This company is commonly known as Blackbushe Airport Limited. The company was founded 41 years ago and was given the registration number 01642908. The firm's registered office is in CAMBERLEY. You can find them at Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey. This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | BLACKBUSHE AIRPORT LIMITED |
---|---|---|
Company Number | : | 01642908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, GU17 9LQ | Director | 28 September 2022 | Active |
Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, GU17 9LQ | Director | 28 September 2022 | Active |
Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, GU17 9LQ | Director | 30 October 2015 | Active |
Flat 1, 9 Harold Road, London, SE19 3PU | Secretary | 31 August 2007 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Secretary | 29 September 2014 | Active |
39 Robin Lane, Sandhurst, GU47 9AU | Secretary | - | Active |
10 Broad Walk, Cranleigh, GU6 7LS | Secretary | 29 December 1995 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 18 March 2015 | Active |
Cheniston Cheniston Grove, Maidenhead, SL6 4LN | Director | - | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 30 April 2003 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 02 April 2015 | Active |
36 Fir Glen Drive, Yateley, Camberley, GU17 7TS | Director | - | Active |
Hillcrest Hill Brow, Farther Commons, Liss, GU33 7QQ | Director | - | Active |
Headway House, Crosby Way, Farnham, England, GU9 7XG | Director | 04 March 1996 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 02 April 2015 | Active |
19-21 Denmark Street, Wokingham, RG11 2QX | Director | - | Active |
Blinkbushe Limited | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Island Of Jethou, Island Of Jethou, Guernsey, Guernsey, GY1 4AB |
Nature of control | : |
|
Sir Peter James Ogden | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Island Of Jethoy, Guernsey, GY1 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Officers | Change person director company with change date. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.