UKBizDB.co.uk

BRIGHTON CITY AIRPORT LTD

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

This company is commonly known as Brighton City Airport Ltd. The company was founded 10 years ago and was given the registration number 08556136. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Main Terminal Building Brighton City Airport Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:BRIGHTON CITY AIRPORT LTD
Company Number:08556136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Main Terminal Building Brighton City Airport Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, England, BN43 5FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, England, BN43 5FF

Director30 April 2019Active
Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, England, BN43 5FF

Director30 April 2019Active
Cyrrus House, Unit 9, Allendale Road, Concept Business Court, Thirsk, England, YO7 3NY

Corporate Director30 April 2019Active
17, Hanbury Lane, Haywards Heath, England, RH16 3US

Director04 June 2013Active
Bimsells, Cowbeech, Hailsham, England, BN27 4JG

Director04 June 2013Active
11, St Aubyns, Hove, England, BN3 2TG

Director29 October 2013Active

People with Significant Control

The 1911 Airport Company Limited
Notified on:12 May 2019
Status:Active
Country of residence:England
Address:C/O Cyrrus House, Allendale Road, Thirsk, England, YO7 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Jack Rikki Hawkins
Notified on:30 April 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham-By-Sea, England, BN43 5FF
Nature of control:
  • Ownership of shares 50 to 75 percent
Adr Candelon Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Main Terminal Building, Cecil Pashley Way, Shoreham-By-Sea, England, BN43 5FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Change account reference date company current extended.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2019-05-11Officers

Appoint corporate director company with name date.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-04Officers

Termination director company with name termination date.

Download
2019-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.