Background WavePink WaveYellow Wave

TRAFFORD PROPERTY LIMITED (12076914)

TRAFFORD PROPERTY LIMITED (12076914) is an active UK company. incorporated on 1 July 2019. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRAFFORD PROPERTY LIMITED has been registered for 6 years. Current directors include GARDINER, Simon Roger, LEE, Robert James.

Company Number
12076914
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Haweswater House Lingley Mere Business Park, Warrington, WA5 3LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDINER, Simon Roger, LEE, Robert James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFFORD PROPERTY LIMITED

TRAFFORD PROPERTY LIMITED is an active company incorporated on 1 July 2019 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRAFFORD PROPERTY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12076914

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Warrington, WA5 3LP,

Previous Addresses

27a Maxwell Road Northwood HA6 2XY United Kingdom
From: 1 July 2019To: 8 April 2025
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

UU SECRETARIAT LIMITED

Active
Lingley Mere Business Park, WarringtonWA5 3LP
Corporate secretary
Appointed 03 Apr 2025

GARDINER, Simon Roger

Active
Lingley Mere Business Park, WarringtonWA5 3LP
Born May 1967
Director
Appointed 03 Apr 2025

LEE, Robert James

Active
Lingley Mere Business Park, WarringtonWA5 3LP
Born April 1980
Director
Appointed 03 Apr 2025

FLANNERY, Martin Christopher

Resigned
Lingley Mere Business Park, WarringtonWA5 3LP
Born January 1978
Director
Appointed 01 Jul 2019
Resigned 03 Apr 2025

FLANNERY, Patrick

Resigned
Lingley Mere Business Park, WarringtonWA5 3LP
Born March 1980
Director
Appointed 01 Jul 2019
Resigned 03 Apr 2025

FLANNERY, Paul Michael

Resigned
Lingley Mere Business Park, WarringtonWA5 3LP
Born November 1988
Director
Appointed 01 Jul 2019
Resigned 03 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Lingley Mere Business Park, WarringtonWA5 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Paul Flannery

Ceased
Lingley Mere Business Park, WarringtonWA5 3LP
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 03 Apr 2025

Mr Martin Christopher Flannery

Ceased
Lingley Mere Business Park, WarringtonWA5 3LP
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 03 Apr 2025

Mr Patrick Flannery

Ceased
Lingley Mere Business Park, WarringtonWA5 3LP
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Incorporation Company
1 July 2019
NEWINCIncorporation