UKBizDB.co.uk

C.H.R. TRAVEL LIMITED

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

This company is commonly known as C.h.r. Travel Limited. The company was founded 22 years ago and was given the registration number 04302344. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, Middlesex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:C.H.R. TRAVEL LIMITED
Company Number:04302344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:166 College Road, Harrow, Middlesex, England, HA1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166, College Road, Harrow, England, HA1 1RA

Secretary29 October 2001Active
Rookery Farm, Gedding Road, Drinkstone, Bury St. Edmunds, England, IP30 9SZ

Director29 October 2001Active
166, College Road, Harrow, England, HA1 1RA

Director29 October 2001Active
92a The Avenue, Wembley, HA9 9QL

Secretary10 October 2001Active
36 Wayside Avenue, Bushey, Watford, WD23 4SQ

Director10 October 2001Active
14 Saint Andrews Square, Surbiton, KT6 4EA

Director10 October 2001Active

People with Significant Control

S & T Property 2000 Ltd
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chr Operations Ltd
Notified on:17 January 2019
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Galpin
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S & T Property Management Services Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Change of name

Certificate change of name company.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Capital

Capital statement capital company with date currency figure.

Download
2022-02-16Capital

Legacy.

Download
2022-02-16Insolvency

Legacy.

Download
2022-02-16Resolution

Resolution.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.