Company NameTrafalgar Court (Brightlingsea) Company Limited
DirectorMatthew Colin Ennals
Company StatusActive
Company Number05438792
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years 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

Directors

Director NameMatthew Colin Ennals
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressWindsor House, 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr John Hamilton Harding
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1 Cameron Close
Southgate St Long Melford
Sudbury
Suffolk
CO10 9TS
Secretary NameCoral Maria Harding
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Secretary
Correspondence Address1 Cameron Close
Long Melford
Suffolk
CO10 9TS
Director NameAngela Cole
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2007)
RoleJournalist
Correspondence Address16 Trafalgar Court
Brightlingsea
Essex
CO7 0HX
Director NameJon Phillip Shoulders
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressFlat 3 Plot 10 Trafalgar Court
Brightlingsea
Colchester
Essex
CO7 0HX
Director NameLaura Sweet
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressWindsor House, 103 Whitehall
Road, Colchester
Essex
CO2 8HA
Director NameNeil Hunter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed18 September 2006(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

17 April 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
15 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 April 2022Confirmation statement made on 8 April 2022 with updates (6 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (6 pages)
8 February 2021Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Windsor House, 103 Whitehall Road Colchester Essex CO2 8HA on 8 February 2021 (1 page)
8 February 2021Director's details changed for Matthew Colin Ennals on 8 February 2021 (2 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
21 May 2019Confirmation statement made on 28 April 2019 with updates (6 pages)
21 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 June 2018Confirmation statement made on 28 April 2018 with updates (6 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 December 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 December 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 December 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
2 December 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 25
(7 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 25
(7 pages)
9 May 2016Termination of appointment of Neil Hunter as a director on 19 April 2016 (1 page)
9 May 2016Termination of appointment of Neil Hunter as a director on 19 April 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25
(7 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25
(7 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25
(7 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
17 February 2011Termination of appointment of Laura Sweet as a director (1 page)
17 February 2011Termination of appointment of Laura Sweet as a director (1 page)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (19 pages)
26 May 2010Director's details changed for Laura Sweet on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Matthew Colin Ennals on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
26 May 2010Director's details changed for Matthew Colin Ennals on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
26 May 2010Director's details changed for Laura Sweet on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Laura Sweet on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
26 May 2010Director's details changed for Matthew Colin Ennals on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (19 pages)
26 March 2010Appointment of Neil Hunter as a director (3 pages)
26 March 2010Appointment of Neil Hunter as a director (3 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 October 2009Director's details changed for Matthew Colin Ennals on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Laura Sweet on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Matthew Colin Ennals on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Laura Sweet on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Matthew Colin Ennals on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Laura Sweet on 1 October 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 May 2009Return made up to 28/04/09; full list of members (16 pages)
15 May 2009Return made up to 28/04/09; full list of members (16 pages)
18 August 2008Return made up to 28/04/08; full list of members (16 pages)
18 August 2008Return made up to 28/04/08; full list of members (16 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 June 2008Appointment terminated director angela cole (1 page)
13 June 2008Appointment terminated director john harding (2 pages)
13 June 2008Appointment terminated director angela cole (1 page)
13 June 2008Appointment terminated director john harding (2 pages)
2 June 2008Secretary's change of particulars / pms leasehold management LIMITED / 02/06/2008 (1 page)
2 June 2008Secretary's change of particulars / pms leasehold management LIMITED / 02/06/2008 (1 page)
18 April 2008Appointment terminated director jon shoulders (1 page)
18 April 2008Appointment terminated director jon shoulders (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
10 May 2007Return made up to 28/04/07; full list of members (10 pages)
10 May 2007Return made up to 28/04/07; full list of members (10 pages)
10 May 2007Registered office changed on 10/05/07 from: pms leasehold management windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
10 May 2007Registered office changed on 10/05/07 from: pms leasehold management windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
30 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
30 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
26 July 2006Return made up to 28/04/06; full list of members (7 pages)
26 July 2006Return made up to 28/04/06; full list of members (7 pages)
20 October 2005Director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: 14-18 city road cardiff CF24 3DL (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 14-18 city road cardiff CF24 3DL (1 page)
28 April 2005Incorporation (11 pages)
28 April 2005Incorporation (11 pages)