Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRE SHANNON LIMITED
Company Information for

AIRE SHANNON LIMITED

Hunters Rbm, Unit H6 Premier Way, Lowfields Business Park, Elland, HX5 9HF,
Company Registration Number
01467014
Private Limited Company
Active

Company Overview

About Aire Shannon Ltd
AIRE SHANNON LIMITED was founded on 1979-12-14 and has its registered office in Elland. The organisation's status is listed as "Active". Aire Shannon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIRE SHANNON LIMITED
 
Legal Registered Office
Hunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Other companies in HX5
 
Filing Information
Company Number 01467014
Company ID Number 01467014
Date formed 1979-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-23 11:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRE SHANNON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIRE SHANNON LIMITED
The following companies were found which have the same name as AIRE SHANNON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRE SHANNON, INC. 3380 Shannon Airport Cir Fredericksburg VA 22408 FEE DELINQUENT Company formed on the 1994-04-26

Company Officers of AIRE SHANNON LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON RBM LTD
Company Secretary 2018-06-26
PHILIPPA HEYWOOD
Director 2014-08-20
DARREN STEAD
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EGERTON
Company Secretary 2006-06-20 2018-06-26
TIMOTHY DICKINSON
Director 2005-12-21 2017-10-16
BETH WILKINSON
Director 2015-12-11 2016-12-12
KEITH MOORE
Director 2008-07-01 2015-08-21
FLORA IVENA SMITHIES
Director 2008-07-01 2011-05-12
PHILIPPA ANNE HEYWOOD
Director 2008-07-01 2009-02-01
TIMOTHY DICKINSON
Company Secretary 2002-08-29 2006-06-20
LEANNE SARAH GELSTHORPE
Company Secretary 2005-12-21 2006-06-20
JULIA HERMIONE BALL
Director 2002-04-08 2006-06-20
REBECCA GREEN
Director 2005-05-10 2005-12-16
ALEXANDER POGSON
Director 2003-07-24 2005-05-09
FLORA IVENA SMITHIES
Director 2002-04-08 2003-07-24
KEVIN FRANCIS CROWLEY
Company Secretary 1991-05-07 2002-08-29
STELLA KNOWLES-BOLTON
Director 1995-05-15 2002-04-08
BREANDA MARGARET LOWE
Director 2001-03-06 2002-04-08
ALISON JANE BROWN
Director 1993-04-19 2001-03-06
EDWIN THOMAS KNOWLES BOLTON
Director 1993-07-07 1994-08-16
RICHARD GREAVES
Director 1991-07-01 1993-07-07
HEDLEY SPEAK
Director 1992-04-13 1993-04-19
BRENDA MARGARET LOWE
Director 1991-05-07 1992-04-13
PAUL BARKER
Director 1991-05-07 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DICKINSON HARRISON RBM LTD TOWN HALL TAVERN MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2006-08-16 Active
DICKINSON HARRISON RBM LTD WINCE BROOK COURT MANAGEMENT CO LIMITED Company Secretary 2018-06-26 CURRENT 2007-10-12 Active
DICKINSON HARRISON RBM LTD THE TANNERY RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2008-11-26 Active
DICKINSON HARRISON RBM LTD PINNACLE RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2012-04-25 Active
DICKINSON HARRISON RBM LTD PARKVIEW COURT (BRADFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1996-05-10 Active
DICKINSON HARRISON RBM LTD BRESSINGHAM COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Company Secretary 2018-06-26 CURRENT 1998-05-27 Active
DICKINSON HARRISON RBM LTD MAPLE COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1999-03-22 Active
DICKINSON HARRISON RBM LTD MEADOW COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Company Secretary 2018-06-26 CURRENT 1999-05-27 Active
DICKINSON HARRISON RBM LTD EXCELSIOR MILLS MANAGEMENT CO LIMITED Company Secretary 2018-06-26 CURRENT 2001-04-06 Active
DICKINSON HARRISON RBM LTD HEYWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2001-09-14 Active
DICKINSON HARRISON RBM LTD BRIER HEY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2002-09-26 Active
DICKINSON HARRISON RBM LTD GARDEN STREET MILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2003-10-13 Active
DICKINSON HARRISON RBM LTD LORDS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2005-01-17 Active
DICKINSON HARRISON RBM LTD GRANGE MANOR APARTMENTS LIMITED Company Secretary 2018-06-26 CURRENT 2006-01-19 Active
DICKINSON HARRISON RBM LTD CADDY FIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2006-08-08 Active
DICKINSON HARRISON RBM LTD CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2008-07-02 Active
DICKINSON HARRISON RBM LTD MANOR HOUSE MANAGEMENT COMPANY (YORKSHIRE) LIMITED Company Secretary 2018-06-26 CURRENT 2008-09-15 Active
DICKINSON HARRISON RBM LTD QUEEN STREET (MORLEY) MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2010-02-18 Dissolved 2018-08-07
DICKINSON HARRISON RBM LTD COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2010-09-23 Active
DICKINSON HARRISON RBM LTD AHLUX COURT RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2014-02-05 Active - Proposal to Strike off
DICKINSON HARRISON RBM LTD ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED Company Secretary 2018-06-26 CURRENT 1992-06-03 Active
DICKINSON HARRISON RBM LTD CASTLE COURT MANAGEMENT (KEIGHLEY) COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1964-03-23 Active
