Background WavePink WaveYellow Wave

HOTELPLAN LIMITED (00350786)

HOTELPLAN LIMITED (00350786) is an active UK company. incorporated on 20 March 1939. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. HOTELPLAN LIMITED has been registered for 87 years. Current directors include FORWARD, Tony Jonathan Alan, MANSELL, John Alexander, QUINLISK, Matthew and 1 others.

Company Number
00350786
Status
active
Type
ltd
Incorporated
20 March 1939
Age
87 years
Address
Nelson House, Farnborough, GU14 7PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
FORWARD, Tony Jonathan Alan, MANSELL, John Alexander, QUINLISK, Matthew, TORRILLA, Francis Peter
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTELPLAN LIMITED

HOTELPLAN LIMITED is an active company incorporated on 20 March 1939 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. HOTELPLAN LIMITED was registered 87 years ago.(SIC: 79120)

Status

active

Active since 87 years ago

Company No

00350786

LTD Company

Age

87 Years

Incorporated 20 March 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

INGHAMS TRAVEL LIMITED
From: 31 December 1977To: 31 December 1979
F.& W.INGHAM LIMITED
From: 20 March 1939To: 31 December 1977
Contact
Address

Nelson House 55-59 Victoria Road Farnborough, GU14 7PA,

Previous Addresses

, Mountain House Station Road, Godalming, Surrey, GU7 1EX
From: 15 January 2015To: 13 November 2020
, Mountain House Station Road, Godalming, Surrey, GU7 1EX
From: 3 May 2012To: 15 January 2015
, 10-18 Putney Hill, London, SW15 6AX
From: 20 March 1939To: 3 May 2012
Timeline

25 key events • 1939 - 2025

Funding Officers Ownership
Company Founded
Mar 39
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Loan Secured
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 17
Director Left
May 17
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Nov 23
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HARTLEY, Shannon Kirsty

Active
55-59 Victoria Road, FarnboroughGU14 7PA
Secretary
Appointed 22 Apr 2020

FORWARD, Tony Jonathan Alan

Active
55-59 Victoria Road, FarnboroughGU14 7PA
Born December 1979
Director
Appointed 01 Feb 2025

MANSELL, John Alexander

Active
55-59 Victoria Road, FarnboroughGU14 7PA
Born October 1970
Director
Appointed 01 Nov 2023

QUINLISK, Matthew

Active
Dorking Business Park, DorkingRH4 1HJ
Born July 1982
Director
Appointed 28 Aug 2025

TORRILLA, Francis Peter

Active
Dorking Office Park, DorkingRH4 1HJ
Born September 1960
Director
Appointed 28 Aug 2025

BARKER, Martin Charles

Resigned
Vine Cottage, GuildfordGU3 3BJ
Secretary
Appointed N/A
Resigned 13 Dec 2006

BRETT, Helen Margaret

Resigned
10-18 Putney HillSW15 6AX
Secretary
Appointed 14 Dec 2006
Resigned 09 Jun 2010

STEWART, Andrew

Resigned
Station Road, GodalmingGU7 1EX
Secretary
Appointed 09 Jun 2010
Resigned 22 Apr 2020

AMSTALDEN, Claus

Resigned
Bacherhalde 10, Wollerau8832
Born July 1948
Director
Appointed 04 Dec 1996
Resigned 28 Oct 2005

CARTER, Paul Andrew

Resigned
Station Road, GodalmingGU7 1EX
Born March 1965
Director
Appointed 01 May 2017
Resigned 01 Nov 2020

FITZGERALD, Marcus

Resigned
55-59 Victoria Road, FarnboroughGU14 7PA
Born April 1970
Director
Appointed 22 Apr 2020
Resigned 01 Jan 2021

GLESTI, Markus

Resigned
Station Road, GodalmingGU7 1EX
Born February 1972
Director
Appointed 01 Aug 2009
Resigned 04 Jan 2016

GUENTENSPERGER, Walter Josef

Resigned
Hoecklistein, 8645 Jona
Born June 1953
Director
Appointed N/A
Resigned 29 Jul 2005

LENHERR, Peter

Resigned
Uitikonerstrasse 43, UrdorfFOREIGN
Born April 1947
Director
Appointed N/A
Resigned 04 Dec 1996

LERCH, Hans Ulrich

Resigned
Station Road, GodalmingGU7 1EX
Born March 1950
Director
Appointed 01 Apr 2010
Resigned 01 Nov 2012

MANSER, Philipp

Resigned
1 Gruetrain, HombrechtikonCH8634
Born April 1964
Director
Appointed 28 Oct 2005
Resigned 07 Aug 2009

NIEDERER, Claus Martin

Resigned
Landhaus Grossholz, Feldbach8714
Born September 1942
Director
Appointed 22 Jan 1996
Resigned 12 Oct 2004

PARSELLE, Colin James

Resigned
55-59 Victoria Road, FarnboroughGU14 7PA
Born April 1974
Director
Appointed 01 Jan 2021
Resigned 19 Mar 2025

PERRIN, Andrew Marshallsey

Resigned
Station Road, GodalmingGU7 1EX
Born March 1959
Director
Appointed 15 Jan 2014
Resigned 01 May 2017

PONTE, Joseph Edward

Resigned
55-59 Victoria Road, FarnboroughGU14 7PA
Born April 1976
Director
Appointed 01 Nov 2020
Resigned 28 Aug 2025

SPRING, Peter

Resigned
Hoeckleriweg 50, Widen
Born November 1955
Director
Appointed 28 Oct 2005
Resigned 22 Jan 2008

STEWART, Andrew Dominic

Resigned
Station Road, GodalmingGU7 1EX
Born June 1979
Director
Appointed 04 Jan 2016
Resigned 22 Apr 2020

STIRNIMANN, Thomas

Resigned
Station Road, GodalmingGU7 1EX
Born April 1962
Director
Appointed 01 Nov 2012
Resigned 04 Jan 2016

ZUBER, Christof Alexander

Resigned
10-18 Putney HillSW15 6AX
Born January 1956
Director
Appointed 12 Oct 2004
Resigned 31 Mar 2010

ZUERCHER, Walter

Resigned
Schorenstrasse 12, WallisellenFOREIGN
Born December 1933
Director
Appointed N/A
Resigned 22 Jan 1996

Persons with significant control

1

Station Road, GodalmingGU7 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Auditors Resignation Limited Company
20 June 2012
AA03AA03
Auditors Resignation Company
19 June 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
26 October 2009
MG02MG02
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
5 June 2006
AUDAUD
Auditors Resignation Company
23 May 2006
AUDAUD
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
26 September 1997
AUDAUD
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
6 May 1992
363(287)363(287)
Legacy
6 April 1992
288288
Legacy
1 October 1991
288288
Legacy
24 September 1991
88(2)Return of Allotment of Shares
Resolution
24 September 1991
RESOLUTIONSResolutions
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
24 September 1991
123Notice of Increase in Nominal Capital
Legacy
16 July 1991
288288
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
29 March 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
6 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
288288
Legacy
15 July 1988
363363
Legacy
14 September 1987
288288
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
30 June 1986
288288
Certificate Change Of Name Company
2 July 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 March 1939
MISCMISC
Incorporation Company
20 March 1939
NEWINCIncorporation