UKBizDB.co.uk

BLACKHEATH TRAVEL LIMITED

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

This company is commonly known as Blackheath Travel Limited. The company was founded 58 years ago and was given the registration number 00853213. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BLACKHEATH TRAVEL LIMITED
Company Number:00853213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1965
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, King Street, Knutsford, England, WA16 6DW

Director19 December 2022Active
27, King Street, Knutsford, England, WA16 6DW

Director19 December 2022Active
Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA

Secretary14 January 2005Active
157 Chislehurst Road, Petts Wood, Orpington, BR6 0DS

Secretary26 February 1996Active
4 St Stephens Avenue, Ealing, London, W13 8ES

Secretary-Active
Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA

Director21 September 1993Active
62 Grange Gardens, Pinner, HA5 5QF

Director-Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director25 January 2017Active
35 Burgh Wood, Banstead, SM7 1EW

Director21 September 1993Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director25 January 2012Active
1 Cotsford, Old Brighton Road South, Pease Pottage, RH11 9BF

Director01 August 2005Active
Croft End 48 Burnham Green Road, Welwyn, AL6 0NJ

Director-Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Director26 October 2021Active

People with Significant Control

Ashdown Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancery House, 3 Hatchlands Road, Redhill, England, RH1 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Capital

Capital name of class of shares.

Download
2023-01-12Capital

Capital variation of rights attached to shares.

Download
2023-01-10Change of constitution

Statement of companys objects.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2022-12-21Accounts

Change account reference date company current shortened.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.