HOTELPLAN (TRANSPORT) LTD.

HOTELPLAN (TRANSPORT) LTD.

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

    Company NameHOTELPLAN (TRANSPORT) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02949750
    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 HOTELPLAN (TRANSPORT) LTD.?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is HOTELPLAN (TRANSPORT) LTD. located?

    Registered Office Address
    Nelson House
    55-59 Victoria Road
    GU14 7PA Farnborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTELPLAN (TRANSPORT) LTD.?

    Previous Company Names
    Company NameFromUntil
    SKI DIRECT LTD.Sep 28, 1994Sep 28, 1994
    STOPREST LIMITEDJul 18, 1994Jul 18, 1994

    What are the latest accounts for HOTELPLAN (TRANSPORT) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for HOTELPLAN (TRANSPORT) LTD.?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for HOTELPLAN (TRANSPORT) LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2025 to Dec 31, 2025

    1 pagesAA01

    Appointment of Matthew Quinlisk as a director on Aug 28, 2025

    2 pagesAP01

    Appointment of Francis Torrilla as a director on Aug 28, 2025

    2 pagesAP01

    Termination of appointment of Joseph Edward Ponte as a director on Aug 28, 2025

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2024

    10 pagesAA

    Termination of appointment of Colin James Parselle as a director on Mar 19, 2025

    1 pagesTM01

    Appointment of Mr Tony Jonathan Alan Forward as a director on Feb 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Joseph Edward Ponte on Oct 01, 2021

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin James Parselle as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Marcus Fitzgerald as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Thomas Stirnimann as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Markus Glesti as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mr Joseph Edward Ponte as a director on Nov 01, 2020

    2 pagesAP01

    Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX to Nelson House 55-59 Victoria Road Farnborough GU14 7PA on Nov 13, 2020

    1 pagesAD01

    Termination of appointment of Paul Andrew Carter as a director on Nov 01, 2020

    1 pagesTM01

    Who are the officers of HOTELPLAN (TRANSPORT) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Shannon Kirsty
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    Secretary
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    269305860001
    FORWARD, Tony Jonathan Alan
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    Director
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    EnglandEnglish331900160001
    QUINLISK, Matthew
    Dorking Business Park
    Station Road
    RH4 1HJ Dorking
    Dertour Uk
    Surrey
    England
    Director
    Dorking Business Park
    Station Road
    RH4 1HJ Dorking
    Dertour Uk
    Surrey
    England
    EnglandBritish339747970001
    TORRILLA, Francis Peter
    Dorking Office Park
    RH4 1HJ Dorking
    Touristik House
    Surrey
    England
    Director
    Dorking Office Park
    RH4 1HJ Dorking
    Touristik House
    Surrey
    England
    EnglandBritish252296570001
    BARKER, Martin Charles
    Vine Cottage
    139 Broad Street
    GU3 3BJ Guildford
    Surrey
    Secretary
    Vine Cottage
    139 Broad Street
    GU3 3BJ Guildford
    Surrey
    British45042970002
    BRETT, Helen Margaret
    10-18 Putney Hill
    London
    SW15 6AX
    Secretary
    10-18 Putney Hill
    London
    SW15 6AX
    British5437830003
    BRETT, Helen Margaret
    Woodville Gardens
    Lovelace Road
    KT6 6NN Surbiton
    10
    Surrey
    Secretary
    Woodville Gardens
    Lovelace Road
    KT6 6NN Surbiton
    10
    Surrey
    British5437830003
    STEWART, Andrew
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    United Kingdom
    Secretary
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    United Kingdom
    152088130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMSTALDEN, Claus
    Bacherhalde 10
    8832 Wollerau
    Switzerland
    Director
    Bacherhalde 10
    8832 Wollerau
    Switzerland
    Swiss50715080001
    BRETT, Helen Margaret
    Woodville Gardens
    Lovelace Road
    KT6 6NN Surbiton
    10
    Surrey
    Director
    Woodville Gardens
    Lovelace Road
    KT6 6NN Surbiton
    10
    Surrey
    British5437830003
    CARTER, Paul Andrew
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    Director
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    United KingdomBritish100479300001
    CHASE GARDENER, Paul Simon
    27 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    27 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    United KingdomBritish116010950001
    FITZGERALD, Marcus
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    Director
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    EnglandBritish269298270001
    GLESTI, Markus
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    Director
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    SwitzerlandSwiss140105090001
    GUENTENSPERGER, Walter
    Hocklistein
    8645
    FOREIGN Jona
    Switzerland
    Director
    Hocklistein
    8645
    FOREIGN Jona
    Switzerland
    Swiss43017560001
    LENHERR, Peter
    Uitikonerstrasse 43
    8902
    FOREIGN Urdorf
    Switzerland
    Director
    Uitikonerstrasse 43
    8902
    FOREIGN Urdorf
    Switzerland
    Swiss43017470001
    LERCH, Hans Ulrich
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    United Kingdom
    Director
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    United Kingdom
    SwitzerlandSwiss150281140001
    MANSER, Philipp
    1 Gruetrain
    CH8634 Hombrechtikon
    Switzerland
    Director
    1 Gruetrain
    CH8634 Hombrechtikon
    Switzerland
    Swiss109564480002
    NIEDERER, Claus Martin
    Landhaus Grossholz
    8714 Feldbach
    Switzerland
    Director
    Landhaus Grossholz
    8714 Feldbach
    Switzerland
    Swiss46158430001
    PARSELLE, Colin James
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    Director
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    EnglandBritish131794730002
    PERRIN, Andrew Marshallsey
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    United Kingdom
    Director
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    United Kingdom
    EnglandBritish184319120001
    PONTE, Joseph Edward
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    Director
    Station Road
    GU7 1EX Godalming
    Mountain House
    Surrey
    EnglandBritish248523430002
    SPRING, Peter
    Hoeckleriweg 50
    Widen
    Ch-8967
    Switzerland
    Director
    Hoeckleriweg 50
    Widen
    Ch-8967
    Switzerland
    Swiss109564890001
    STIRNIMANN, Thomas
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    Director
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    SwitzerlandSwiss174741400001
    ZUBER, Christof Alexander
    10-18 Putney Hill
    London
    SW15 6AX
    Director
    10-18 Putney Hill
    London
    SW15 6AX
    SwitzerlandSwiss101325320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HOTELPLAN (TRANSPORT) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hotelplan Limited
    Station Road
    GU7 1EX Godalming
    Mountain House
    England
    Apr 06, 2016
    Station Road
    GU7 1EX Godalming
    Mountain House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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