UKBizDB.co.uk

BIGGIN HILL HANGAR COMPANY LIMITED

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

This company is commonly known as Biggin Hill Hangar Company Limited. The company was founded 15 years ago and was given the registration number 06734804. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIGGIN HILL HANGAR COMPANY LIMITED
Company Number:06734804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Dariaus Ir Gireno, Vlinius, Lithuania,

Director15 June 2022Active
Building 510, Churchill Way, Biggin Hill Airport, Biggin Hill, TN16 3BN

Secretary01 September 2010Active
Building 510, Churchill Way, Biggin Hill, TN16 3BN

Secretary09 March 2012Active
76, High Street, Needham Market, IP6 8AW

Secretary01 February 2009Active
76, High Street, Needham Market, IP6 8AW

Secretary28 October 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary28 October 2008Active
Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY

Director22 October 2021Active
Building 510, Churchill Way, Biggin Hill, TN16 3BN

Director10 February 2010Active
Building 510, Churchill Way, Biggin Hill, Westerham, United Kingdom, TN16 3BN

Director06 April 2016Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director28 October 2008Active
Villa 17, Huda Palms, Al Nakheel Highway Block 528, Bar Bar, Kingdom Of Bahrain,

Director28 October 2008Active
Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY

Director02 July 2014Active
Building 510, Churchill Way, Biggin Hill, United Kingdom, TN16 3BN

Director17 October 2011Active
Building 510, Churchill Way, Biggin Hill, TN16 3BN

Director10 February 2010Active
8-9, Stratton Street, London, United Kingdom, W19 8LF

Director14 October 2011Active

People with Significant Control

Mr Gediminas Ziemelis
Notified on:22 October 2021
Status:Active
Date of birth:April 1977
Nationality:Lithuanian
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Maryam Abdulla M A Al-Khulaifi
Notified on:09 April 2020
Status:Active
Date of birth:January 1970
Nationality:Qatari
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Ghanim Bin Saad Alsaad M Al-Akuwari
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:Qatari
Country of residence:England
Address:Building 510, Churchill Way, Westerham, England, TN16 3BN
Nature of control:
  • Significant influence or control

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
2024-02-24Address

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

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.