UKBizDB.co.uk

THE ORIGINAL TRAVEL HOUSE LIMITED

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

This company is commonly known as The Original Travel House Limited. The company was founded 22 years ago and was given the registration number 04281897. The firm's registered office is in SWANSEA. You can find them at Morgans Hotels Limited, Somerset Place, Swansea, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE ORIGINAL TRAVEL HOUSE LIMITED
Company Number:04281897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Morgans Hotels Limited, Somerset Place, Swansea, SA1 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director23 November 2023Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director23 November 2023Active
Morgans Hotel, Somerset Place, Swansea, SA1 1RR

Secretary05 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2001Active
Morgans Hotel, Somerset Place, Swansea, Wales, SA1 1RR

Director09 October 2020Active
Morgans Hotels Limited, Somerset Place, Swansea, SA1 1RR

Director01 April 2016Active
Morgans Hotel, Somerset Place, Swansea, SA1 1RR

Director05 September 2001Active
Morgans Hotel, Somerset Place, Swansea, SA1 1RR

Director05 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2001Active

People with Significant Control

Hays Travel Limited
Notified on:23 November 2023
Status:Active
Country of residence:England
Address:Gilbridge House, Keel Square, Sunderland, England, SR1 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob David Hughes
Notified on:09 October 2020
Status:Active
Date of birth:July 1996
Nationality:Welsh
Country of residence:Wales
Address:Morgans Hotel, Somerset Place, Swansea, Wales, SA1 1RR
Nature of control:
  • Significant influence or control
Travel House Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Morgans Hotel, Somerset Place, Swansea, Wales, SA1 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Wyn Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:United Kingdom
Address:Morgans Hotels Limited, Somerset Place, Swansea, SA1 1RR
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
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Address

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

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.