Background WavePink WaveYellow Wave

TRAFFORD CITY HOTEL LIMITED (09629493)

TRAFFORD CITY HOTEL LIMITED (09629493) is an active UK company. incorporated on 9 June 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAFFORD CITY HOTEL LIMITED has been registered for 10 years. Current directors include TAN, Kim Seng, TEO, Ho Beng, TEO, Marc Keng Joo and 1 others.

Company Number
09629493
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
C/O Menzies Llp One Express, Manchester, M4 5DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAN, Kim Seng, TEO, Ho Beng, TEO, Marc Keng Joo, TEO, Poh Sim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFFORD CITY HOTEL LIMITED

TRAFFORD CITY HOTEL LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAFFORD CITY HOTEL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09629493

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Menzies Llp One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 2 November 2022To: 31 October 2025
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England
From: 16 August 2017To: 2 November 2022
10 Orange Street London WC2H 7DQ England
From: 23 June 2017To: 16 August 2017
55 Baker Street London W1U 7EU United Kingdom
From: 9 June 2015To: 23 June 2017
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 24
Director Joined
Mar 25
Loan Cleared
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAN, Kim Seng

Active
One Express, ManchesterM4 5DL
Born April 1960
Director
Appointed 25 Mar 2025

TEO, Ho Beng

Active
Building At Zhongshan Park, Singapore
Born January 1955
Director
Appointed 15 Jun 2017

TEO, Marc Keng Joo

Active
Building At Zhongshan Park, Singapore
Born November 1985
Director
Appointed 15 Jun 2017

TEO, Poh Sim

Active
One Express, ManchesterM4 5DL
Born September 1970
Director
Appointed 20 Sept 2024

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 09 Jun 2015
Resigned 15 Jun 2017

BENJAMIN, Lionel Johnathan

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1966
Director
Appointed 24 Aug 2015
Resigned 15 Jun 2017

BETTS, Thomas Richard

Resigned
105 Wigmore Street, LondonW1U 1QY
Born July 1966
Director
Appointed 09 Jun 2015
Resigned 15 Jun 2017

KINGSTON, Mark Simon

Resigned
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 09 Jun 2015
Resigned 24 Aug 2015

RILEY, Brandon Philip

Resigned
Oxford Street, ManchesterM1 6HT
Born May 1975
Director
Appointed 24 Aug 2015
Resigned 15 Jun 2017

SINFIELD, Nicholas Paul

Resigned
Regent Street, LondonW1B 5TR
Born February 1973
Director
Appointed 24 Aug 2015
Resigned 15 Jun 2017

Persons with significant control

1

One Express, ManchesterM4 5DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Whole Release With Charge Number
8 September 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 July 2017
AA01Change of Accounting Reference Date
Resolution
5 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Resolution
14 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Move Registers To Sail Company With New Address
16 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Resolution
2 October 2015
RESOLUTIONSResolutions
Resolution
1 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
8 September 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2015
NEWINCIncorporation