UKBizDB.co.uk

DAMYNS HALL AERODROME LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Summit House, 170 Finchley Road, London, England, NW3 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Diamond Cottages, Whetsted Road, Five Oak Green, Tonbridge, United Kingdom, TN12 6SY

Director30 August 2017Active
Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL

Director06 October 2003Active
Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL

Secretary04 May 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary06 October 2003Active
Crowhurst Oast, Neills Road, Lamberhurst, United Kingdom, TN3 8BL

Director06 October 2003Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director06 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination secretary company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Address

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

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-14Gazette

Gazette filings brought up to date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.