PORTMAN TRAVEL SOLUTIONS LIMITED

PORTMAN TRAVEL SOLUTIONS LIMITED

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

    Company NamePORTMAN TRAVEL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00506440
    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 PORTMAN TRAVEL SOLUTIONS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is PORTMAN TRAVEL SOLUTIONS LIMITED located?

    Registered Office Address
    4th Floor, Churchgate House,
    56 Oxford Street
    M1 6EU Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTMAN TRAVEL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN CORY LIMITEDNov 08, 2002Nov 08, 2002
    JOHN CORY PLCOct 29, 1984Oct 29, 1984
    JOHN CORY (TRADING) LIMITEDApr 01, 1952Apr 01, 1952

    What are the latest accounts for PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for PORTMAN TRAVEL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor Broadhurst House 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to 4th Floor, Churchgate House, 56 Oxford Street Manchester M1 6EU on May 04, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Apr 17, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 17, 2022 with updates

    4 pagesCS01

    Change of details for Mawasem Ltd as a person with significant control on Aug 20, 2020

    2 pagesPSC05

    Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor Broadhurst House 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on Feb 11, 2022

    1 pagesAD01

    Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on Nov 18, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Redmond Gavin Mcginty Walsh as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of John Dick as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017

    2 pagesAP03

    Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017

    1 pagesTM02

    Who are the officers of PORTMAN TRAVEL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVIN, Mark Christopher
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Secretary
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    238197240001
    NEVIN, Mark Christopher
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    EnglandBritish214012140001
    WALSH, Redmond Gavin Mcginty
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Northern IrelandBritish209878750001
    CANAVAN, David Alexander
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    Secretary
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    British55503310001
    CORY, Anna Bridget Mary
    1 Porth Cottages
    St Brides Super Ely
    CF5 6HE Cardiff
    South Glamorgan
    Secretary
    1 Porth Cottages
    St Brides Super Ely
    CF5 6HE Cardiff
    South Glamorgan
    British27818920001
    GARDNER, Kenneth John
    Cullerne Close
    Ewell
    KT17 1XY Epsom
    24
    Surrey
    Secretary
    Cullerne Close
    Ewell
    KT17 1XY Epsom
    24
    Surrey
    British132225560001
    MARSHALL, Stephen Rigby
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    Secretary
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    British46943590002
    NAPIER, Pamela Teresa
    Eastgate 153 Mugdock Road
    Milngavie
    G62 8ND Glasgow
    Lanarkshire
    Secretary
    Eastgate 153 Mugdock Road
    Milngavie
    G62 8ND Glasgow
    Lanarkshire
    British12193400001
    ALLEN, Stephen David
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    EnglandBritish96472030001
    ANDERSON, Douglas Mcqueen
    7 Baillie Drive
    Bearsden
    Glasgow
    Director
    7 Baillie Drive
    Bearsden
    Glasgow
    British647630001
    BOARDMAN, Roy Albert
    31 Druidstone Way
    Penllergaer
    SA4 1AF Swansea
    West Glamorgan
    Director
    31 Druidstone Way
    Penllergaer
    SA4 1AF Swansea
    West Glamorgan
    WalesBritish43374340001
    BROOKS, Keith Michael
    302 Cyncoed Road
    CF23 6RX Cardiff
    Director
    302 Cyncoed Road
    CF23 6RX Cardiff
    British41584180001
    CAMM, James Clifton
    Seven Lights
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Seven Lights
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British12448840001
    CANAVAN, David Alexander
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    United KingdomBritish55503310001
    CORY, Anna Bridget Mary
    1 Porth Cottages
