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

AIRPORT ESTATES LIMITED

1st Floor Rico House George Street, Prestwich, Manchester, LANCASHIRE, M25 9WS,
Company Registration Number
04761416
Private Limited Company
Active

Company Overview

About Airport Estates Ltd
AIRPORT ESTATES LIMITED was founded on 2003-05-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Airport Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIRPORT ESTATES LIMITED
 
Legal Registered Office
1st Floor Rico House George Street
Prestwich
Manchester
LANCASHIRE
M25 9WS
Other companies in M3
 
Filing Information
Company Number 04761416
Company ID Number 04761416
Date formed 2003-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-28
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-16 12:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT ESTATES 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 AIRPORT ESTATES LIMITED
The following companies were found which have the same name as AIRPORT ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPORT ESTATES, LLP 8791 CIRCLE DRIVE Westminster CO 80031 Withdrawn Company formed on the 1996-08-29
AIRPORT ESTATES INC Pennsylvannia Unknown
Airport Estates, LLC 2161 Coffeen Ave Ste 503 Sheridan WY 82801 Active Company formed on the 2020-05-15

Company Officers of AIRPORT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SPENCER BERKELEY
Company Secretary 2003-05-27
DAVID SAMUEL HAMMELBURGER
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-12 2003-05-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-12 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SPENCER BERKELEY SUTTON ASSETS LIMITED Company Secretary 2009-08-13 CURRENT 2009-06-24 Active
ANDREW SPENCER BERKELEY SUTTON ASSETS (NO 2) LIMITED Company Secretary 2009-08-13 CURRENT 2009-07-14 Active
ANDREW SPENCER BERKELEY ALDRIDGE ASSETS (NO 2) LIMITED Company Secretary 2008-11-21 CURRENT 2008-10-30 Active
ANDREW SPENCER BERKELEY ALDRIDGE ASSETS LIMITED Company Secretary 2008-11-21 CURRENT 2008-10-24 Active
ANDREW SPENCER BERKELEY PRIDLON LIMITED Company Secretary 2007-05-10 CURRENT 1988-04-20 Active
ANDREW SPENCER BERKELEY HAZLEWOOD PROPERTIES (NO2) LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-09 Active
ANDREW SPENCER BERKELEY HAZLEWOOD PROPERTIES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-09 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY STAFFORD ROAD PROPERTIES LTD Company Secretary 2006-03-31 CURRENT 2001-03-22 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY LIBORI GALLERIE CAR PARK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2014-03-18
ANDREW SPENCER BERKELEY SONNENBERG GENERAL PARTNERSHIP LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-09 In Administration/Administrative Receiver
ANDREW SPENCER BERKELEY H. RIGG PROPERTIES (BURNLEY) LIMITED Company Secretary 2005-09-29 CURRENT 1996-02-28 Dissolved 2015-11-10
ANDREW SPENCER BERKELEY FRANKENTHAL / BURGHAUN GENERAL PARTNERSHIP LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-03-09
ANDREW SPENCER BERKELEY DUISBURG GENERAL PARTNERSHIP LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Dissolved 2015-04-07
ANDREW SPENCER BERKELEY DEARNE VALLEY ASSETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-03 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY DEARNE VALLEY ASSETS (NO 2) LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-03 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY KEYNSHAM ASSETS (NO 2) LIMITED Company Secretary 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY KEYNSHAM ASSETS LIMITED Company Secretary 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY CARLISLE ASSETS (NO 2) LIMITED Company Secretary 2005-03-02 CURRENT 2005-02-10 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY CARLISLE ASSETS LIMITED Company Secretary 2005-03-02 CURRENT 2005-02-10 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY OLDBURY ASSETS (NO 2) LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-03 Dissolved 2017-02-21
ANDREW SPENCER BERKELEY OLDBURY ASSETS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-03 Dissolved 2017-02-18
ANDREW SPENCER BERKELEY BURNLEY ASSETS (NO 2) LTD Company Secretary 2004-10-14 CURRENT 2004-09-21 Dissolved 2016-01-19
ANDREW SPENCER BERKELEY BURNLEY ASSETS LTD Company Secretary 2004-10-14 CURRENT 2004-09-21 Dissolved 2016-01-26
ANDREW SPENCER BERKELEY BIRKENHEAD ASSETS LTD Company Secretary 2004-10-14 CURRENT 2004-09-27 Active
ANDREW SPENCER BERKELEY BIRKENHEAD ASSETS (NO 2) LTD Company Secretary 2004-10-14 CURRENT 2004-09-27 Active
ANDREW SPENCER BERKELEY MERTHYR ESTATES LIMITED Company Secretary 2004-09-22 CURRENT 2004-08-05 Dissolved 2014-10-21
ANDREW SPENCER BERKELEY MERTHYR ESTATES (NO 2) LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-21 Dissolved 2014-05-06
