Warning: file_put_contents(c/00002570a875c888f62ee4e6d8ad4495.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Air Premier Properties Ltd, RG14 5SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIR PREMIER PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Premier Properties Ltd. The company was founded 21 years ago and was given the registration number 04586657. The firm's registered office is in NEWBURY. You can find them at H1 Raceview Business Centre, Hambridge Road, Newbury, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AIR PREMIER PROPERTIES LTD
Company Number:04586657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:H1 Raceview Business Centre, Hambridge Road, Newbury, Berkshire, United Kingdom, RG14 5SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H1 Raceview Business Centre, Hambridge Road, Newbury, United Kingdom, RG14 5SA

Secretary10 April 2012Active
15 Mount Road, Thatcham, RG18 4LD

Director06 December 2002Active
104 Paynesdown Road, Thatcham, RG19 3TE

Secretary06 December 2002Active
15 Mount Road, Thatcham, RG18 4LD

Secretary06 March 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 November 2002Active
H2, Raceview Business Centre, Hambridge Road, Newbury, England, RG14 5SA

Corporate Secretary01 April 2010Active
104 Paynesdown Road, Thatcham, RG19 3TE

Director06 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 November 2002Active

People with Significant Control

Mr Nigel James Milton
Notified on:30 June 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:H1 Raceview Business Centre, Hambridge Road, Newbury, United Kingdom, RG14 5SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Address

Change registered office address company with date old address new address.

Download
2015-03-04Annual return

Annual return company with made up date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-19Mortgage

Mortgage create with deed with charge number.

Download
2013-06-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.