    St Brides Super Ely
    CF5 6HE Cardiff
    South Glamorgan
    Director
    1 Porth Cottages
    St Brides Super Ely
    CF5 6HE Cardiff
    South Glamorgan
    WalesBritish27818920001
    CORY, Arthur Christopher John
    Penllyn Castle
    Penllyn
    CF71 7RQ Cowbridge
    South Glamorgan
    Director
    Penllyn Castle
    Penllyn
    CF71 7RQ Cowbridge
    South Glamorgan
    United KingdomBritish62041040002
    CORY, Hugh Patrick
    Maendy Farm
    Peterston Super Ely
    Cardiff
    South Glamorgan
    Director
    Maendy Farm
    Peterston Super Ely
    Cardiff
    South Glamorgan
    United KingdomBritish26234410001
    DAVIES, Winston Charles
    14 The Grove
    CF62 6RD Barry
    South Glamorgan
    Director
    14 The Grove
    CF62 6RD Barry
    South Glamorgan
    British5730090001
    DICK, John
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Churchgate House
    England
    ScotlandBritish195263440001
    FLACK, Graham Norman
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British38072430004
    GOVAN, Robert Duncan
    The Granary
    FK6 5HH Myothill
    Stirlingshire
    Director
    The Granary
    FK6 5HH Myothill
    Stirlingshire
    United KingdomBritish122100630002
    HARE, Michael John
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United KingdomBritish19204450005
    JONES, David John
    17 Cyncoed Road
    CF2 6AA Cardiff
    Director
    17 Cyncoed Road
    CF2 6AA Cardiff
    British48151840001
    JONES, Thomas Laugharne
    Beaumont House
    Heol Y Foel Foelgastell
    SA14 7EL Llanelli
    Dyfed
    Director
    Beaumont House
    Heol Y Foel Foelgastell
    SA14 7EL Llanelli
    Dyfed
    WalesBritish108911580001
    LARBY, Adrian Guy Burton
    Hill House
    Llanblethian
    CF7 Cowbridge
    South Glamorgan
    Director
    Hill House
    Llanblethian
    CF7 Cowbridge
    South Glamorgan
    United KingdomBritish161372530001
    LYNCH, John Francis
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    Director
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    British12193430001
    MEIGH, Geoffrey Paul
    18 Kingsnorth Place
    Meir Park
    ST3 7ST Stoke On Trent
    Staffordshire
    Director
    18 Kingsnorth Place
    Meir Park
    ST3 7ST Stoke On Trent
    Staffordshire
    British53584630001
    MURPHY, Dawn Patricia
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    EnglandBritish93161300001
    PARKES, Adrian Clive
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Uk
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Uk
    EnglandBritish163316880001
    PRICE, Caroline Fiona
    25 East Dulwich Grove
    SE22 8PW London
    Director
    25 East Dulwich Grove
    SE22 8PW London
    British38883480002
    REY, Vincent Benito
    9 Greenwood Road
    Llandaff
    CF5 2QD Cardiff
    South Glamorgan
    Director
    9 Greenwood Road
    Llandaff
    CF5 2QD Cardiff
    South Glamorgan
    British18270340001
    ROSS, Richard
    6 Ducketts Mead
    Canewdon
    SS4 3QS Rochford
    Essex
    Director
    6 Ducketts Mead
    Canewdon
    SS4 3QS Rochford
    Essex
    British54814450001
    SAVAGE, Brynley
    Wern House
    24a Porthkerry Road
    CF62 3HD Rhoose
    South Glamorgan
    Director
    Wern House
    24a Porthkerry Road
    CF62 3HD Rhoose
    South Glamorgan
    British34037480001
    STEELE, Terence Austen
    2 The Oaks 68 Mill Road
    Lisvane
    CF4 5XJ Cardiff
    South Glamorgan
    Director
    2 The Oaks 68 Mill Road
    Lisvane
    CF4 5XJ Cardiff
    South Glamorgan
    British46843550001
    STRACHAN, James Arthur Gordon
    Old Chapel Castleton Road
    St Athan
    CF62 4LD Barry
    South Glamorgan
    Director
    Old Chapel Castleton Road
    St Athan
    CF62 4LD Barry
    South Glamorgan
    British26275280001

    Who are the persons with significant control of PORTMAN TRAVEL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarity Travel Ltd
    4th Floor Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Broadhurst House
    United Kingdom
    Nov 01, 2016
    4th Floor Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Broadhurst House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07413801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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