Background WavePink WaveYellow Wave

THE PORTMAN TRAVEL GROUP LIMITED (08831424)

THE PORTMAN TRAVEL GROUP LIMITED (08831424) is an active UK company. incorporated on 3 January 2014. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. THE PORTMAN TRAVEL GROUP LIMITED has been registered for 12 years. Current directors include AHUSSAIN, Muzzammil, AL DAWOOD, Abdullah, ALNASSER, Alwaleed and 3 others.

Company Number
08831424
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Elegant House Sandpiper Way, Chester, CH4 9QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
AHUSSAIN, Muzzammil, AL DAWOOD, Abdullah, ALNASSER, Alwaleed, KHALID, Muhammad, Mr., NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PORTMAN TRAVEL GROUP LIMITED

THE PORTMAN TRAVEL GROUP LIMITED is an active company incorporated on 3 January 2014 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. THE PORTMAN TRAVEL GROUP LIMITED was registered 12 years ago.(SIC: 79120)

Status

active

Active since 12 years ago

Company No

08831424

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

MAWASEM TRAVEL AND TOURISM LIMITED
From: 3 January 2014To: 12 July 2017
Contact
Address

Elegant House Sandpiper Way Chester Business Park Chester, CH4 9QE,

Previous Addresses

, the Old Palace Little St John Street, Chester, Cheshire, CH1 1RB
From: 19 February 2014To: 24 April 2015
, Lawrence Graham Llp, 4 More London Riverside, London, SE1 2AU
From: 3 January 2014To: 19 February 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jul 16
Owner Exit
Jan 18
Loan Secured
Nov 20
Director Left
Sept 21
Loan Cleared
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AHUSSAIN, Muzzammil

Active
Sandpiper Way, ChesterCH4 9QE
Born June 1983
Director
Appointed 18 Sept 2024

AL DAWOOD, Abdullah

Active
Sandpiper Way, ChesterCH4 9QE
Born December 1981
Director
Appointed 30 Nov 2015

ALNASSER, Alwaleed

Active
Aitaawun Dist, Riyadh12476
Born July 1983
Director
Appointed 18 Sept 2024

KHALID, Muhammad, Mr.

Active
Sandpiper Way, ChesterCH4 9QE
Born April 1981
Director
Appointed 18 Sept 2024

NEVIN, Mark Christopher

Active
Sandpiper Way, ChesterCH4 9QE
Born August 1957
Director
Appointed 17 Jul 2014

WALSH, Redmond Gavin Mcginty

Active
Sandpiper Way, ChesterCH4 9QE
Born September 1967
Director
Appointed 01 Jun 2016

AHMED, Ali Altagani, Dr

Resigned
Sandpiper Way, ChesterCH4 9QE
Born January 1955
Director
Appointed 03 Jan 2014
Resigned 25 Oct 2015

AL TAYYAR, Nasser Aqeel, Dr

Resigned
Sandpiper Way, ChesterCH4 9QE
Born January 1957
Director
Appointed 03 Jan 2014
Resigned 25 Oct 2015

YOUSIF, Yousif Musa

Resigned
Sandpiper Way, ChesterCH4 9QE
Born January 1957
Director
Appointed 03 Jan 2014
Resigned 20 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Dr Nasser Aqeel Al Tayyar

Ceased
Sandpiper Way, ChesterCH4 9QE
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Resolution
12 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Incorporation Company
3 January 2014
NEWINCIncorporation