Background WavePink WaveYellow Wave

TRAJAN PROPERTIES LIMITED (13889209)

TRAJAN PROPERTIES LIMITED (13889209) is an active UK company. incorporated on 2 February 2022. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRAJAN PROPERTIES LIMITED has been registered for 4 years. Current directors include WAKEFORD, David Robert.

Company Number
13889209
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
6 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WAKEFORD, David Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAJAN PROPERTIES LIMITED

TRAJAN PROPERTIES LIMITED is an active company incorporated on 2 February 2022 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRAJAN PROPERTIES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13889209

LTD Company

Age

4 Years

Incorporated 2 February 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

STEPNELL HOLDINGS GROUP LIMITED
From: 2 February 2022To: 24 January 2025
Contact
Address

6 Cottesbrooke Park Heartlands Business Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House Lawford Road Rugby CV21 2UU England
From: 13 April 2022To: 2 October 2025
Hcr Hewitsons Llp, Elgin House Billing Road Northampton Northamptonshire NN1 5AU United Kingdom
From: 2 February 2022To: 13 April 2022
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Sept 22
New Owner
Sept 22
Funding Round
Aug 25
Capital Update
Aug 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WAKEFORD, David Robert

Active
Heartlands Business Park, DaventryNN11 8YL
Born September 1977
Director
Appointed 30 Sept 2025

WAKEFORD, Edward Dudley

Resigned
Lawford Road, RugbyCV21 2UU
Born June 1982
Director
Appointed 13 Apr 2022
Resigned 30 Sept 2025

WAKEFORD, Peter Guy

Resigned
Billing Road, NorthamptonNN1 5AU
Born November 1943
Director
Appointed 02 Feb 2022
Resigned 30 Sept 2025

WAKEFORD, Thomas Bosworth

Resigned
Lawford Road, RugbyCV21 2UU
Born September 1977
Director
Appointed 13 Apr 2022
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Heartlands Business Park, DaventryNN11 8YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2025
Ceased 30 Sept 2025

Mrs Catherine Elizabeth Wakeford

Ceased
Lawford Road, RugbyCV21 2UU
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 31 Aug 2022
Ceased 23 Sept 2025

Peter Guy Wakeford

Ceased
Lawford Road, RugbyCV21 2UU
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 02 Feb 2022
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Capital Name Of Class Of Shares
23 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 September 2025
SH10Notice of Particulars of Variation
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Resolution
1 September 2025
RESOLUTIONSResolutions
Legacy
1 September 2025
SH20SH20
Legacy
1 September 2025
CAP-SSCAP-SS
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Incorporation Company
2 February 2022
NEWINCIncorporation