UKBizDB.co.uk

BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED

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

This company is commonly known as Bournemouth Airport Property Investments (offices) Limited. The company was founded 14 years ago and was given the registration number 07088419. The firm's registered office is in EXETER. You can find them at Airport House, Exeter Airport, Exeter, Devon. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED
Company Number:07088419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Airport House, Exeter Airport, Exeter, Devon, England, EX5 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airport House, Exeter Airport, Exeter, England, EX5 2BD

Secretary04 December 2017Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director04 December 2017Active
Airport House, Exeter Airport, Exeter, England, EX5 2BD

Director31 July 2020Active
Airport House, Exeter Airport, Exeter, England, EX5 2BD

Director31 July 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary26 November 2009Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director01 October 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director26 November 2009Active
4th, Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX

Director18 December 2009Active
4th, Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX

Director18 December 2009Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director16 January 2012Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director04 December 2017Active
Airport House, Exeter Airport, Exeter, England, EX5 2BD

Director02 January 2018Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director27 October 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director26 November 2009Active

People with Significant Control

Bournemouth International Airport Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Brackley Close, Christchurch, England, BH23 6SE
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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Address

Change sail address company with old address new address.

Download
2019-10-07Address

Change sail address company with old address new address.

Download
2019-10-04Address

Move registers to registered office company with new address.

Download
2019-10-04Address

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

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-10-09Address

Move registers to sail company with new address.

Download
2018-10-09Address

Change sail address company with new address.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Mortgage

Mortgage charge part release with charge number.

Download
2018-07-05Mortgage

Mortgage charge part release with charge number.

Download
2018-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.