This company is commonly known as Damyns Hall Aerodrome Limited. The company was founded 20 years ago and was given the registration number 04921724. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | DAMYNS HALL AERODROME LIMITED |
---|---|---|
Company Number | : | 04921724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit House, 170 Finchley Road, London, England, NW3 6BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Diamond Cottages, Whetsted Road, Five Oak Green, Tonbridge, United Kingdom, TN12 6SY | Director | 30 August 2017 | Active |
Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL | Director | 06 October 2003 | Active |
Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL | Secretary | 04 May 2004 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 06 October 2003 | Active |
Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL | Director | 06 October 2003 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Director | 06 October 2003 | Active |
Spyder Capital Limited | ||
Notified on | : | 09 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Jane Ann Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL |
Nature of control | : |
|
Timothy David Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-14 | Gazette | Gazette filings brought up to date. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.