ANDREW SPENCER BERKELEY MANNABERG PROPERTIES (NO 2) LIMITED Company Secretary 2004-09-03 CURRENT 2004-07-28 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY MANNABERG PROPERTIES LIMITED Company Secretary 2004-09-03 CURRENT 2004-07-28 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY BARBOT PROPERTIES (NO 2) LIMITED Company Secretary 2004-05-07 CURRENT 2004-04-28 Dissolved 2014-10-14
ANDREW SPENCER BERKELEY BARBOT PROPERTIES LIMITED Company Secretary 2004-05-07 CURRENT 2004-04-28 Dissolved 2014-10-14
ANDREW SPENCER BERKELEY DOLPHIN NOMINEES (UK) LIMITED Company Secretary 2004-04-23 CURRENT 2004-02-27 Active
ANDREW SPENCER BERKELEY BATEMAN DEVELOPMENTS LTD Company Secretary 2004-03-03 CURRENT 2004-02-03 Dissolved 2017-08-08
ANDREW SPENCER BERKELEY SEGENSWORTH PROPERTIES LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-16 Dissolved 2015-10-06
ANDREW SPENCER BERKELEY WALLIS ASSETS LTD Company Secretary 2004-02-25 CURRENT 2004-01-12 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY WALLIS ASSETS (NO 2) LTD Company Secretary 2003-12-24 CURRENT 2003-12-03 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY NORTHSHEEN LTD Company Secretary 2003-06-25 CURRENT 2003-05-29 Dissolved 2014-08-05
ANDREW SPENCER BERKELEY TREFOREST ESTATES LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-13 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY TREDEGAR PROPERTIES LTD Company Secretary 2003-01-29 CURRENT 2003-01-13 Dissolved 2016-05-10
ANDREW SPENCER BERKELEY TREDEGAR PROPERTIES NO 2 LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-17 Dissolved 2016-05-10
DAVID SAMUEL HAMMELBURGER DAVID SAMUEL HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
DAVID SAMUEL HAMMELBURGER COMPASS ASSET HOLDING COMPANY LIMITED Director 2015-06-11 CURRENT 2015-06-01 Active
DAVID SAMUEL HAMMELBURGER COMPASS ASSETS LIMITED Director 2015-05-01 CURRENT 2014-07-14 Active
DAVID SAMUEL HAMMELBURGER COMPASS ASSETS (NO 2) LIMITED Director 2015-05-01 CURRENT 2014-07-25 Active
DAVID SAMUEL HAMMELBURGER MILTON KEYNES ASSETS (NO 3) LIMITED Director 2014-09-09 CURRENT 2014-06-13 Dissolved 2018-05-22
DAVID SAMUEL HAMMELBURGER MILTON KEYNES ASSETS (NO 4) LIMITED Director 2014-09-09 CURRENT 2014-06-13 Dissolved 2018-05-22
DAVID SAMUEL HAMMELBURGER LOCHLOMOND ASSETS LIMITED Director 2013-08-15 CURRENT 2013-07-29 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER ELGIN ASSETS LIMITED Director 2011-11-21 CURRENT 2010-08-05 Active
DAVID SAMUEL HAMMELBURGER PALMERWELL LTD Director 2011-09-14 CURRENT 2010-08-05 Active
DAVID SAMUEL HAMMELBURGER ARDSLEY ASSETS LIMITED Director 2011-07-18 CURRENT 2011-05-13 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER ARDSLEY ASSETS (NO 2) LIMITED Director 2011-07-18 CURRENT 2011-05-13 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER TANNOCHSIDE ASSETS LIMITED Director 2010-07-13 CURRENT 2010-06-24 Active
DAVID SAMUEL HAMMELBURGER CREWE ASSETS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER CREWE ASSETS (NO 2) LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER CREWE HOLDING CO LTD Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER DS & AS INVESTMENTS LIMITED Director 2010-02-16 CURRENT 2009-10-24 Active
DAVID SAMUEL HAMMELBURGER BLACKBURN ASSETS (NO 2) LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER MIDPOINT ASSETS (NO 2) LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER BLACKBURN ASSETS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER MIDPOINT ASSETS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER ORIGO ASSETS LIMITED Director 2009-09-23 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER NEATH ASSETS LIMITED Director 2009-02-11 CURRENT 2009-01-27 Active
DAVID SAMUEL HAMMELBURGER WAKEFIELD ASSETS (NO 2) LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER WAKEFIELD ASSETS LIMITED Director 2008-12-04 CURRENT 2008-11-07 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER NEATH ASSETS (NO 2) LIMITED Director 2008-05-15 CURRENT 2008-03-25 Active
DAVID SAMUEL HAMMELBURGER BUSHMILL (NO 2) LTD Director 2007-05-14 CURRENT 2007-05-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER PRIDLON LIMITED Director 2007-05-10 CURRENT 1988-04-20 Active
DAVID SAMUEL HAMMELBURGER HAZLEWOOD PROPERTIES (NO2) LIMITED Director 2007-01-18 CURRENT 2007-01-09 Active
DAVID SAMUEL HAMMELBURGER HAZLEWOOD PROPERTIES LIMITED Director 2007-01-18 CURRENT 2007-01-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER SURECOURT LTD Director 2005-10-12 CURRENT 2005-07-11 Active
DAVID SAMUEL HAMMELBURGER KEYNSHAM ASSETS (NO 2) LIMITED Director 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER KEYNSHAM ASSETS LIMITED Director 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER KINGS ROAD ASSETS (NO 2) LTD Director 2005-05-04 CURRENT 2005-02-17 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER KINGS ROAD ASSETS LIMITED Director 2005-01-14 CURRENT 2004-12-03 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER BIRKENHEAD ASSETS LTD Director 2004-10-14 CURRENT 2004-09-27 Active
