Company NameTravis Court Residents Association Limited
DirectorsPaul Allan Wildsmith and Neal Antony Craven
Company StatusActive
Company Number02100868
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Allan Wildsmith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Neal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Secretary NameCraven Wildsmith Property Management Llp (Corporation)
StatusCurrent
Appointed01 June 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameFrank Dixon
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1994)
RoleRetired
Correspondence Address3 Travis Court
Doncaster
South Yorkshire
DN4 0DD
Secretary NameCharlotte Pauline Smith
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 December 1994)
RoleCompany Director
Correspondence Address9 Travis Court
Doncaster
South Yorkshire
DN4 0DD
Director NameClifford Massey
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 July 1995)
RoleRetired
Correspondence Address1 Travis Court
Shady Side Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameDaisey Rich Vera Dykes
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address7 Travis Court
Shadyside
Hexthorpe
South Yorkshire
DN4 0DD
Secretary NameRaymond Boulton Hill
NationalityBritish
StatusResigned
Appointed11 October 1995(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address10 Travis Court
Shadyside Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameAlan Couldwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2003)
RoleEngineer
Correspondence AddressFlat 6 Travis Court
Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameTrudie Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2003)
RoleSocial Worker
Correspondence Address5 Travis Court
Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Secretary NameAlan Couldwell
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressFlat 6 Travis Court
Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameIrene Whitley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(16 years, 3 months after company formation)
Appointment Duration3 months (resigned 21 August 2003)
RoleRetired
Correspondence AddressFlat 4 Travis Court
Shadyside Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameDavid Hall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(16 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 December 2022)
RoleClerk
Country of ResidenceEngland
Correspondence AddressFlat 12 Travis Court
Shadyside, Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Secretary NameDavid Hall
NationalityBritish
StatusResigned
Appointed17 June 2003(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2007)
RoleClerk
Country of ResidenceEngland
Correspondence AddressFlat 12 Travis Court
Shadyside, Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameVera Daisy Dykes Daisy
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2005)
RoleCompany Director
Correspondence AddressFlat 7 Travis Court
Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameDavid Watters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2006)
RoleMachine Operative
Correspondence AddressFlat 4 Travis Court
Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Director NameMr James Michael Durbin
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2019(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Travis Court
Shadyside Hexthorpe
Doncaster
South Yorkshire
DN4 0DD
Secretary NameBarnsdales Estate Agents (Corporation)
StatusResigned
Appointed20 April 2007(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2010)
Correspondence Address45 Nether Hall Road
Doncaster
South Yorkshire
DN1 2PL
Secretary NameCraven Wildsmith Limited (Corporation)
StatusResigned
Appointed22 December 2009(22 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2018)
Correspondence Address41 Nether Hall Road
Doncaster
South Yorkshire
DN1 2PG

Contact

Websitewheatley-doncaster.infoisinfo.co.uk

Location

Registered Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishTickhill
WardTickhill & Wadsworth
Built Up AreaTickhill
Address Matches6 other UK companies use this postal address

Shareholders

1 at £5Beverley Jackson
8.33%
Ordinary
1 at £5Eric Stanley
8.33%
Ordinary
1 at £5James Durbin
8.33%
Ordinary
1 at £5Lynne Holland
8.33%
Ordinary
1 at £5Miss Lauren King
8.33%
Ordinary
1 at £5Mr David Hall
8.33%
Ordinary
1 at £5Mr E.l. Collman
8.33%
Ordinary
1 at £5Mr Hill
8.33%
Ordinary
1 at £5Mr Holland
8.33%
Ordinary
1 at £5Mr Luke Meredith & M. Meredith
8.33%
Ordinary
1 at £5Mrs J. Adkin
8.33%
Ordinary
1 at £5Mrs Massey
8.33%
Ordinary

