Background WavePink WaveYellow Wave

TRAFALGAR COURT AMENITY LIMITED (09225231)

TRAFALGAR COURT AMENITY LIMITED (09225231) is an active UK company. incorporated on 18 September 2014. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. TRAFALGAR COURT AMENITY LIMITED has been registered for 11 years. Current directors include JOHNSON, Richard Peter.

Company Number
09225231
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
Office 31 Genesis Building, Plymouth, PL1 3HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Richard Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR COURT AMENITY LIMITED

TRAFALGAR COURT AMENITY LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRAFALGAR COURT AMENITY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09225231

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Office 31 Genesis Building 235 Union Street Plymouth, PL1 3HN,

Previous Addresses

Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom
From: 19 December 2023To: 24 October 2024
The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom
From: 24 August 2023To: 19 December 2023
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 9 August 2022To: 24 August 2023
Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom
From: 26 April 2021To: 9 August 2022
C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ England
From: 2 November 2017To: 26 April 2021
6 & 9 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England
From: 15 September 2017To: 2 November 2017
Lyster Court 2 Craigie Drive Plymouth PL1 3JB
From: 6 October 2015To: 15 September 2017
Lyster Court the Millfields Plymouth PL1 3JB England
From: 18 September 2014To: 6 October 2015
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 17
New Owner
Nov 17
Owner Exit
Sept 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Jun 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MODBURY ESTATES LTD

Active
Genesis Building, PlymouthPL1 3HN
Corporate secretary
Appointed 24 Aug 2023

JOHNSON, Richard Peter

Active
Genesis Building, PlymouthPL1 3HN
Born April 1970
Director
Appointed 09 Dec 2024

WEST, Maurice

Resigned
2 Craigie Drive, PlymouthPL1 3JB
Secretary
Appointed 18 Sept 2014
Resigned 31 Aug 2017

APEX PROPERTY MANAGEMENT (SW) LTD

Resigned
5 Craigie Drive, PlymouthPL1 3JB
Corporate secretary
Appointed 26 Apr 2021
Resigned 31 Jul 2022

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 09 Aug 2022
Resigned 21 Jul 2023

BUCKLEY, Clive Charles

Resigned
5 Craigie Drive, PlymouthPL1 3JB
Born July 1962
Director
Appointed 21 Feb 2020
Resigned 10 Jun 2021

HESMONDHALGH, Ivo Laurence George

Resigned
6 & 8 Drake Circus, PlymouthPL4 8AQ
Born November 1956
Director
Appointed 18 Sept 2014
Resigned 01 Mar 2020

HONEYWILL, Timothy John William

Resigned
5 Craigie Drive, PlymouthPL1 3JB
Born September 1952
Director
Appointed 21 Feb 2020
Resigned 15 Jun 2021

SHRUBB, Ann Lilian

Resigned
Genesis Building, PlymouthPL1 3HN
Born June 1946
Director
Appointed 21 Jun 2021
Resigned 25 Nov 2024

WEST, Maurice Arnold

Resigned
2 Craigie Drive, PlymouthPL1 3JB
Born January 1957
Director
Appointed 18 Sept 2014
Resigned 31 Aug 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Ivo Laurence George Hesmondhalgh

Ceased
6 & 8 Drake Circus, PlymouthPL4 8AQ
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2017
Ceased 01 Mar 2020

Mr Maurice West

Ceased
Craigie Drive, PlymouthPL1 3JB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Incorporation Company
18 September 2014
NEWINCIncorporation