DICKINSON HARRISON RBM LTD SMALL LEES MILL (RIPPONDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2000-06-06 Active
DICKINSON HARRISON RBM LTD ST. MARY'S ROAD HUYTON MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2001-07-09 Active
DICKINSON HARRISON RBM LTD BROOKFIELD HOUSE MANAGEMENT (HUYTON) LIMITED Company Secretary 2018-06-26 CURRENT 2002-06-10 Active
DICKINSON HARRISON RBM LTD FEVERSHAM GRANGE MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2003-06-30 Active
DICKINSON HARRISON RBM LTD MARKHAM MOUNT LIMITED Company Secretary 2018-06-26 CURRENT 2005-02-08 Active
DICKINSON HARRISON RBM LTD OXFORD LANE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2005-09-21 Active
DICKINSON HARRISON RBM LTD SAVILE GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2007-01-09 Active
DICKINSON HARRISON RBM LTD WINCHESTER COURT (BOOTHTOWN) PROPERTY MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2008-01-09 Active
DICKINSON HARRISON RBM LTD HAMPTON COURT FLATS MANAGEMENT COMPANY LTD Company Secretary 2018-06-13 CURRENT 2016-08-02 Active
DICKINSON HARRISON RBM LTD HAMPTON COURT HOUSES MANAGEMENT COMPANY LTD Company Secretary 2018-06-13 CURRENT 2016-08-02 Active
DICKINSON HARRISON RBM LTD SUNDOWNER RTM COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-02SECRETARY'S DETAILS CHNAGED FOR DICKINSON HARRISON RBM LTD on 2023-04-19
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire England
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HEYWOOD
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-05PSC08Notification of a person with significant control statement
2018-07-04PSC09Withdrawal of a person with significant control statement on 2018-07-04
2018-06-26AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2018-06-26
2018-06-26TM02Termination of appointment of Andrew Egerton on 2018-06-26
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31AP01DIRECTOR APPOINTED MR DARREN STEAD
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DICKINSON
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BETH WILKINSON
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-21AR0115/05/16 ANNUAL RETURN FULL LIST
2016-07-21AD02Register inspection address changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG England to C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2015-12-17AP01DIRECTOR APPOINTED MS BETH WILKINSON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-18AR0115/05/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MS PHILIPPA HEYWOOD
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-20AR0115/05/14 ANNUAL RETURN FULL LIST
2013-06-19AR0115/05/13 ANNUAL RETURN FULL LIST
2013-06-19AD03Register(s) moved to registered inspection location
2013-06-19AD02SAIL ADDRESS CREATED
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-20AR0115/05/12 FULL LIST
2012-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EGERTON / 21/03/2010
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FLORA SMITHIES
2011-07-26AR0115/05/11 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 12 BULL GREEN HALIFAX WEST YORKSHIRE HX1 5AB
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07AR0115/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORA IVENA SMITHIES / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MOORE / 15/05/2010
2009-05-19363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA HEYWOOD
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY DICKINSON
2008-09-01288aDIRECTOR APPOINTED PHILIPPA ANNE HEYWOOD
2008-07-18288aDIRECTOR APPOINTED FLORA IVENA SMITHIES
2008-07-18288aDIRECTOR APPOINTED KEITH MOORE
2008-05-20363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-06-20363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288bSECRETARY RESIGNED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 10 BULL GREEN HALIFAX HX1 5AB
2005-07-26363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-22363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-10-03288aNEW SECRETARY APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-11363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-08363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288bDIRECTOR RESIGNED
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-07363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AIRE SHANNON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRE SHANNON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRE SHANNON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRE SHANNON LIMITED

Intangible Assets
Patents
We have not found any records of AIRE SHANNON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRE SHANNON LIMITED
Trademarks
We have not found any records of AIRE SHANNON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRE SHANNON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AIRE SHANNON LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AIRE SHANNON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRE SHANNON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRE SHANNON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.