UKBizDB.co.uk

DRAGOMAN OVERSEAS TRAVEL LIMITED

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

This company is commonly known as Dragoman Overseas Travel Limited. The company was founded 31 years ago and was given the registration number 02732524. The firm's registered office is in DEBENHAM. You can find them at Camp Green, Kenton Road, Debenham, Stowmarket Suffolk. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:DRAGOMAN OVERSEAS TRAVEL LIMITED
Company Number:02732524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Camp Green, Kenton Road, Debenham, Stowmarket Suffolk, IP14 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smyths House, Kenton Road, Debenham, Stowmarket, England, IP14 6LA

Secretary26 May 2016Active
Smyth's House, Kenton Road, Debenham, Stowmarket, England, IP14 6LA

Director20 July 1992Active
Benningham Hall, Benningham Green, Occold, Eye, IP23 7PF

Director20 July 1992Active
30, Lucerne Crescent, Alphington, Australia,

Director14 July 2008Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary20 July 1992Active
1, Castlings Hall, Groton, Sudbury, CO10 5ET

Secretary03 July 2007Active
Brook Lodge, Brook Lane Framlingham, Woodbridge, IP13 9EB

Secretary20 July 1992Active
1, Castlings Hall, Groton, Sudbury, CO10 5ET

Director03 July 2007Active
Brook Lodge, Brook Lane Framlingham, Woodbridge, IP13 9EB

Director20 July 1992Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director20 July 1992Active

People with Significant Control

Mr Geoffrey Bruce Manchester
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:Australian
Address:Camp Green, Debenham, IP14 6LA
Nature of control:
  • Significant influence or control
Rt. Hon. Charles Henry Kenneth Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Camp Green, Debenham, IP14 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George James Durie
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Camp Green, Debenham, IP14 6LA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Accounts

Change account reference date company current shortened.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Officers

Appoint person secretary company with name date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.