Background WavePink WaveYellow Wave

TRAFFORD PARK MANAGEMENT COMPANY LIMITED (06506089)

TRAFFORD PARK MANAGEMENT COMPANY LIMITED (06506089) is an active UK company. incorporated on 18 February 2008. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAFFORD PARK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCHUGH, Kevin.

Company Number
06506089
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2008
Age
18 years
Address
Pama House Stockport Road East, Stockport, SK6 2AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCHUGH, Kevin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFFORD PARK MANAGEMENT COMPANY LIMITED

TRAFFORD PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAFFORD PARK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06506089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CG (TRAFFORD PARK) MANAGEMENT COMPANY LIMITED
From: 18 February 2008To: 13 December 2018
Contact
Address

Pama House Stockport Road East Bredbury Stockport, SK6 2AA,

Previous Addresses

12 Southgate Street Launceston PL15 9DP England
From: 12 December 2018To: 23 January 2019
12a Upper Berkeley Street London W1H 7QE England
From: 27 October 2016To: 12 December 2018
35 Hay's Mews London W1J 5PY
From: 3 December 2009To: 27 October 2016
Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
From: 18 February 2008To: 3 December 2009
Timeline

7 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Oct 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCHUGH, Kevin

Active
Stockport Road East, StockportSK6 2AA
Born March 1972
Director
Appointed 15 Jun 2018

GREENAWAY, Maude Lauretta

Resigned
6 The Wye, Hemel HempsteadHP2 6EJ
Secretary
Appointed 18 Feb 2008
Resigned 27 Oct 2016

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 27 Oct 2016
Resigned 15 Jun 2018

BAILEY, Donald Stewart

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 27 Jun 2017

FINNAN, Rory Butler

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born February 1972
Director
Appointed 27 Jun 2017
Resigned 15 Jun 2018

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 18 Feb 2008
Resigned 01 Jun 2009

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 18 Feb 2008
Resigned 17 Oct 2008

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 18 Feb 2008
Resigned 16 Oct 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Mchugh

Active
Stockport Road East, StockportSK6 2AA
Born March 1972

Nature of Control

Significant influence or control
Notified 07 Oct 2019

Mr Donald Stewart Bailey

Ceased
Upper Berkeley Street, LondonW1H 7QE
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Resolution
13 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 October 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Incorporation Company
18 February 2008
NEWINCIncorporation