Company Name21 Trafalgar Square Management Company Limited
Company StatusActive
Company Number07631288
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Douglas Wadsworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2011(1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Richard Burke
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMs Zoe Peel
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Patricia Anne Bell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed01 March 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
Director NameJulie Ann Bramwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 21 Trafalgar Square
Scarborough
North Yorkshire
YO12 7PZ
Director NameDavid Barry Raymond Phipps
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Trafalgar Square
Scarborough
North Yorkshire
YO12 7PZ
Director NameMiss Hannah Mary Sykes
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColin Ellis Management & Lettings 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.2Mr D.b. Phipps
25.00%
Ordinary
1 at £0.2Mr M.d. Wardsworth
25.00%
Ordinary
1 at £0.2Ms J. Bramwell
25.00%
Ordinary
1 at £0.2S. Sykes & H. Sykes
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

13 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
20 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
20 January 2022Termination of appointment of Hannah Mary Sykes as a director on 12 January 2022 (1 page)
20 January 2022Appointment of Mrs Patricia Anne Bell as a director on 20 January 2022 (2 pages)
20 July 2021Appointment of Ms Zoe Peel as a director on 20 July 2021 (2 pages)
20 July 2021Appointment of Mr Richard Burke as a director on 20 July 2021 (2 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 July 2018Termination of appointment of Julie Ann Bramwell as a director on 27 July 2018 (1 page)
15 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
4 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 August 2017Termination of appointment of David Barry Raymond Phipps as a director on 24 July 2017 (1 page)
11 August 2017Termination of appointment of David Barry Raymond Phipps as a director on 24 July 2017 (1 page)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 April 2017Appointment of Miss Hannah Mary Sykes as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Miss Hannah Mary Sykes as a director on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to PO Box YO11 1XP Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to PO Box YO11 1XP Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page)
8 March 2017Appointment of Ellis Hay as a secretary on 1 March 2017 (2 pages)
8 March 2017Appointment of Ellis Hay as a secretary on 1 March 2017 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
1 June 2015Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 1 June 2015 (1 page)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
12 July 2011Appointment of David Barry Raymond Phipps as a director (3 pages)
12 July 2011Appointment of David Barry Raymond Phipps as a director (3 pages)
23 June 2011Appointment of Julie Ann Bramwell as a director (3 pages)
23 June 2011Appointment of Julie Ann Bramwell as a director (3 pages)
22 June 2011Appointment of Mark Douglas Wadsworth as a director (3 pages)
22 June 2011Appointment of Mark Douglas Wadsworth as a director (3 pages)
12 May 2011Incorporation (20 pages)
12 May 2011Incorporation (20 pages)
12 May 2011Termination of appointment of Graham Stephens as a director (1 page)
12 May 2011Termination of appointment of Graham Stephens as a director (1 page)