UKBizDB.co.uk

AIRSPRUNG PROPERTY LIMITED

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

This company is commonly known as Airsprung Property Limited. The company was founded 41 years ago and was given the registration number 01652630. The firm's registered office is in WILTSHIRE. You can find them at Canal Road Ind Est, Trowbridge, Wiltshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AIRSPRUNG PROPERTY LIMITED
Company Number:01652630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Canal Road Ind Est, Trowbridge, Wiltshire, BA14 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Road Ind Est, Trowbridge, Wiltshire, BA14 8RF

Secretary29 April 1996Active
Canal Road Ind Est, Trowbridge, Wiltshire, BA14 8RF

Director31 March 2004Active
Canal Road Ind Est, Trowbridge, Wiltshire, BA14 8RF

Director29 April 2002Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Secretary-Active
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR

Director29 April 1996Active
19 Woolley Street, Bradford On Avon, BA15 1AD

Director-Active
Dormers Private Road, Rodborough Common, Stroud, GL5 5BT

Director28 March 2002Active
2 Fullans Cottages, Moor Lane Sessay, Thirsk, YO7 3ND

Director17 December 2003Active
50, Seymour Walk, London, SW10 9NF

Director07 September 2005Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Director-Active
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA

Director01 April 1994Active
Greenways 6 Bannerdown Close, Batheaston, Bath, BA1 7JN

Director28 March 2002Active
Langham House, Rode, Bath, BA3 6PL

Director-Active
Waterhead House, Brixham Road, Kingswear, TQ6 0BA

Director07 August 2001Active
Upland House, West Ashton Road, Trowbridge, BA14 6DW

Director20 August 1997Active

People with Significant Control

Mr Andrew Stewart Perloff
Notified on:06 April 2017
Status:Active
Date of birth:September 1944
Nationality:British
Address:Canal Road Ind Est, Wiltshire, BA14 8RF
Nature of control:
  • Ownership of shares 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
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-01-07Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person secretary company with change date.

Download
2016-01-04Accounts

Accounts with accounts type dormant.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.