UKBizDB.co.uk

AVIATION MANAGEMENT PARTNERSHIP LIMITED

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

This company is commonly known as Aviation Management Partnership Limited. The company was founded 28 years ago and was given the registration number 03178459. The firm's registered office is in SOUTHAMPTON. You can find them at Unit B - Meadow View Business Park Winchester Road, Upham, Southampton, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:AVIATION MANAGEMENT PARTNERSHIP LIMITED
Company Number:03178459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Unit B - Meadow View Business Park Winchester Road, Upham, Southampton, England, SO32 1HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountbatten House, Grosvenor Square, Southampton, United Kingdom, SO15 2JU

Secretary10 March 2020Active
Rookery Cottage, Bishops Sutton, Alresford, England, SO24 0AL

Director24 June 1997Active
Rookery Cottage, Bishops Sutton, Alresford, SO24 0AL

Director01 May 1996Active
Rose Tree Cottage, Gunville Road, Tarrent Hinton, DT11 8JA

Director21 March 2012Active
14, Ventry Close, Poole, England, BH13 6AW

Director01 January 2001Active
65 Evedon, Birch Hill, Bracknell, RG12 7NF

Secretary24 June 1997Active
27 Church Road West, Crowthorne, RG11 7NQ

Secretary27 March 1996Active
2 Trinity Place, Windsor, SL4 3AP

Secretary22 March 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 March 1996Active
Crosslanes Farm Reading Road, Arborfield, Reading, RG2 9HP

Director27 March 1996Active
Rose Tree Cottage, Tarrant Hinton, Blandford Forum, DT11 8JA

Director10 June 1999Active
27 Church Road West, Crowthorne, RG11 7NQ

Director27 March 1996Active
Myrella, Washford Lane Lindford, Bordon, GU35 0RT

Director10 June 1999Active
55, St Mary's Grove, London, W4 3LW

Director10 June 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 March 1996Active

People with Significant Control

Maa Trading (Southern) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The White House, 164 Bridge Road, Southampton, England, SO31 7EH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Address

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

Download
2024-02-16Address

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

Download
2024-01-04Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-10-17Address

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

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.