This company is commonly known as Travelplanners Properties Limited. The company was founded 69 years ago and was given the registration number 00544187. The firm's registered office is in NORTHUMBERLAND ROAD PORTSMOUTH. You can find them at Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | TRAVELPLANNERS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00544187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1955 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire, PO5 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | - | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 01 August 1998 | Active |
1 Harvey House, Gunners Row Marine Gate, Southsea, PO4 9XF | Secretary | - | Active |
1 Harvey House, Gunners Row Marine Gate, Southsea, PO4 9XF | Director | - | Active |
Mr David Henry Barnard | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1924 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Periscope House, 10 West Street, Old Portsmouth, United Kingdom, PO1 2JW |
Nature of control | : |
|
Mrs Rachel Alice Miriam Barnard | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Brittany Road, Hove, England, BN3 4PB |
Nature of control | : |
|
Mr Nigel Andrew Simon Barnard | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Greenbank, London, United Kingdom, N12 8AS |
Nature of control | : |
|
Mr Myron Barnard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-07-02 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Capital | Capital name of class of shares. | Download |
2019-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-11 | Change of name | Change of name notice. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2019-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.