UKBizDB.co.uk

ASSOCIATION OF TOUR MANAGERS (UK) LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Tour Managers (uk) Limited(the). The company was founded 48 years ago and was given the registration number 01238287. The firm's registered office is in NEW MALDEN. You can find them at 2 Nursery, 46 Arthur Road, New Malden, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ASSOCIATION OF TOUR MANAGERS (UK) LIMITED(THE)
Company Number:01238287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1975
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Nursery, 46 Arthur Road, New Malden, Surrey, KT3 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Jameson Close, 373 Acton Lane, London, England, W3 8NQ

Secretary11 April 2018Active
2 Jameson Close, 373 Acton Lane, London, England, W3 8NQ

Director25 March 2014Active
18 Winterstoke Crescent, Winterstoke Crescent, Ramsgate, England, CT11 8AH

Director11 April 2018Active
27 Vale Court, London, W3 7SA

Secretary-Active
2 Central Nurseries, 46 Arthur Road, Motspur Park, KT3 6LX

Secretary-Active
2 Nursery, 46 Arthur Road, New Malden, England, KT3 6LX

Director10 April 2013Active
1 Jonathan Court, Windmill Road Chiswick, London, W4 1SA

Director-Active
Flat 1c 59 Harrington Gardens, London, SW7 4JZ

Director20 April 1998Active
Flat 2 8 John Maurice Close, London, SE17 1PY

Director27 March 1996Active
2 Jameson Close, 373 Acton Lane, London, W3 8NQ

Director16 March 2005Active
57 Lodge Lane, Finchley, N12 8JG

Director17 March 2003Active
43 Rusthall Mansions, South Parade, London, W4 1JR

Director27 March 1997Active
2 Central Nurseries, 46 Arthur Road, Motspur Park, New Malden, KT3 6LX

Director30 March 2010Active
2 Central Nurseries, 46 Arthur, Road, Motspur Park, Surrey, KT3 6LX

Director22 March 2011Active
5 Elms Avenue, Ramsgate, CT11 9BW

Director24 March 1999Active
90 Pymmes Green Road, London, N11 1DD

Director29 March 1995Active
Blackberry Cottage, White Horse Corner, Laxfield, IP13 8EJ

Director02 April 1993Active
28 Pilgrims Close, London, N13 4HX

Director-Active

People with Significant Control

Mr Johannes Retallick
Notified on:16 March 2020
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:18, Winterstoke Crescent, Ramsgate, England, CT11 8AH
Nature of control:
  • Significant influence or control
Ms Mimi Greger
Notified on:03 April 2019
Status:Active
Date of birth:October 1948
Nationality:Australian
Country of residence:England
Address:18, Winterstoke Crescent, Ramsgate, England, CT11 8AH
Nature of control:
  • Significant influence or control
Mr Simon Marriot Ackroyd
Notified on:05 March 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:18, Winterstoke Crescent, Ramsgate, England, CT11 8AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.