ALBATROSS TRAVEL GROUP LIMITED

Register to unlock more data on OkredoRegister

ALBATROSS TRAVEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04381534

Incorporation date

26/02/2002

Size

Full

Contacts

Registered address

Registered address

Albatross House, New Hythe Court, 14 New Hythe Lane, Larkfield Kent ME20 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon04/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon24/10/2025
Registration of charge 043815340007, created on 2025-10-10
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon07/10/2024
Full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon13/10/2023
Full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/09/2022
Full accounts made up to 2022-03-31
dot icon08/03/2022
Registration of charge 043815340006, created on 2022-03-08
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon28/03/2019
Termination of appointment of Emma Louise Pennycard as a director on 2019-03-28
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon17/10/2018
Full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/11/2017
Notification of Albatross Group Limited as a person with significant control on 2017-08-21
dot icon21/09/2017
Appointment of Miss Denise Yvonne Bridges as a director on 2017-09-19
dot icon12/09/2017
Termination of appointment of Sean David Taggart as a director on 2017-08-21
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon03/07/2017
Registration of charge 043815340005, created on 2017-07-03
dot icon03/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon28/02/2017
Termination of appointment of Mark Jonathan Fryer as a director on 2017-02-28
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Satisfaction of charge 1 in full
dot icon14/08/2014
Satisfaction of charge 2 in full
dot icon18/07/2014
Registration of charge 043815340004, created on 2014-07-16
dot icon11/07/2014
Registration of charge 043815340003, created on 2014-07-10
dot icon07/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Director's details changed for Miss Emma Louise Voyce on 2010-06-05
dot icon09/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Sean Taggart as a secretary
dot icon01/04/2010
Appointment of Mr Adam George Handy as a secretary
dot icon01/04/2010
Appointment of Mr Mark Jonathan Fryer as a director
dot icon01/04/2010
Appointment of Miss Emma Louise Voyce as a director
dot icon01/04/2010
Appointment of Mr Adam George Handy as a director
dot icon15/01/2010
Auditor's resignation
dot icon08/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/05/2009
Return made up to 26/02/09; full list of members
dot icon07/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Declaration of assistance for shares acquisition
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Appointment terminated director manfred thelen
dot icon30/09/2008
Director appointed stephen preston hornby
dot icon21/07/2008
Return made up to 26/02/08; full list of members
dot icon04/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon26/04/2007
Return made up to 26/02/07; full list of members
dot icon20/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon05/05/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon15/03/2006
Return made up to 26/02/06; full list of members
dot icon18/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon11/03/2005
Return made up to 26/02/05; full list of members
dot icon17/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon17/05/2004
Return made up to 26/02/04; no change of members
dot icon19/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon12/03/2003
Return made up to 26/02/03; full list of members
dot icon09/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon08/07/2002
Ad 31/05/02--------- £ si 29900@1=29900 £ ic 100/30000
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Resolutions
dot icon05/04/2002
Certificate of change of name
dot icon26/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taggart, Sean David
Secretary
01/04/2002 - 01/04/2010
6
Pennycard, Emma Louise
Director
01/04/2010 - 28/03/2019
2
Bridges, Denise Yvonne
Director
19/09/2017 - Present
4
Thelen, Manfred Xaver
Director
31/03/2002 - 19/09/2008
4
Fryer, Mark Jonathan
Director
01/04/2010 - 28/02/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBATROSS TRAVEL GROUP LIMITED

ALBATROSS TRAVEL GROUP LIMITED is an(a) Active company incorporated on 26/02/2002 with the registered office located at Albatross House, New Hythe Court, 14 New Hythe Lane, Larkfield Kent ME20 6AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBATROSS TRAVEL GROUP LIMITED?

toggle

ALBATROSS TRAVEL GROUP LIMITED is currently Active. It was registered on 26/02/2002 .

Where is ALBATROSS TRAVEL GROUP LIMITED located?

toggle

ALBATROSS TRAVEL GROUP LIMITED is registered at Albatross House, New Hythe Court, 14 New Hythe Lane, Larkfield Kent ME20 6AB.

What does ALBATROSS TRAVEL GROUP LIMITED do?

toggle

ALBATROSS TRAVEL GROUP LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ALBATROSS TRAVEL GROUP LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-22 with no updates.