Background WavePink WaveYellow Wave

PRAESIDIUM PROPERTY AND TRAVEL LTD (04033996)

PRAESIDIUM PROPERTY AND TRAVEL LTD (04033996) is an active UK company. incorporated on 14 July 2000. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRAESIDIUM PROPERTY AND TRAVEL LTD has been registered for 25 years. Current directors include DONNELLY, Brendan Grattan Mary.

Company Number
04033996
Status
active
Type
ltd
Incorporated
14 July 2000
Age
25 years
Address
16 Reading Road, Wallingford, OX10 9DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DONNELLY, Brendan Grattan Mary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAESIDIUM PROPERTY AND TRAVEL LTD

PRAESIDIUM PROPERTY AND TRAVEL LTD is an active company incorporated on 14 July 2000 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRAESIDIUM PROPERTY AND TRAVEL LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04033996

LTD Company

Age

25 Years

Incorporated 14 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PRAESIDIUM PROPERTY LTD
From: 12 April 2005To: 29 November 2006
WESSEX INTEGRATED INSURANCE MANAGEMENT LIMITED
From: 4 May 2001To: 12 April 2005
WESSEX COLLECTION SERVICES LIMITED
From: 14 July 2000To: 4 May 2001
Contact
Address

16 Reading Road Wallingford, OX10 9DS,

Previous Addresses

Boston House Boston Road Henley-on-Thames Oxfordshire RG9 1DY
From: 5 January 2015To: 1 November 2017
Greentrees Bath Road Kiln Green Berkshire RG10 9UP
From: 14 July 2000To: 5 January 2015
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jul 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DONNELLY, Susan Julia

Active
Reading Road, WallingfordOX10 9DS
Secretary
Appointed 11 Mar 2016

DONNELLY, Brendan Grattan Mary

Active
Green Trees, Kiln GreenRG10 9UP
Born January 1956
Director
Appointed 18 Mar 2004

DONNELLY, Annette Elizabeth

Resigned
Green Trees, Kiln GreenRG10 9UP
Secretary
Appointed 18 Mar 2004
Resigned 11 Mar 2016

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Secretary
Appointed 14 Jul 2000
Resigned 02 Apr 2004

DONNELLY, Brendan Grattan Mary

Resigned
Green Trees, Kiln GreenRG10 9UP
Born January 1956
Director
Appointed 31 May 2001
Resigned 29 Jul 2003

MONKCOM, Caroline Lisa

Resigned
Carlyon, WinchesterSO23 9QQ
Born April 1964
Director
Appointed 14 Jul 2000
Resigned 31 Mar 2001

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Born January 1959
Director
Appointed 14 Jul 2000
Resigned 02 Apr 2004

PRESTON, Nigel Paul Duncan

Resigned
Brean House, TauntonTA2 8NL
Born September 1956
Director
Appointed 31 May 2001
Resigned 02 Apr 2004

Persons with significant control

1

Mr Brendan Grattan Mary Donnelly

Active
Reading Road, WallingfordOX10 9DS
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
16 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Memorandum Articles
4 May 2005
MEM/ARTSMEM/ARTS
Resolution
4 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
287Change of Registered Office
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2000
NEWINCIncorporation