UKBizDB.co.uk

CORPORATE TRAVEL MANAGEMENT (UNITED KINGDOM) LIMITED

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

This company is commonly known as Corporate Travel Management (united Kingdom) Limited. The company was founded 36 years ago and was given the registration number 02229894. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CORPORATE TRAVEL MANAGEMENT (UNITED KINGDOM) LIMITED
Company Number:02229894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1988
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director07 April 2017Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director20 March 2024Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director02 January 2015Active
Southcot Villa, Hedsor Road, Bourne End, SL8 5DH

Secretary13 March 2000Active
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT

Secretary23 June 2008Active
Sycamore Trees, 12 Avenue Elmers, Surbiton, KT6 4SF

Secretary16 July 2001Active
Abbotswood, 3 Camp Hill, Farnham, GU10 1RG

Secretary31 March 1995Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary-Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director01 July 2022Active
1, Carter Lane, London, England, EC4V 5ER

Director01 April 2012Active
Broken Wharf House, 2 Broken Wharf London, EC4V 3DT

Director14 November 2013Active
22 Saint Catherines Road, Broxbourne, EN10 7LE

Director-Active
1, Carter Lane, London, England, EC4V 5ER

Director02 January 2015Active
Goddens House, Hartley Lane, Hartley Wespall, RG27 0BJ

Director-Active
Flat 1 Matthew Court, 20 Dawes Road, London, SW6 7EN

Director-Active
3 Cheney Close, Binfield, RG42 4HF

Director15 January 2002Active
Hall House May Cottage, Preston St. Mary, Sudbury, CO10 9NG

Director31 March 1995Active
Sycamore Trees, 12 Avenue Elmers, Surbiton, KT6 4SF

Director22 September 2003Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB

Director01 June 2020Active
Abbotswood, 3 Camp Hill, Farnham, GU10 1RG

Director01 April 1994Active
Chelwood House, Thorndean Drive, Warninglid, RH17 5SX

Director01 September 2008Active
88 Harmood Street, Camden, London, NW1 8DS

Director29 September 1999Active
Broken Wharf House, 2 Broken Wharf London, EC4V 3DT

Director21 July 2009Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB

Director27 March 2020Active

People with Significant Control

Corporate Travel Management (Europe) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-16Other

Legacy.

Download
2024-02-16Other

Legacy.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Address

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

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-03Officers

Appoint person director company with name date.

Download
2022-07-03Officers

Termination director company with name termination date.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Address

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

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-23Address

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

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.