PORTMAN TRAVEL SOLUTIONS LIMITED
Overview
| Company Name | PORTMAN TRAVEL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00506440 |
| 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 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 Address | No |
What were the previous names of PORTMAN TRAVEL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN CORY LIMITED | Nov 08, 2002 | Nov 08, 2002 |
| JOHN CORY PLC | Oct 29, 1984 | Oct 29, 1984 |
| JOHN CORY (TRADING) LIMITED | Apr 01, 1952 | Apr 01, 1952 |
What are the latest accounts for PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for PORTMAN TRAVEL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mawasem Ltd as a person with significant control on Aug 20, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Redmond Gavin Mcginty Walsh as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Dick as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017 | 2 pages | AP03 | ||
Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017 | 1 pages | TM02 | ||
Who are the officers of PORTMAN TRAVEL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEVIN, Mark Christopher | Secretary | 56 Oxford Street M1 6EU Manchester 4th Floor, Churchgate House, England | 238197240001 | |||||||
| NEVIN, Mark Christopher | Director | 56 Oxford Street M1 6EU Manchester 4th Floor, Churchgate House, England | England | British | 214012140001 | |||||
| WALSH, Redmond Gavin Mcginty | Director | 56 Oxford Street M1 6EU Manchester 4th Floor, Churchgate House, England | Northern Ireland | British | 209878750001 | |||||
| CANAVAN, David Alexander | Secretary | 56 Oxford Street M1 6EU Manchester 4th Floor Churchgate House England | British | 55503310001 | ||||||
| CORY, Anna Bridget Mary | Secretary | 1 Porth Cottages St Brides Super Ely CF5 6HE Cardiff South Glamorgan | British | 27818920001 | ||||||
| GARDNER, Kenneth John | Secretary | Cullerne Close Ewell KT17 1XY Epsom 24 Surrey | British | 132225560001 | ||||||
| MARSHALL, Stephen Rigby | Secretary | 62 Cassiobury Drive WD1 3AE Watford Hertfordshire | British | 46943590002 | ||||||
| NAPIER, Pamela Teresa | Secretary | Eastgate 153 Mugdock Road Milngavie G62 8ND Glasgow Lanarkshire | British | 12193400001 | ||||||
| ALLEN, Stephen David | Director | 56 Oxford Street M1 6EU Manchester 4th Floor Churchgate House England | England | British | 96472030001 | |||||
| ANDERSON, Douglas Mcqueen | Director | 7 Baillie Drive Bearsden Glasgow | British | 647630001 | ||||||
| BOARDMAN, Roy Albert | Director | 31 Druidstone Way Penllergaer SA4 1AF Swansea West Glamorgan | Wales | British | 43374340001 | |||||
| BROOKS, Keith Michael | Director | 302 Cyncoed Road CF23 6RX Cardiff | British | 41584180001 | ||||||
| CAMM, James Clifton | Director | Seven Lights Penmaen SA3 2HQ Swansea West Glamorgan | British | 12448840001 | ||||||
| CANAVAN, David Alexander | Director | 56 Oxford Street M1 6EU Manchester 4th Floor Churchgate House England | United Kingdom | British | 55503310001 | |||||
| CORY, Anna Bridget Mary | Director | 1 Porth Cottages St Brides Super Ely CF5 6HE Cardiff South Glamorgan | Wales | British | 27818920001 | |||||
| CORY, Arthur Christopher John | Director | Penllyn Castle Penllyn CF71 7RQ Cowbridge South Glamorgan | United Kingdom | British | 62041040002 | |||||
| CORY, Hugh Patrick | Director | Maendy Farm Peterston Super Ely Cardiff South Glamorgan | United Kingdom | British | 26234410001 | |||||
| DAVIES, Winston Charles | Director | 14 The Grove CF62 6RD Barry South Glamorgan | British | 5730090001 | ||||||
| DICK, John | Director | 56 Oxford Street M1 6EU Manchester 4th Floor Churchgate House England | Scotland | British | 195263440001 | |||||
| FLACK, Graham Norman | Director | Atworth 16 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 38072430004 | ||||||
| GOVAN, Robert Duncan | Director | The Granary FK6 5HH Myothill Stirlingshire | United Kingdom | British | 122100630002 | |||||
| HARE, Michael John | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | United Kingdom | British | 19204450005 | |||||
| JONES, David John | Director | 17 Cyncoed Road CF2 6AA Cardiff | British | 48151840001 | ||||||
| JONES, Thomas Laugharne | Director | Beaumont House Heol Y Foel Foelgastell SA14 7EL Llanelli Dyfed | Wales | British | 108911580001 | |||||
| LARBY, Adrian Guy Burton | Director | Hill House Llanblethian CF7 Cowbridge South Glamorgan | United Kingdom | British | 161372530001 | |||||
| LYNCH, John Francis | Director | 136 Alnwickhill Road EH16 6NQ Edinburgh Midlothian | British | 12193430001 | ||||||
| MEIGH, Geoffrey Paul | Director | 18 Kingsnorth Place Meir Park ST3 7ST Stoke On Trent Staffordshire | British | 53584630001 | ||||||
| MURPHY, Dawn Patricia | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | England | British | 93161300001 | |||||
| PARKES, Adrian Clive | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower Uk | England | British | 163316880001 | |||||
| PRICE, Caroline Fiona | Director | 25 East Dulwich Grove SE22 8PW London | British | 38883480002 | ||||||
| REY, Vincent Benito | Director | 9 Greenwood Road Llandaff CF5 2QD Cardiff South Glamorgan | British | 18270340001 | ||||||
| ROSS, Richard | Director | 6 Ducketts Mead Canewdon SS4 3QS Rochford Essex | British | 54814450001 | ||||||
| SAVAGE, Brynley | Director | Wern House 24a Porthkerry Road CF62 3HD Rhoose South Glamorgan | British | 34037480001 | ||||||
| STEELE, Terence Austen | Director | 2 The Oaks 68 Mill Road Lisvane CF4 5XJ Cardiff South Glamorgan | British | 46843550001 | ||||||
| STRACHAN, James Arthur Gordon | Director | Old Chapel Castleton Road St Athan CF62 4LD Barry South Glamorgan | British | 26275280001 |
Who are the persons with significant control of PORTMAN TRAVEL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clarity Travel Ltd | Nov 01, 2016 | 4th Floor Broadhurst House 56 Oxford Street M1 6EU Manchester 4th Floor Broadhurst House United Kingdom | No | ||||||||||
| |||||||||||||
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