UKBizDB.co.uk

AVIATOR HOTEL (FARNBOROUGH) LIMITED

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

This company is commonly known as Aviator Hotel (farnborough) Limited. The company was founded 18 years ago and was given the registration number 05812669. The firm's registered office is in LONDON. You can find them at 3 Bunhill Row, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:AVIATOR HOTEL (FARNBOROUGH) LIMITED
Company Number:05812669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:3 Bunhill Row, London, England, EC1Y 8YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bunhill Row, London, England, EC1Y 8YZ

Corporate Secretary28 January 2020Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director27 September 2019Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director18 September 2023Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director18 September 2023Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Secretary10 May 2006Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director10 May 2006Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director27 September 2019Active
53 Mount Street, London, W1K 2SG

Director10 May 2006Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director22 October 2007Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director10 May 2006Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director13 January 2023Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director10 May 2006Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Significant influence or control
Farnborough Hotel Limited
Notified on:05 June 2019
Status:Active
Address:Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tag Farnborough(Holdings) Limited
Notified on:16 March 2017
Status:Active
Country of residence:England
Address:Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA
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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Address

Change sail address company with old address new address.

Download
2020-06-04Address

Move registers to registered office company with new address.

Download
2020-01-30Officers

Appoint corporate secretary company with name date.

Download
2020-01-30Address

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

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-10-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.