UKBizDB.co.uk

AIRPORT HOLDINGS NDH1 LIMITED

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

This company is commonly known as Airport Holdings Ndh1 Limited. The company was founded 16 years ago and was given the registration number 06408392. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIRPORT HOLDINGS NDH1 LIMITED
Company Number:06408392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary27 January 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director27 January 2022Active
Administration Building, Erskine Court, St Andrews Drive, Paisley, United Kingdom, PA3 2TJ

Director01 January 2023Active
Kingsfordweg, 151, Amsterdam, Netherlands, 1043 GR

Director21 September 2023Active
135, Calle Del Principe De Vergara, Madrid, Spain, 28002

Director31 December 2022Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director13 February 2023Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director13 February 2023Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

Secretary28 November 2008Active
130 Wilton Road, London, SW1V 1LQ

Secretary24 October 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary24 October 2007Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director18 December 2014Active
Parque Via Norte, Calle, Quintanavides 21, Madrid, Spain,

Director18 December 2014Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director18 December 2014Active
151, Kingsfordweg, Amsterdam, Netherlands, 1043 GR

Director01 April 2023Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050

Director26 March 2020Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director08 March 2016Active
135, Calle Del Principe De Vergara, Madrid, Spain, 28002

Director01 October 2022Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director24 October 2007Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director06 December 2011Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

Director31 July 2009Active
St Andrews Drive, Glasgow Airport, Paisley, United Kingdom, PA3 2SW

Director18 December 2014Active
130 Wilton Road, London, SW1V 1LQ

Director16 November 2007Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director08 October 2012Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director19 July 2018Active
130 Wilton Road, London, SW1V 1LQ

Director24 October 2007Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain,

Director18 December 2014Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050

Director27 January 2022Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050

Director24 May 2016Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director24 October 2007Active

People with Significant Control

Faero Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Building 5, Chiswick Business Park, London, United Kingdom, W4 5YS
Nature of control:
  • Significant influence or control
Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Significant influence or control as firm
Ags Airports Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.