UKBizDB.co.uk

THE SOCIAL TRAVEL CLUB LIMITED

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

This company is commonly known as The Social Travel Club Limited. The company was founded 14 years ago and was given the registration number 07031138. The firm's registered office is in KETTERING. You can find them at Haylock House, Kettering Parkway, Kettering, Northants. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE SOCIAL TRAVEL CLUB LIMITED
Company Number:07031138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director14 February 2023Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director05 March 2020Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Secretary31 July 2017Active
8a, Carleton Gardens, London, England, N19 5AQ

Secretary26 September 2009Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director31 July 2017Active
Holden House, 57 Rathbone Place, London, England, W1T 1JU

Director04 February 2015Active
Haylock House, Kettering Parkway, Kettering, United Kingdom, NN15 6EY

Director31 July 2017Active
2, Kensington Square, London, England, W8 5EP

Director25 June 2015Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director05 March 2020Active
2, Kensington Square, London, Uk, W8 5EP

Director22 December 2011Active
Room 2.7, The Office, Melcombe Place, London, NW1 6JJ

Director26 September 2009Active
8a, Carleton Gardens, London, England, N19 5AQ

Director26 September 2009Active
4 Collection Place, 96 Boundary Road, St Johns Wood, London, United Kingdom, NW8 0RH

Director26 September 2009Active

People with Significant Control

Rci Europe
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Haylock House, Kettering Parkway, Kettering, England, NN15 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mmc Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Kensington Square, London, England, W8 5EP
Nature of control:
  • Voting rights 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 (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
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-03-06Capital

Capital allotment shares.

Download
2023-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Address

Move registers to registered office company with new address.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2018-04-24Address

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

Download
2017-12-21Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.