UKBizDB.co.uk

BRISTOL AIRPORT (UK) NO.3 LIMITED

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

This company is commonly known as Bristol Airport (uk) No.3 Limited. The company was founded 19 years ago and was given the registration number 05403024. The firm's registered office is in BRISTOL. You can find them at Lulsgate House, Bristol Airport, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRISTOL AIRPORT (UK) NO.3 LIMITED
Company Number:05403024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Corporate Secretary01 January 2015Active
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director15 September 2022Active
C/O Ontario Airports Investment Limited, 10 Portman Square, 2nd Floor, London, United Kingdom, W1H 6AZ

Director19 July 2018Active
10 Heathfield Court, Heathfield Road, London, SW18 3HU

Secretary21 July 2005Active
Camilla Lacey Lodge,Camilla Drive, Westhumble, Dorking, RH5 6BU

Secretary16 March 2007Active
78 Tonsley Hill, London, SW18 1BD

Secretary09 November 2007Active
20 Sycamore Mewst, Clapham, London, SW4 0JY

Secretary09 May 2005Active
17a Ardleigh Road, Islington, London, N1 4HS

Secretary31 July 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary24 March 2005Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Corporate Secretary15 May 2014Active
11, Old Jewry, 7th Floor, London, EC2R 8DU

Corporate Secretary16 April 2010Active
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director15 April 2016Active
3 Edinburgh Drive, Abbots Langley, WD5 0TU

Director09 May 2005Active
Fern Lawn, Pittville Crescent, Cheltenham, GL52 2QZ

Director06 April 2009Active
The Manor House, Temple Mill Road Sibford Gower, Banbury, OX15 5RX

Director09 May 2005Active
Administration Building,, Bristol Airport,, Bristol, England, BS48 3DY

Director14 December 2011Active
18, Beechwood Avenue, Chorleywood, United Kingdom, WD3 5RL

Director21 February 2006Active
Flat 18 1 Britton Street, London, EC1M 5NW

Director09 May 2005Active
21 Sutherland Street, London, SW1V 4JU

Director20 January 2008Active
5 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director09 May 2005Active
11, Old Jewry, 7th Floor, London, EC2R 8DU

Director11 February 2011Active
4th Floor, Leconfield House, Curzon Street, London, W1J 5JA

Director21 December 2009Active
11, Old Jewry, 7th Floor, London, EC2R 8DU

Director22 April 2010Active
4th Floor, Leconfield House, Curzon Street, London, W1J 5JA

Director21 December 2009Active
Administration Building,, Bristol Airport,, Bristol, England, BS48 3DY

Director22 September 2014Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director24 March 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director24 March 2005Active
Ontario Teachers' Pension Plan, 10 Portman Square, London, W1H 6AZ

Director24 September 2019Active
32, Uphill Grove, London, NW7 4NJ

Director18 November 2008Active
11 Old Jewry, 7th Floor, London, EC2R 8DU

Director22 April 2010Active

People with Significant Control

Uk Airports Midco Limited
Notified on:17 May 2018
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Address

Change sail address company with old address new address.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type group.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-09Accounts

Accounts with accounts type group.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Change corporate secretary company with change date.

Download
2019-11-04Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type group.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type group.

Download
2018-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.