Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIRBLES ROAD PROPERTIES LIMITED
Company Information for

AIRBLES ROAD PROPERTIES LIMITED

James Sellars House (Sixth Floor), 144 West George Street, Glasgow, G2 2HG,
Company Registration Number
SC240216
Private Limited Company
Active

Company Overview

About Airbles Road Properties Ltd
AIRBLES ROAD PROPERTIES LIMITED was founded on 2002-11-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Airbles Road Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIRBLES ROAD PROPERTIES LIMITED
 
Legal Registered Office
James Sellars House (Sixth Floor)
144 West George Street
Glasgow
G2 2HG
Other companies in G2
 
Filing Information
Company Number SC240216
Company ID Number SC240216
Date formed 2002-11-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-11-22
Return next due 2024-12-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB945235419  
Last Datalog update: 2024-06-10 11:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRBLES ROAD PROPERTIES 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.

Company Officers of AIRBLES ROAD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2009-03-11
ANNA JACQUELINE JOSSE
Director 2008-12-19
REGENT CAPITAL SERVICES LIMITED
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
HBOS SECRETARIES LIMITED
Company Secretary 2007-12-12 2008-12-19
HBOS DIRECTORS LIMITED
Director 2007-12-12 2008-12-19
CHRISTOPHER PETER NEWTON
Director 2008-07-14 2008-12-19
JOHN RONALD PIKE
Director 2007-12-12 2008-12-19
ANN ALLEN
Director 2006-06-06 2008-07-14
LYSANNE JANE WARREN BLACK
Company Secretary 2003-01-21 2007-12-12
DAVID FISHER
Director 2006-06-06 2007-12-12
JONATHAN SIMON LLOYD
Director 2004-12-31 2006-06-06
DAVID JAMES WALKDEN
Director 2004-12-31 2006-06-06
RODGER FLEMING
Director 2003-01-21 2004-12-31
IAN DAVID KERR
Director 2003-01-21 2004-12-31
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2002-11-27 2003-01-21
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2002-11-27 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED EDWARD BAKER & SON LIMITED Company Secretary 2014-05-15 CURRENT 1925-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED LUCID PR, EVENTS AND MARKETING LTD Company Secretary 2014-04-04 CURRENT 2003-07-25 Dissolved 2017-07-18
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VITEL LIMITED Company Secretary 2014-03-20 CURRENT 2009-08-07 Dissolved 2018-02-14
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DUNVALE INVESTMENTS LIMITED Company Secretary 2013-04-30 CURRENT 2004-08-13 Active
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED OCHRE - A NATIONAL CANCER CHARITY Company Secretary 2009-02-05 CURRENT 2001-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED GILTECH LIMITED Company Secretary 2008-05-01 CURRENT 1984-05-15 Dissolved 2018-01-16
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE FOUNDATION LTD Company Secretary 2008-05-01 CURRENT 1990-07-11 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
ANNA JACQUELINE JOSSE MATADOR PICTURES LIMITED Director 2018-01-01 CURRENT 2010-07-20 Active
ANNA JACQUELINE JOSSE CINEMA SIX SPV 5 LIMITED Director 2017-12-12 CURRENT 2011-03-22 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE MATADOR PICTURES ASSET MANAGEMENT LIMITED Director 2016-09-06 CURRENT 2011-12-08 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE REGENT CAPITAL VENTURES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
ANNA JACQUELINE JOSSE LIVERPOOL CSC LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
ANNA JACQUELINE JOSSE LIVERPOOL GENERAL PARTNER LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE TRAFFORD HOTEL OPERATIONS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-07-05
ANNA JACQUELINE JOSSE CONSTRUCTIVE GIVING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
ANNA JACQUELINE JOSSE REGENT CAPITAL ADVISORS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ANNA JACQUELINE JOSSE HILLFORD HOLDINGS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2014-12-09
ANNA JACQUELINE JOSSE HILLFORD LIMITED Director 2011-07-01 CURRENT 2002-01-04 Dissolved 2016-09-20
ANNA JACQUELINE JOSSE FREEHOLD EURO 1 LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE REGENT CAPITAL GROUP LIMITED Director 2009-11-06 CURRENT 2009-06-02 Active
ANNA JACQUELINE JOSSE TOWER DEVELOPMENTS (ST ANDREWS) LTD Director 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE AIRBLES CONSTRUCTION (NO. 2) LIMITED Director 2008-12-19 CURRENT 2003-01-15 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE 41 FERNCROFT AVENUE NW3 LIMITED Director 2006-07-13 CURRENT 1988-09-30 Active
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION IV LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION V LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION IX LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE PRISM ADMINISTRATION LIMITED Director 2003-01-24 CURRENT 2002-12-10 Active
ANNA JACQUELINE JOSSE REGENT CAPITAL LIMITED Director 2001-08-07 CURRENT 2001-03-08 Active
REGENT CAPITAL SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Director 2008-12-19 CURRENT 2003-01-15 Active - Proposal to Strike off

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
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-16CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-18TM02Termination of appointment of Macroberts Corporate Services Limited on 2021-02-18
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-02-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-22AUDAUDITOR'S RESIGNATION
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0127/11/13 ANNUAL RETURN FULL LIST
2012-12-03AR0127/11/12 ANNUAL RETURN FULL LIST
2011-12-09AR0127/11/11 ANNUAL RETURN FULL LIST
2010-12-17AR0127/11/10 ANNUAL RETURN FULL LIST
2010-12-17CH04SECRETARY'S DETAILS CHNAGED FOR MACROBERTS CORPORATE SERVICES LIMITED on 2010-06-15
2010-09-24MISCSect 516 CA2006 auditors resignation letter
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/10 FROM 152 Bath Street Glasgow G2 4TB
2009-12-10AR0127/11/09 FULL LIST
2009-12-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REGENT CAPITAL SERVICES LIMITED / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JOSSE / 02/12/2009
2009-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 02/12/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-18288aSECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2009-03-10225CURRSHO FROM 31/12/2009 TO 30/06/2009
2009-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THE MOUND EDINBURGH EH1 1YZ
2009-01-20AUDAUDITOR'S RESIGNATION
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR HBOS DIRECTORS LIMITED
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY HBOS SECRETARIES LIMITED
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN PIKE
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NEWTON
2009-01-06288aDIRECTOR APPOINTED REGENT CAPITAL SERVICES LIMITED
2009-01-06288aDIRECTOR APPOINTED ANNA JOSSE
2008-12-08363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR ANN ALLEN
2008-07-28288aDIRECTOR APPOINTED CHRISTOPHER PETER NEWTON
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / HALIFAX DIRECTORS LIMITED / 20/05/2008
2008-06-23288cSECRETARY'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-04363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-05363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-02ELRESS366A DISP HOLDING AGM 10/09/03
2003-10-02225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-10-02ELRESS252 DISP LAYING ACC 10/09/03
2003-10-02ELRESS386 DISP APP AUDS 10/09/03
2003-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AIRBLES ROAD PROPERTIES 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 AIRBLES ROAD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 2009-04-08 Outstanding LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-12-31

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 AIRBLES ROAD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AIRBLES ROAD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRBLES ROAD PROPERTIES LIMITED
Trademarks
We have not found any records of AIRBLES ROAD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRBLES ROAD PROPERTIES 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 (41100 - Development of building projects) as AIRBLES ROAD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AIRBLES ROAD PROPERTIES 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 AIRBLES ROAD PROPERTIES 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 AIRBLES ROAD PROPERTIES 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.