Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trafalgar Gardens Management Limited
Trafalgar Gardens Management Limited is an active company incorporated on 1 September 1999 with the registered office located in Bath, Somerset. Trafalgar Gardens Management Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
18 years ago
Compulsory strike-off
was discontinued 6 months ago
Company No
03834663
Private limited company
Age
26 years
Incorporated
1 September 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 December 2024
(10 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(2 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Trafalgar Gardens Management Limited
Contact
Update Details
Address
Lennox House
3 Pierrepont Street
Bath
BA1 1LB
United Kingdom
Address changed on
29 Aug 2025
(2 months ago)
Previous address was
30 Gay Street Bath BA1 2PA
Companies in BA1 1LB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
17
Controllers (PSC)
1
Lorna King
Director • Retired • British • Lives in UK • Born in Sep 1946
Jessica Sze
Director • British • Lives in UK • Born in Jun 1994
Mr Michael Hardwick Tomalin
Director • Retired Banker And Adviser • British • Lives in UK • Born in Apr 1947
Benjit Singh Dhesi
Director • British • Lives in UK • Born in Nov 1980
Ms Bath Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Henri Studio (Europe) Limited
Ms Bath Secretaries Limited is a mutual person.
Active
Albion Link (Residents) Management Limited
Ms Bath Secretaries Limited is a mutual person.
Active
74 West Hill Management Company Limited
Ms Bath Secretaries Limited is a mutual person.
Active
The Black Lab Property Company Ltd
Ms Bath Secretaries Limited is a mutual person.
Active
Dhesi Investment Holdings Ltd
Benjit Singh Dhesi is a mutual person.
Active
Driver Franklin Ltd
Benjit Singh Dhesi is a mutual person.
Active
Franklin's Wine Ltd
Benjit Singh Dhesi is a mutual person.
Active
W.B.Butchers Limited
Ms Bath Secretaries Limited is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£12.3K
Increased by £1.85K (+18%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£33.04K
Increased by £1.85K (+6%)
Total Liabilities
-£29.2K
Increased by £850 (+3%)
Net Assets
£3.85K
Increased by £1K (+35%)
Debt Ratio (%)
88%
Decreased by 2.52% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Mr Benjit Singh Dhesi Details Changed
2 Months Ago on 29 Aug 2025
Mrs Lorna King Details Changed
2 Months Ago on 29 Aug 2025
Registered Address Changed
2 Months Ago on 29 Aug 2025
Jessica Sze Details Changed
2 Months Ago on 29 Aug 2025
Jessica Sze Appointed
2 Months Ago on 29 Aug 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 15 Apr 2025
Confirmation Submitted
6 Months Ago on 13 Apr 2025
Ms Bath Secretaries Limited Resigned
7 Months Ago on 12 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 11 Mar 2025
Get Alerts
Get Credit Report
Discover Trafalgar Gardens Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Director's details changed for Mrs Lorna King on 29 August 2025
Submitted on 29 Aug 2025
Director's details changed for Jessica Sze on 29 August 2025
Submitted on 29 Aug 2025
Registered office address changed from 30 Gay Street Bath BA1 2PA to Lennox House 3 Pierrepont Street Bath BA1 1LB on 29 August 2025
Submitted on 29 Aug 2025
Appointment of Jessica Sze as a director on 29 August 2025
Submitted on 29 Aug 2025
Director's details changed for Mr Benjit Singh Dhesi on 29 August 2025
Submitted on 29 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Apr 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 13 Apr 2025
Termination of appointment of Ms Bath Secretaries Limited as a secretary on 12 March 2025
Submitted on 12 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs