FIRST CHOICE (TURKEY) LIMITED

FIRST CHOICE (TURKEY) LIMITED

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

    Company NameFIRST CHOICE (TURKEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02224615
    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 FIRST CHOICE (TURKEY) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FIRST CHOICE (TURKEY) LIMITED located?

    Registered Office Address
    Wigmore House
    Wigmore Lane
    LU2 9TN Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST CHOICE (TURKEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY WAREHOUSE LIMITEDFeb 25, 1988Feb 25, 1988

    What are the latest accounts for FIRST CHOICE (TURKEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FIRST CHOICE (TURKEY) LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for FIRST CHOICE (TURKEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Change of details for First Choice Holidays Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Termination of appointment of Paul Robert Lanaway as a director on Sep 20, 2023

    1 pagesTM01

    Appointment of Mr Adam James Kownacki as a director on Sep 20, 2023

    2 pagesAP01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    19 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    19 pagesAA

    Director's details changed for Mr Paul Robert Lanaway on Nov 06, 2017

    2 pagesCH01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Notification of First Choice Holidays Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC02

    Cessation of Jnb (Bristol) Limited as a person with significant control on Jun 15, 2018

    1 pagesPSC07

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Change of details for Jnb (Bristol) Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017

    1 pagesAD01

    Termination of appointment of Guy Steven Groves as a director on Jul 28, 2017

    1 pagesTM01

    Who are the officers of FIRST CHOICE (TURKEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOWNACKI, Adam James
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritishAccountant313733760001
    LINDNER, Thomas
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    GermanyGermanCompany Director198124370001
    SMITH, Andrew Granville
    17 Worlebury Park Road
    BS22 9SA Weston Super Mare
    Avon
    Secretary
    17 Worlebury Park Road
    BS22 9SA Weston Super Mare
    Avon
    British1573810002
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    BritishChartered Secretary76169540002
    ABBEY, Kevin Fasham
    Island House
    Swinford Mill
    BS30 6LW Bitton Bristol
    Avon
    Director
    Island House
    Swinford Mill
    BS30 6LW Bitton Bristol
    Avon
    BritishDirector1589320001
    BAKER, John Theodore Nowell
    Woodbine House Happerton Lane
    Easton In Gordano
    BS20 0QW Bristol
    Director
    Woodbine House Happerton Lane
    Easton In Gordano
    BS20 0QW Bristol
    EnglandBritishDirector1905910001
    BAKER, Robert Herbert Reading
    The Barn Church Lane
    Lympsham
    BS24 0DS Weston Super Mare
    Avon
    Director
    The Barn Church Lane
    Lympsham
    BS24 0DS Weston Super Mare
    Avon
    EnglandBritishDirector1905920001
    COFFEY, David Wayne
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishCompany Director190211420002
    COOK, Jack
    11 Windrush Road
    Keynsham
    BS18 1QL Bristol
    Avon
    Director
    11 Windrush Road
    Keynsham
    BS18 1QL Bristol
    Avon
    BritishCompany Director19125800002
    EVANS, Neil
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishCompany Director152899540001
    GIFFORD, Mark Anthony
    1 Carylls Meadow
    RH13 8HW West Grinstead
    West Sussex
    Director
    1 Carylls Meadow
    RH13 8HW West Grinstead
    West Sussex
    BritishFinancial Director87902570001
    GROVES, Guy Steven
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishAccountant198126430001
    HILL, Jonathan Stanley
    Apartment 1d
    Savill Court, 1-3 Fairmile
    RG9 2JR Henley On Thames
    Director
    Apartment 1d
    Savill Court, 1-3 Fairmile
    RG9 2JR Henley On Thames
    United KingdomBritishAccountant154542700001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritishDirector109591300001
    LANAWAY, Paul Robert
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    EnglandBritishAccountant236125060002
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    United KingdomBritishDirector141460300001
    PROSSER, Richard John
    76 Clapham Common South Side
    SW4 9DG London
    Director
    76 Clapham Common South Side
    SW4 9DG London
    United KingdomBritishDirector48884110003
    SHANKS, Peter David Kenneth
    4 Orchard Lea Close
    Pyrford Woods Pyrford
    GU22 8QW Woking
    Surrey
    Director
    4 Orchard Lea Close
    Pyrford Woods Pyrford
    GU22 8QW Woking
    Surrey
    BritishManaging Director65659900001
    SIMS, Christopher John
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    Director
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    EnglandBritishDirector71938490001
    SMITH, Andrew Granville
    17 Worlebury Park Road
    BS22 9SA Weston Super Mare
    Avon
    Director
    17 Worlebury Park Road
    BS22 9SA Weston Super Mare
    Avon
    EnglandBritishCompany Director1573810002
    TAYLOR, David Michael
    Holsworthy
    95 Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    Director
    Holsworthy
    95 Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    EnglandBritishCompany Director87424420002
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Director
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    EnglandBritishAccountant59274640002
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    BritishCompany Director121957630001
    WHEATLEY, David
    Spring Farm Cottage
    TN22 3SA Fletching
    East Sussex
    Director
    Spring Farm Cottage
    TN22 3SA Fletching
    East Sussex
    BritishFinance Director94438480001
    WHEATLEY, Richard Stuart
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishCompany Director79530670001
    WIMBLETON, John
    Damside House
    Lower Millbank Road Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    Director
    Damside House
    Lower Millbank Road Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    BritishDirector78247680002

    Who are the persons with significant control of FIRST CHOICE (TURKEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Jun 15, 2018
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00048967
    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.
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number626942
    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