Company Name35 Trafalgar Square Ltd
DirectorKathryn Susan Robinson
Company StatusActive
Company Number06623041
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Previous Name35 Trafalger Square Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr William Duncan Cowen
NationalityBritish
StatusCurrent
Appointed17 August 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Director NameMiss Kathryn Susan Robinson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameAngela Galloway
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2011)
RoleHealthcare Manager
Correspondence Address4 Hopefield View
Rothwell
Leeds
West Yorkshire
LS26 0GJ
Director NameDr Simon Nicholas Collins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 October 2018)
RoleGroup Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Star Lane
Tetbury
Gloucestershire
GL8 8NT
Wales
Director NameWalker Landray Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressSkipton Chambers 32 St Nicholas Street
Scarborough
North Yorkshire
YO11 2HF

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kathryn Susan Robinson
25.00%
Ordinary
1 at £1Lee-ann White
25.00%
Ordinary
1 at £1Newscar Property Company LTD
25.00%
Ordinary
1 at £1Simon Nicholas Collins & Anita Carolyn Collins
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

11 September 2023Termination of appointment of Kathryn Susan Robinson as a director on 15 August 2023 (1 page)
15 August 2023Appointment of Mr Tony Roger Thynne as a director on 8 August 2023 (2 pages)
15 August 2023Appointment of Ms Clare Thynne as a director on 8 August 2023 (2 pages)
14 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
22 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
2 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
28 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
16 June 2022Director's details changed for Miss Kathryn Susan Robinson on 1 June 2022 (2 pages)
24 November 2021Registered office address changed from Winn & Co 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
29 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
5 July 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
13 August 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
9 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
3 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
12 November 2018Termination of appointment of Simon Nicholas Collins as a director on 29 October 2018 (1 page)
12 November 2018Appointment of Miss Kathryn Susan Robinson as a director on 29 October 2018 (2 pages)
5 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
6 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
6 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
10 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page)
10 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(4 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
15 May 2013Termination of appointment of Angela Galloway as a director (2 pages)
15 May 2013Termination of appointment of Angela Galloway as a director (2 pages)
19 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
23 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 August 2011Termination of appointment of Angela Galloway as a director (1 page)
8 August 2011Termination of appointment of Angela Galloway as a director (1 page)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
21 June 2010Appointment of Dr Simon Nicholas Collins as a director (3 pages)
21 June 2010Appointment of Dr Simon Nicholas Collins as a director (3 pages)
21 August 2009Director appointed angela galloway (2 pages)
21 August 2009Appointment terminated director walker landray LIMITED (1 page)
21 August 2009Appointment terminated director walker landray LIMITED (1 page)
21 August 2009Secretary appointed william duncan cowen (2 pages)
21 August 2009Secretary appointed william duncan cowen (2 pages)
21 August 2009Director appointed angela galloway (2 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
26 July 2008Company name changed 35 trafalger square LTD\certificate issued on 30/07/08 (2 pages)
26 July 2008Company name changed 35 trafalger square LTD\certificate issued on 30/07/08 (2 pages)
18 June 2008Incorporation (16 pages)
18 June 2008Incorporation (16 pages)