TRAVIS PERKINS (PROPERTIES) LIMITED
Overview
| Company Name | TRAVIS PERKINS (PROPERTIES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00468024 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAVIS PERKINS (PROPERTIES) LIMITED?
- Development of building projects (41100) / Construction
Where is TRAVIS PERKINS (PROPERTIES) LIMITED located?
| Registered Office Address | Ryehill House Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAVIS PERKINS (PROPERTIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVIS PERKINS TRADING COMPANY LIMITED | Feb 15, 1989 | Feb 15, 1989 |
| TRAVIS & ARNOLD PUBLIC LIMITED COMPANY | May 02, 1949 | May 02, 1949 |
What are the latest accounts for TRAVIS PERKINS (PROPERTIES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRAVIS PERKINS (PROPERTIES) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for TRAVIS PERKINS (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Robin Paul Miller as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Luke Tristan Kelly as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||||||
Change of details for Travis Perkins Group Holdings Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jun 19, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nicholas Frederick Pinney as a director on Feb 20, 2025 | 1 pages | TM01 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 09, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Sub-division of shares on Sep 01, 2023 | 6 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Travis Perkins Group Holdings Limited as a person with significant control on Dec 14, 2020 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of TRAVIS PERKINS (PROPERTIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England |
| 186000060001 | ||||||||||
| KELLY, Luke Tristan, Dr | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 338338160001 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| BEST, Terence | Secretary | 5 The Paddock Crick NN6 7XG Northampton Northamptonshire | British | 30241460001 | ||||||||||
| HOWLETT, Michael Robert | Secretary | 45 Kendal Close NN3 6WJ Northampton Northamptonshire | British | 12957700001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| ADAMS, Edward Cyril | Director | Granville House Holly Farm Road Otham ME15 8RY Maidstone Kent | British | 14500800001 | ||||||||||
| BEST, Terence | Director | 5 The Paddock Crick NN6 7XG Northampton Northamptonshire | British | 30241460001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| GOLDSMITH, Ian Robert, Dr | Director | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | British | 70864590002 | ||||||||||
| HALLIDAY, Allen John | Director | 22 Northfield Green NN6 8BJ East Haddon Northamptonshire | United Kingdom | British | 14103160002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | 78787530001 | ||||||||||
| MEECH, Martin Richard | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | England | British | 108246880001 | |||||||||
| MILLER, Robin Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 129751080002 | |||||||||
| PERKINS, David Charles William | Director | 45 Canonbury Park North N1 2JH London | British | 12687730001 | ||||||||||
| PERKINS, Timothy Ingram | Director | Wellesley House Runham Lane Harrietsham ME17 1NH Maidstone Kent | British | 2637120001 | ||||||||||
| PINNEY, Nicholas Frederick | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 196883510002 | |||||||||
| SCREEN, Darren | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 186326540001 | |||||||||
| TRAVIS, Ernest Raymond Anthony | Director | 86 Drayton Gardens SW10 9SB London | England | British | 38890020002 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 137582690034 |
Who are the persons with significant control of TRAVIS PERKINS (PROPERTIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Group Holdings Limited | Dec 14, 2020 | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0