UKBizDB.co.uk

AIRPORT BUSINESS PARK LIMITED

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

This company is commonly known as Airport Business Park Limited. The company was founded 13 years ago and was given the registration number 07308833. The firm's registered office is in COVENTRY. You can find them at 1 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AIRPORT BUSINESS PARK LIMITED
Company Number:07308833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Colbalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director01 April 2021Active
1, New Walk Place, Leicester, England, LE1 6RU

Corporate Director31 October 2021Active
9, Clifford Street, London, W1S 2FT

Secretary15 July 2011Active
9, Clifford Street, London, United Kingdom, W1S 2FT

Director08 July 2010Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director21 July 2021Active
9, Clifford Street, London, United Kingdom, W1S 2FT

Director08 July 2010Active
119, High Street, Amersham, England, HP7 0EA

Director02 September 2015Active

People with Significant Control

Custodian Reit Plc
Notified on:31 October 2021
Status:Active
Country of residence:England
Address:1, New Walk Place, Leicester, England, LE1 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dinesh Kumar Malhan
Notified on:21 October 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Empress House, 43a Binley Road, Coventry, England, CV3 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Richard Scott
Notified on:25 May 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:1 The Colbalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ardmore Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Quayside House, 6 Hope Street, Castletown, Isle Of Man,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mw Properties (No 56) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Penman Way, Grove Park, Leicester, England, LE19 1SY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Appoint corporate director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Address

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

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Address

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

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.