Travis Perkins (properties) Limited HARLESTONE ROAD


Travis Perkins (properties) started in year 1949 as Private Limited Company with registration number 00468024. The Travis Perkins (properties) company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Harlestone Road at Lodge Way House. Postal code: NN5 7UG.

The company has 3 directors, namely Robin M., Nicholas P. and Alan W.. Of them, Alan W. has been with the company the longest, being appointed on 11 July 2017 and Robin M. has been with the company for the least time - from 27 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Travis Perkins (properties) Limited Address / Contact

Office Address Lodge Way House
Office Address2 Lodge Way
Town Harlestone Road
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00468024
Date of Incorporation Mon, 2nd May 1949
Industry Development of building projects
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Nicholas P.

Position: Director

Appointed: 04 January 2022

Alan W.

Position: Director

Appointed: 11 July 2017

Tp Directors Ltd

Position: Corporate Director

Appointed: 16 April 2015

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Terence B.

Position: Secretary

Resigned: 19 May 1993

Darren S.

Position: Director

Appointed: 01 April 2016

Resigned: 28 August 2019

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 11 July 2017

Martin M.

Position: Director

Appointed: 12 October 2005

Resigned: 17 December 2021

Geoffrey C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 December 2013

John C.

Position: Director

Appointed: 24 July 2003

Resigned: 01 May 2019

Ian G.

Position: Director

Appointed: 31 July 2001

Resigned: 16 June 2006

Francis M.

Position: Director

Appointed: 01 November 1999

Resigned: 14 March 2005

Andrew P.

Position: Secretary

Appointed: 09 August 1999

Resigned: 31 December 2013

Paul H.

Position: Director

Appointed: 07 November 1996

Resigned: 28 February 2013

Allen H.

Position: Director

Appointed: 08 March 1996

Resigned: 31 July 2001

Edward A.

Position: Director

Appointed: 16 March 1994

Resigned: 31 December 1999

David P.

Position: Director

Appointed: 16 March 1994

Resigned: 30 June 1994

Michael H.

Position: Secretary

Appointed: 19 May 1993

Resigned: 09 August 1999

Timothy P.

Position: Director

Appointed: 19 September 1992

Resigned: 30 June 1994

Terence B.

Position: Director

Appointed: 19 September 1992

Resigned: 15 September 1996

Ernest T.

Position: Director

Appointed: 19 September 1992

Resigned: 31 December 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Travis Perkins Group Holdings Limited from Northampton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Travis Perkins Plc that entered Northampton, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travis Perkins Group Holdings Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12395367
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travis Perkins Plc

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 00824821
Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, September 2023
Free Download (30 pages)

Company search

Advertisements