UKBizDB.co.uk

TRAVELPLANNERS PROPERTIES LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 August 1998Active
1 Harvey House, Gunners Row Marine Gate, Southsea, PO4 9XF

Secretary-Active
1 Harvey House, Gunners Row Marine Gate, Southsea, PO4 9XF

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2022-08-02Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Capital

Capital name of class of shares.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Change of name

Change of name notice.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.