UKBizDB.co.uk

BLACKBUSHE AIRPORT LIMITED

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

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.

Company Information

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:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, GU17 9LQ

Director28 September 2022Active
Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, GU17 9LQ

Director28 September 2022Active
Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, GU17 9LQ

Director30 October 2015Active
Flat 1, 9 Harold Road, London, SE19 3PU

Secretary31 August 2007Active
Headway House, Crosby Way, Farnham, GU9 7XG

Secretary29 September 2014Active
39 Robin Lane, Sandhurst, GU47 9AU

Secretary-Active
10 Broad Walk, Cranleigh, GU6 7LS

Secretary29 December 1995Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director18 March 2015Active
Cheniston Cheniston Grove, Maidenhead, SL6 4LN

Director-Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director30 April 2003Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director02 April 2015Active
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

Director04 March 1996Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director02 April 2015Active
19-21 Denmark Street, Wokingham, RG11 2QX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.