DAVID SAMUEL HAMMELBURGER BIRKENHEAD ASSETS (NO 2) LTD Director 2004-10-14 CURRENT 2004-09-27 Active
DAVID SAMUEL HAMMELBURGER DOLPHIN NOMINEES (UK) LIMITED Director 2004-04-23 CURRENT 2004-02-27 Active
DAVID SAMUEL HAMMELBURGER BUSHMILL LTD Director 2002-10-07 CURRENT 2002-09-19 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER STAFFORD ROAD PROPERTIES LTD Director 2001-04-30 CURRENT 2001-03-22 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER LAKELARGE LTD Director 2001-04-29 CURRENT 2001-04-18 Active
DAVID SAMUEL HAMMELBURGER DEESIDE ESTATES LIMITED Director 2000-03-15 CURRENT 2000-03-07 Active
DAVID SAMUEL HAMMELBURGER DAVID SAMUEL MANAGEMENT LIMITED Director 1999-11-26 CURRENT 1999-11-26 Active
DAVID SAMUEL HAMMELBURGER FORDBECK PROPERTIES LTD Director 1998-10-04 CURRENT 1998-08-26 Active
DAVID SAMUEL HAMMELBURGER GENERAL MANAGEMENT SYSTEMS LTD Director 1996-01-29 CURRENT 1996-01-12 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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-28Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-05-24CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-17Statement of capital on 2023-03-31 GBP617
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-29AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-04-22PSC04Change of details for Mr David Samuel Hammelburger as a person with significant control on 2022-03-31
2022-04-20PSC04Change of details for Mrs Martina Hammelburger as a person with significant control on 2022-03-31
2022-04-20PSC07CESSATION OF DAVID SAMUEL HAMMELBURGER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMUEL HAMMELBURGER
2022-04-01SH0131/03/22 STATEMENT OF CAPITAL GBP 638
2022-04-01AP01DIRECTOR APPOINTED MR BENJAMIN LACHS
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-13CH01Director's details changed for Mr David Samuel Hammelburger on 2020-05-12
2020-05-13CH01Director's details changed for Mr David Samuel Hammelburger on 2020-05-12
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-12PSC04Change of details for Mr David Samuel Hammelburger as a person with significant control on 2020-05-12
2020-05-12PSC04Change of details for Mr David Samuel Hammelburger as a person with significant control on 2020-05-12
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 5th Floor Maybrook House 40 Blackfriars Street Manchester Lancashire M3 2EG
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-14CH01Director's details changed for Mr David Samuel Hammelburger on 2018-05-10
2018-05-11PSC04Change of details for Mr David Samuel Hammelburger as a person with significant control on 2018-05-10
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-12CH01Director's details changed for Mr David Samuel Hammelburger on 2014-04-09
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-17CH01Director's details changed for Mr David Samuel Hammelburger on 2016-06-16
2015-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0112/05/14 ANNUAL RETURN FULL LIST
2013-12-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-14AR0112/05/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-26AR0112/05/12 ANNUAL RETURN FULL LIST
2011-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-13AR0112/05/11 ANNUAL RETURN FULL LIST
2011-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-19AR0112/05/10 ANNUAL RETURN FULL LIST
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/10 FROM 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP
2010-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-03363sRETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-06363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-11225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-07-12363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-02-16CERTNMCOMPANY NAME CHANGED DUDLEY PROPERTIES LTD CERTIFICATE ISSUED ON 16/02/04
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-02CERTNMCOMPANY NAME CHANGED HELMINGTON LTD CERTIFICATE ISSUED ON 01/06/03
2003-05-23288bSECRETARY RESIGNED
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-05-23288bDIRECTOR RESIGNED
2003-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AIRPORT ESTATES 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 AIRPORT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-08 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-12-08 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AIRPORT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT ESTATES LIMITED
Trademarks
We have not found any records of AIRPORT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT ESTATES 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 (99999 - Dormant Company) as AIRPORT ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT ESTATES 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 AIRPORT ESTATES 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 AIRPORT ESTATES 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.