Financials

Year2014
Net Worth£10,542
Cash£219
Current Liabilities£637

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

23 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
9 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
10 May 2022Appointment of Mr Paul Allan Wildsmith as a director on 10 May 2022 (2 pages)
10 May 2022Appointment of Mr Neal Antony Craven as a director on 10 May 2022 (2 pages)
17 January 2022Confirmation statement made on 9 December 2021 with updates (4 pages)
11 November 2021Termination of appointment of James Michael Durbin as a director on 11 November 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
4 March 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
4 March 2021Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 4 March 2021 (1 page)
18 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
6 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
1 February 2019Appointment of Mr James Michael Durbin as a director on 11 January 2019 (2 pages)
17 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
6 June 2018Appointment of Craven Wildsmith Property Management Llp as a secretary on 1 June 2018 (2 pages)
6 June 2018Termination of appointment of Craven Wildsmith Limited as a secretary on 1 June 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
15 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
20 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 60
(5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 60
(5 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60
(5 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60
(5 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 60
(5 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 60
(5 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 60
(5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 March 2012Secretary's details changed for Craven Wildsmith Limited on 12 March 2012 (2 pages)
12 March 2012Director's details changed for David Hall on 12 March 2012 (2 pages)
12 March 2012Secretary's details changed for Craven Wildsmith Limited on 12 March 2012 (2 pages)
12 March 2012Director's details changed for David Hall on 12 March 2012 (2 pages)
3 March 2011Annual return made up to 22 December 2010 (14 pages)
3 March 2011Annual return made up to 22 December 2010 (14 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2010Annual return made up to 22 December 2009 with a full list of shareholders (13 pages)
11 June 2010Annual return made up to 22 December 2009 with a full list of shareholders (13 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 9 December 2008 (10 pages)
3 February 2010Termination of appointment of Barnsdales Estate Agents as a secretary (2 pages)
3 February 2010Annual return made up to 9 December 2008 (10 pages)
3 February 2010Annual return made up to 9 December 2008 (10 pages)
3 February 2010Termination of appointment of Barnsdales Estate Agents as a secretary (2 pages)
11 January 2010Appointment of Craven Wildsmith Limited as a secretary (3 pages)
11 January 2010Appointment of Craven Wildsmith Limited as a secretary (3 pages)
6 January 2010Registered office address changed from Barnsoales Frazer House Nether Hall Road Doncaster South Yorkshire DN1 2PH on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from Barnsoales Frazer House Nether Hall Road Doncaster South Yorkshire DN1 2PH on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from Barnsoales Frazer House Nether Hall Road Doncaster South Yorkshire DN1 2PH on 6 January 2010 (2 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Registered office changed on 06/08/2008 from barnsdale and son 45 netherhall road doncaster south yorkshire DN1 2PL (1 page)
6 August 2008Registered office changed on 06/08/2008 from barnsdale and son 45 netherhall road doncaster south yorkshire DN1 2PL (1 page)
20 February 2008Return made up to 09/12/07; no change of members (6 pages)
20 February 2008Return made up to 09/12/07; no change of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 09/12/06; full list of members (11 pages)
3 July 2007Return made up to 09/12/06; full list of members (11 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 February 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
30 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 December 2004Return made up to 09/12/04; full list of members (11 pages)
20 December 2004Return made up to 09/12/04; full list of members (11 pages)
24 January 2004Return made up to 09/12/03; full list of members (11 pages)
24 January 2004Return made up to 09/12/03; full list of members (11 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Director resigned (1 page)
23 December 2002Return made up to 09/12/02; full list of members (11 pages)
23 December 2002Return made up to 09/12/02; full list of members (11 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 March 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 March 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 January 2001Registered office changed on 08/01/01 from: 4 travis court shadyside hexthorpe doncaster DN4 0DD (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 4 travis court shadyside hexthorpe doncaster DN4 0DD (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Return made up to 09/12/98; full list of members (6 pages)
15 December 1998Return made up to 09/12/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 December 1997Return made up to 23/11/97; full list of members (6 pages)
5 December 1997Return made up to 23/11/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Return made up to 23/11/96; full list of members (6 pages)
4 February 1997Return made up to 23/11/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 December 1995Return made up to 23/11/95; no change of members (4 pages)
4 December 1995Return made up to 23/11/95; no change of members (4 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 1 travis court shady side hexthorpe doncaster DN4 0EA (1 page)
19 October 1995Registered office changed on 19/10/95 from: 1 travis court shady side hexthorpe doncaster DN4 0EA (1 page)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 February 1987Incorporation (19 pages)
17 February 1987Incorporation (19 pages)