgeUB9 5ED
Born October 1934
Director
Appointed 27 Jun 2006
Resigned 21 Mar 2009

GILES, Thomas William

Resigned
24/25 Pelham Road, SeafordBN25 1ES
Born April 1939
Director
Appointed 28 Jul 2006
Resigned 21 Mar 2009

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 26 Jun 2006
Resigned 27 Jun 2006

Persons with significant control

1

Mr Grant Nicholas Buchanan

Active
Pelham Road, SeafordBN25 1ES
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
29 June 2007
363aAnnual Return
Legacy
23 February 2007
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
13 September 2006
88(2)R88(2)R
Legacy
13 September 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation