ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travis Perkins (Properties) Limited

Travis Perkins (Properties) Limited is an active company incorporated on 2 May 1949 with the registered office located in Northampton, Northamptonshire. Travis Perkins (Properties) Limited was registered 76 years ago.
Status
Active
Active since incorporation
Company No
00468024
Private limited company
Age
76 years
Incorporated 2 May 1949
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 September 2025 (1 month ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 19 Jun 2025 (3 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
01604754553
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1977
Director • Accountant • British • Lives in UK • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TP Property Company Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 3 more are mutual people.
Active
E. East & Son Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Travis & Arnold Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Toolstation Europe Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Travis Perkins Group Holdings Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Travis Perkins P&H Group Holdings Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£70.2M
Increased by £3.2M (+5%)
Employees
Unreported
Same as previous period
Total Assets
£193.5M
Decreased by £111.4M (-37%)
Total Liabilities
-£106.3M
Decreased by £90M (-46%)
Net Assets
£87.2M
Decreased by £21.4M (-20%)
Debt Ratio (%)
55%
Decreased by 9.45% (-15%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Robin Paul Miller Resigned
2 Months Ago on 21 Jul 2025
Dr Luke Tristan Kelly Appointed
2 Months Ago on 21 Jul 2025
Full Accounts Submitted
2 Months Ago on 14 Jul 2025
Registered Address Changed
3 Months Ago on 19 Jun 2025
Travis Perkins Group Holdings Limited (PSC) Details Changed
3 Months Ago on 18 Jun 2025
Nicholas Frederick Pinney Resigned
7 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Alan Richard Williams Resigned
1 Year 8 Months Ago on 23 Jan 2024
Get Credit Report
Discover Travis Perkins (Properties) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 8 Sep 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 6 Aug 2025
Change of details for Travis Perkins Group Holdings Limited as a person with significant control on 18 June 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 19 June 2025
Submitted on 19 Jun 2025
Termination of appointment of Nicholas Frederick Pinney as a director on 20 February 2025
Submitted on 11 Mar 2025
Solvency Statement dated 25/11/24
Submitted on 13 Feb 2025
Statement of capital on 9 December 2024
Submitted on 9 Dec 2024
Solvency Statement dated 25/11/24
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year