UKBizDB.co.uk

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

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

This company is commonly known as Bournemouth International Airport Limited. The company was founded 37 years ago and was given the registration number 02078270. The firm's registered office is in CHRISTCHURCH. You can find them at Bournemouth Airport, Parley Lane, Christchurch, Dorset. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED
Company Number:02078270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Bournemouth Airport, Parley Lane, Christchurch, Dorset, England, BH23 6SE
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
Airport House, Exeter Airport, Exeter, England, EX5 2BD

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

Director31 July 2020Active
48, Shipton Close, Westbrook, Warrington, England, WA5 8XS

Director01 February 2019Active
31 West Street, Wimborne, BH21 1JT

Secretary-Active
210 Riverside Road, St. Albans, AL1 1SF

Secretary11 August 1995Active
Manchester Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA

Corporate Secretary22 July 2002Active
55 Sherwood Avenue, Parkstone, Poole, BH14 8DJ

Director11 June 1996Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director01 January 2004Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director19 February 2001Active
38 Turncliff Crescent, Marple, Stockport, SK6 6JP

Director12 June 2003Active
12 South View, Saint Valerie Road, Bournemouth, BH2 6PJ

Director11 April 1995Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director21 April 1995Active
The Manchester Airport Group, 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director28 March 2008Active
Building 34 Nottingham East Midlands, Airport, Castle Donington, DE74 2SA

Director30 March 2006Active
6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX

Director01 October 2010Active
34 Stirling Road, Bournemouth, BH3 7JQ

Director11 April 1995Active
49 Wentworth Avenue, Bournemouth, BH5 2EQ

Director-Active
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director10 March 2008Active
54 Meon Road, Bournemouth, BH7 6PP

Director11 April 1995Active
Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6SE

Director01 January 2011Active
62 Dorset Avenue, Ferndown, BH22 8HW

Director27 May 1993Active
Olympic, House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director16 January 2012Active
23 Barnett Avenue, Manchester, M20 3FA

Director24 April 2001Active
Onkapringa 1 Bleke Street, Shaftesbury, SP7 8QA

Director-Active
25 Queens Park Avenue, Bournemouth, BH8 9LH

Director09 July 1993Active
96 Sherwood Avenue, Parkstone, Poole, BH14 8DL

Director-Active
The Manchester Airport Group, 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director28 March 2008Active
Syward Cottage, Syward Road, Dorchester, DT1 2AJ

Director11 April 1995Active
109 Lions Lane, Ashley Heath, Ringwood, BH24 2HJ

Director04 August 1999Active
Home Farm, Geary Lane, Bretby, Burton On Trent, DE15 0QE

Director05 November 2001Active
The Priory, Church Road, Little Waldingfield, CO10 0SW

Director11 June 1996Active
46 Upper Mount Street, Dublin 2, Ireland,

Director12 June 2003Active
Galloway, Carlile Gardens, Twyford, RG10 9BU

Director23 February 2004Active
55 Wortley Road, Highcliffe, Christchurch, BH23 5DR

Director11 April 1995Active

People with Significant Control

Regional & City Airports (Investments) Limited
Notified on:02 December 2019
Status:Active
Country of residence:England
Address:Airport House, Exeter Airport, Exeter, England, EX5 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regional & City Airports Holdings Limited
Notified on:04 December 2017
Status:Active
Country of residence:United Kingdom
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
East Midlands Airport Nottingham Derby Leicester Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, Olympic House, Manchester, England, M90 1QX
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 (6 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
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person secretary company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

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
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.