UKBizDB.co.uk

FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED

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

This company is commonly known as Farnborough Aerospace Centre Management Limited. The company was founded 32 years ago and was given the registration number 02660403. The firm's registered office is in SWINDON. You can find them at Minton Place, Station Road, Swindon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED
Company Number:02660403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Minton Place, Station Road, Swindon, SN1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY

Secretary05 March 2015Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director19 July 2022Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director30 November 2019Active
180, Brompton Road, London, United Kingdom, SW3 1HQ

Director07 March 2024Active
Minton Place, Station Road, Swindon, SN1 1DA

Director19 July 2022Active
The Old Coach House, Avington, United Kingdom, SO21 1DD

Director21 September 2023Active
Minton Place, Station Road, Swindon, SN1 1DA

Director30 November 2019Active
Building 330, Westcott Venture Park, Aylesbury, Buckinghamshire, United Kingdom, HP18 0NP

Director03 November 2022Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Secretary01 July 2013Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary25 June 1999Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Secretary-Active
Stable House, Eastbury, Hungerford,

Secretary-Active
11 Abelia Close, West End, Woking, GU24 9PG

Secretary25 September 1996Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary23 July 2001Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary25 June 2007Active
45 Burnt Oak, Cookham, SL6 9RN

Director-Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director20 August 2013Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director10 October 2019Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director20 March 2019Active
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE

Director-Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director14 September 1998Active
Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU

Director23 March 2012Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Director20 March 2019Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Director06 July 2016Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director31 March 2019Active
Building 330, Westcott Venture Park, Aylesbury, Buckinghamshire, United Kingdom, HP18 0NP

Director23 October 2018Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director22 December 1992Active
3 Laddermakers Yard, Church Lane, Bugbrooke, NN7 3RG

Director01 January 2005Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director14 September 1998Active
Lavenders, Rayleigh Drive, Claygate, United Kingdom, KT10 9DE

Director10 October 2019Active
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS

Director16 September 2014Active
80, Cheapside, London, United Kingdom, EC2V 6DZ

Director05 March 2015Active

People with Significant Control

Halfa Properties Limited
Notified on:21 December 2023
Status:Active
Country of residence:Jersey
Address:4th Floor, 4th Floor, St. Helier, Jersey, JE1 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ncc Farnborough Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Britel Fund Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hermes Administration Services Ltd, Lloyds Chambers, London, United Kingdom, E1 8HZ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.