This company is commonly known as Travis Perkins (properties) Limited. The company was founded 75 years ago and was given the registration number 00468024. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 41100 - Development of building projects.
Name | : | TRAVIS PERKINS (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 00468024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Secretary | 01 April 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 27 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 04 January 2022 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 16 April 2015 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Secretary | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 19 May 1993 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
Granville House Holly Farm Road, Otham, Maidstone, ME15 8RY | Director | 16 March 1994 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 24 July 2003 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 July 2001 | Active |
22 Northfield Green, East Haddon, NN6 8BJ | Director | 08 March 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 07 November 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 01 November 1999 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 12 October 2005 | Active |
45 Canonbury Park North, London, N1 2JH | Director | 16 March 1994 | Active |
Wellesley House Runham Lane, Harrietsham, Maidstone, ME17 1NH | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 01 April 2016 | Active |
86 Drayton Gardens, London, SW10 9SB | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Travis Perkins Group Holdings Limited | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Capital | Capital alter shares subdivision. | Download |
2023-09-12 | Capital | Capital name of class of shares. | Download |
2023-09-12 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.