PORTMAN TRAVEL LIMITED

PORTMAN TRAVEL LIMITED

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

    Company NamePORTMAN TRAVEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00620104
    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 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 AddressNo

    What are the latest accounts for PORTMAN TRAVEL 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 LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for PORTMAN TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

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

    10 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Notification of Portman Holdings Limited as a person with significant control on May 03, 2019

    2 pagesPSC02

    Cessation of Mawasem Ltd as a person with significant control on May 03, 2019

    1 pagesPSC07

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    13 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    17 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2023 with no updates

    2 pagesCS01

    Confirmation statement made on May 31, 2022 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    38 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 31, 2019

    • Capital: GBP 2
    • Capital: USD 200.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of PORTMAN TRAVEL 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
    238197960001
    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
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Secretary
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    British55503310001
    NAPIER, Pamela Teresa
    Eastgate 153 Mugdock Road
    Milngavie
    G62 8ND Glasgow
    Lanarkshire
    Secretary
    Eastgate 153 Mugdock Road
    Milngavie
    G62 8ND Glasgow
    Lanarkshire
    British12193400001
    MACROBERTS-(FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    70181070001
    ALDRIDGE, Mark Ewart
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    EnglandBritish66832950001
    ALLEN, Stephen David
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Director
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    EnglandBritish96472030001
    ANDERSON, Douglas Mcqueen
    7 Baillie Drive
    Bearsden
    Glasgow
    Director
    7 Baillie Drive
    Bearsden
    Glasgow
    British647630001
    CANAVAN, David Alexander
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Director
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    United KingdomBritish55503310001
    COHEN, Daryl Laurence
    Jermyn Street
    SW1Y 6LX London
    54
    Director
    Jermyn Street
    SW1Y 6LX London
    54
    United KingdomBritish157201970001
    DICK, John
    4th Floor
    ML1 3YS Motherwell
    62 Hamilton Road
    Lanarkshire
    United Kingdom
    Director
    4th Floor
    ML1 3YS Motherwell
    62 Hamilton Road
    Lanarkshire
    United Kingdom
    ScotlandBritish195263440001
    FLACK, Graham Norman
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British38072430004
    FLACK, Norman James
    159 Lancaster Road
    UB5 4TF Northolt
    Middlesex
    Director
    159 Lancaster Road
    UB5 4TF Northolt
    Middlesex
    British665850001
    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
    ISAACS, Jon Andrew Maurice
    7 Smithys Green
    GU20 6QF Windlesham
    Surrey
    Director
    7 Smithys Green
    GU20 6QF Windlesham
    Surrey
    British11981840002
    JONES, Oliver David
    54 Jermyn Street
    SW1Y 6LX London
    54
    England
    United Kingdom
    Director
    54 Jermyn Street
    SW1Y 6LX London
    54
    England
    United Kingdom
    United KingdomBritish173903810001
    JONES, Peter Geoffrey
    9 Copperfields
    HP9 2NS Beaconsfield
    Buckinghamshire
    Director
    9 Copperfields
    HP9 2NS Beaconsfield
    Buckinghamshire
    United KingdomBritish86919060001
    LIVSEY, Peter Kenneth
    1 Marley Close
    KT15 1AR Addlestone
    Surrey
    Director
    1 Marley Close
    KT15 1AR Addlestone
    Surrey
    British3202130001
    LUMSDEN, John
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    Director
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    ScotlandBritish647150001
    LYNCH, John Francis
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    Director
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    British12193430001
    MANNING, Geoffrey
    67 Southernhay Road
    LE2 3TP Leicester
    Leicestershire
    Director
    67 Southernhay Road
    LE2 3TP Leicester
    Leicestershire
    British54012890001
    MCCARTNEY, James
    7 Fernside Walk
    ML3 7PT Hamilton
    Lanarkshire
    Director
    7 Fernside Walk
    ML3 7PT Hamilton
    Lanarkshire
    British45990001
    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
    PAPPS, Anthony
    38 Wordsworth Road
    HP11 2UR High Wycombe
    Buckinghamshire
    Director
    38 Wordsworth Road
    HP11 2UR High Wycombe
    Buckinghamshire
    British12193420001
    PARKES, Adrian Clive
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Director
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    EnglandBritish153563230001
    PHILLIPS, Malcolm
    Peel Farm Cottage
    1 Peel Road
    G74 5AG Thorntonhall
    Glasgow
    Director
    Peel Farm Cottage
    1 Peel Road
    G74 5AG Thorntonhall
    Glasgow
    United KingdomBritish1269930001
    WORMSLEY, Alister Gerard
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    EnglandBritish114205820002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Holdings Limited
    Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    May 03, 2019
    Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration NumberSc167279
    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.
    Mawasem Ltd
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Nov 01, 2016
    Hargreaves Court, Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Yes
    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