PORTMAN TRAVEL LIMITED
Overview
| Company Name | PORTMAN TRAVEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00620104 |
| 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 LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is PORTMAN TRAVEL LIMITED located?
| Registered Office Address | 4th Floor, Churchgate House, 56 Oxford Street M1 6EU Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PORTMAN TRAVEL 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 LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for PORTMAN TRAVEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Portman Holdings Limited as a person with significant control on May 03, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Mawasem Ltd as a person with significant control on May 03, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 4th Floor, Broadhurst House 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, 56 Oxford Street Manchester M1 6EU on Jun 12, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 2 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 Hargreaves Court, Dyson Way Staffordshire Technology Park Stafford ST18 0WN England to 4th Floor, Broadhurst House 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 38 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 31, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PORTMAN TRAVEL 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 | 238197960001 | |||||||
| 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 | Hargreaves Court, Dyson Way Staffordshire Technology Park ST18 0WN Stafford 5 England | British | 55503310001 | ||||||
| NAPIER, Pamela Teresa | Secretary | Eastgate 153 Mugdock Road Milngavie G62 8ND Glasgow Lanarkshire | British | 12193400001 | ||||||
| MACROBERTS-(FIRM) | Secretary | 152 Bath Street G2 4TB Glasgow | 70181070001 | |||||||
| ALDRIDGE, Mark Ewart | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | England | British | 66832950001 | |||||
| ALLEN, Stephen David | Director | Hargreaves Court, Dyson Way Staffordshire Technology Park ST18 0WN Stafford 5 England | England | British | 96472030001 | |||||
| ANDERSON, Douglas Mcqueen | Director | 7 Baillie Drive Bearsden Glasgow | British | 647630001 | ||||||
| CANAVAN, David Alexander | Director | Hargreaves Court, Dyson Way Staffordshire Technology Park ST18 0WN Stafford 5 England | United Kingdom | British | 55503310001 | |||||
| COHEN, Daryl Laurence | Director | Jermyn Street SW1Y 6LX London 54 | United Kingdom | British | 157201970001 | |||||
| DICK, John | Director | 4th Floor ML1 3YS Motherwell 62 Hamilton Road Lanarkshire United Kingdom | Scotland | British | 195263440001 | |||||
| FLACK, Graham Norman | Director | Atworth 16 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 38072430004 | ||||||
| FLACK, Norman James | Director | 159 Lancaster Road UB5 4TF Northolt Middlesex | British | 665850001 | ||||||
| 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 | |||||
| ISAACS, Jon Andrew Maurice | Director | 7 Smithys Green GU20 6QF Windlesham Surrey | British | 11981840002 | ||||||
| JONES, Oliver David | Director | 54 Jermyn Street SW1Y 6LX London 54 England United Kingdom | United Kingdom | British | 173903810001 | |||||
| JONES, Peter Geoffrey | Director | 9 Copperfields HP9 2NS Beaconsfield Buckinghamshire | United Kingdom | British | 86919060001 | |||||
| LIVSEY, Peter Kenneth | Director | 1 Marley Close KT15 1AR Addlestone Surrey | British | 3202130001 | ||||||
| LUMSDEN, John | Director | 4 Friarsfield Road ML11 9EN Lanark Lanarkshire | Scotland | British | 647150001 | |||||
| LYNCH, John Francis | Director | 136 Alnwickhill Road EH16 6NQ Edinburgh Midlothian | British | 12193430001 | ||||||
| MANNING, Geoffrey | Director | 67 Southernhay Road LE2 3TP Leicester Leicestershire | British | 54012890001 | ||||||
| MCCARTNEY, James | Director | 7 Fernside Walk ML3 7PT Hamilton Lanarkshire | British | 45990001 | ||||||
| MURPHY, Dawn Patricia | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | England | British | 93161300001 | |||||
| PAPPS, Anthony | Director | 38 Wordsworth Road HP11 2UR High Wycombe Buckinghamshire | British | 12193420001 | ||||||
| PARKES, Adrian Clive | Director | Hargreaves Court, Dyson Way Staffordshire Technology Park ST18 0WN Stafford 5 England | England | British | 153563230001 | |||||
| PHILLIPS, Malcolm | Director | Peel Farm Cottage 1 Peel Road G74 5AG Thorntonhall Glasgow | United Kingdom | British | 1269930001 | |||||
| WORMSLEY, Alister Gerard | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | England | British | 114205820002 |
Who are the persons with significant control of PORTMAN TRAVEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portman Holdings Limited | May 03, 2019 | Waterloo Street G2 6AY Glasgow 1st Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mawasem Ltd | Nov 01, 2016 | Hargreaves Court, Dyson Way Staffordshire Technology Park ST18 0WN Stafford 5 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