TRAVIS PERKINS (PROPERTIES) LIMITED

TRAVIS PERKINS (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAVIS PERKINS (PROPERTIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00468024
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRAVIS PERKINS (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVIS PERKINS TRADING COMPANY LIMITEDFeb 15, 1989Feb 15, 1989
    TRAVIS & ARNOLD PUBLIC LIMITED COMPANYMay 02, 1949May 02, 1949

    What are the latest accounts for TRAVIS PERKINS (PROPERTIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRAVIS PERKINS (PROPERTIES) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for TRAVIS PERKINS (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robin Paul Miller as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Dr Luke Tristan Kelly as a director on Jul 21, 2025

    2 pagesAP01

    Change of details for Travis Perkins Group Holdings Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    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 pagesAD01

    Termination of appointment of Nicholas Frederick Pinney as a director on Feb 20, 2025

    1 pagesTM01

    legacy

    4 pagesCAP-SS
    Annotations
    DateAnnotation
    Feb 13, 2025Clarification this is a replacement of a solvency statement registered 9/12/24

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2024

    • Capital: GBP 750,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Feb 13, 2025Clarification a replacement solvency statement was registered 13/2/25

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium,capital contribution reserve, and revaluation reserve be reduced 25/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivision of 30931757 preference shares of £1.00 each into 123727028 preference shares of £0.25 each 01/09/2023
    RES13

    Director's details changed for Mr Alan Richard Williams on Jun 16, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Sub-division of shares on Sep 01, 2023

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Sep 01, 2023 with updates

    5 pagesCS01

    Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Notification of Travis Perkins Group Holdings Limited as a person with significant control on Dec 14, 2020

    2 pagesPSC02

    Who are the officers of TRAVIS PERKINS (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    KELLY, Luke Tristan, Dr
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Director
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    United KingdomBritish338338160001
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BEST, Terence
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    Secretary
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    British30241460001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    ADAMS, Edward Cyril
    Granville House Holly Farm Road
    Otham
    ME15 8RY Maidstone
    Kent
    Director
    Granville House Holly Farm Road
    Otham
    ME15 8RY Maidstone
    Kent
    British14500800001
    BEST, Terence
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    Director
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    British30241460001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    GOLDSMITH, Ian Robert, Dr
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    British70864590002
    HALLIDAY, Allen John
    22 Northfield Green
    NN6 8BJ East Haddon
    Northamptonshire
    Director
    22 Northfield Green
    NN6 8BJ East Haddon
    Northamptonshire
    United KingdomBritish14103160002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    MEECH, Martin Richard
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    EnglandBritish108246880001
    MILLER, Robin Paul
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish129751080002
    PERKINS, David Charles William
    45 Canonbury Park North
    N1 2JH London
    Director
    45 Canonbury Park North
    N1 2JH London
    British12687730001
    PERKINS, Timothy Ingram
    Wellesley House Runham Lane
    Harrietsham
    ME17 1NH Maidstone
    Kent
    Director
    Wellesley House Runham Lane
    Harrietsham
    ME17 1NH Maidstone
    Kent
    British2637120001
    PINNEY, Nicholas Frederick
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish196883510002
    SCREEN, Darren
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish186326540001
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritish38890020002
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish137582690034

    Who are the persons with significant control of TRAVIS PERKINS (PROPERTIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    England
    Dec 14, 2020
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12395367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Travis Perkins Plc
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00824821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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