ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trafford Centre Group (UK) Limited

Trafford Centre Group (UK) Limited is an active company incorporated on 8 June 2004 with the registered office located in London, City of London. Trafford Centre Group (UK) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05148403
Private limited company
Age
21 years
Incorporated 8 June 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (3 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
England
Address changed on 18 Mar 2024 (1 year 7 months ago)
Previous address was 8 Sackville Street London W1S 3DG England
Telephone
0161 7491717
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in UK • Born in Mar 1984
Director • British • Lives in England • Born in Aug 1971
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1957
Director • Bulgarian • Lives in UK • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Trafford Centre Limited
Fraser James Pearce, Ira Atanasova Panova, and 1 more are mutual people.
Active
The Trafford Centre Holdings Limited
Fraser James Pearce, Ira Atanasova Panova, and 1 more are mutual people.
Active
The Trafford Centre Investments Limited
Fraser James Pearce, Ira Atanasova Panova, and 1 more are mutual people.
Active
NW Baroque Limited
Fraser James Pearce, Jenefer Dawn Greenwood, and 1 more are mutual people.
Active
Bull Ring No. 1 Limited
Fraser James Pearce and Ira Atanasova Panova are mutual people.
Active
Bull Ring No. 2 Limited
Fraser James Pearce and Ira Atanasova Panova are mutual people.
Active
Bull Ring (GP) Limited
Fraser James Pearce and Ira Atanasova Panova are mutual people.
Active
BRLP Rotunda Limited
Fraser James Pearce and Ira Atanasova Panova are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£237K
Increased by £64K (+37%)
Turnover
£852K
Decreased by £1.35M (-61%)
Employees
3
Decreased by 34 (-92%)
Total Assets
£364.84M
Increased by £114.97M (+46%)
Total Liabilities
-£350.39M
Increased by £115.32M (+49%)
Net Assets
£14.45M
Decreased by £346K (-2%)
Debt Ratio (%)
96%
Increased by 1.96% (+2%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 11 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Mar 2024
Allia Bond Services Limited Appointed
1 Year 7 Months Ago on 6 Mar 2024
Crestbridge Uk Limited Resigned
1 Year 7 Months Ago on 6 Mar 2024
Ms Jenefer Dawn Greenwood Details Changed
1 Year 7 Months Ago on 6 Mar 2024
Thomas Oliver Jackson Resigned
1 Year 9 Months Ago on 16 Jan 2024
Nw Baroque Limited (PSC) Appointed
2 Years Ago on 27 Oct 2023
Get Credit Report
Discover Trafford Centre Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Confirmation statement made on 5 July 2025 with updates
Submitted on 8 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 23 Jul 2024
Confirmation statement made on 5 July 2024 with updates
Submitted on 10 Jul 2024
Notification of Nw Baroque Limited as a person with significant control on 27 October 2023
Submitted on 28 Mar 2024
Withdrawal of a person with significant control statement on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Ms Jenefer Dawn Greenwood on 6 March 2024
Submitted on 18 Mar 2024
Termination of appointment of Crestbridge Uk Limited as a secretary on 6 March 2024
Submitted on 18 Mar 2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX on 18 March 2024
Submitted on 18 Mar 2024
Appointment of Allia Bond Services Limited as a secretary on 6 March 2024
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year