Company NameTrafalgar Holdings Limited
Company StatusActive
Company Number10982225
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Abdullah Almannae
Date of BirthMarch 1981 (Born 43 years ago)
NationalityKuwaiti
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressFirst Floor 6 Butts Court
Leeds
LS1 5JS
Director NameMr Waleed Almannae
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKuwaiti
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressFirst Floor 6 Butts Court
Leeds
LS1 5JS
Secretary NameMr Mohammed Huque
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 6 Butts Court
Leeds
LS1 5JS
Secretary NameMr Abdullah Almannae
StatusCurrent
Appointed30 May 2018(8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressFirst Floor 6 Butts Court
Leeds
LS1 5JS
Director NameMr Harith Harry Albazie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Butts Court
Leeds
LS1 5JS

Location

Registered AddressFirst Floor
6 Butts Court
Leeds
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

11 January 2021Delivered on: 15 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being trafalgar house, 29 park place, leeds, LS1 2SP comprised in title number WYK357047.
Outstanding
11 January 2021Delivered on: 15 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 January 2021Delivered on: 15 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 April 2023Satisfaction of charge 109822250002 in full (1 page)
17 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 June 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
8 December 2021Notification of Waleed Almannae as a person with significant control on 1 November 2021 (2 pages)
8 December 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 January 2021Registration of charge 109822250003, created on 11 January 2021 (39 pages)
15 January 2021Registration of charge 109822250001, created on 11 January 2021 (41 pages)
15 January 2021Registration of charge 109822250002, created on 11 January 2021 (19 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
11 November 2020Cessation of Waleed Almannae as a person with significant control on 11 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 August 2020Appointment of Mr Harith Harry Albazie as a director on 17 August 2020 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 June 2018Registered office address changed from G.11 Oxford House Oxford Row Leeds LS1 3BE United Kingdom to First Floor 6 Butts Court Leeds LS1 5JS on 20 June 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
30 May 2018Appointment of Mr Abdullah Almannae as a secretary on 30 May 2018 (2 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)