UKBizDB.co.uk

AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aireside Properties Management Company Limited. The company was founded 12 years ago and was given the registration number 07988437. The firm's registered office is in ILKLEY. You can find them at C/o Cja Property Management, 35 Brook Street, Ilkley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED
Company Number:07988437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG

Secretary01 August 2020Active
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG

Director28 February 2019Active
Boothroyds Way, Featherstone, Pontefract, England, WF7 6RA

Director28 February 2019Active
Unit 2 Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4DG

Director28 February 2019Active
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG

Director28 February 2019Active
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG

Director28 February 2019Active
Unit 1b Aireside Business Park, Royd Ings Avenue, Keighley, England, BD21 4DG

Director28 February 2019Active
C/O Cja Associates, First Floor, 35 Brook Street, Ilkley, England, LS29 8AG

Director13 March 2012Active
Low House, Saw Mill Lane, Addingham, Ilkley, England, LS29 0ST

Director13 March 2012Active

People with Significant Control

Mr James Philip Turner
Notified on:13 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:C/O Cja Associates, First Floor, 35 Brook Street, Ilkley, England, LS29 8AG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Appoint person secretary company with name date.

Download
2020-08-24Address

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

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Address

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

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.