UKBizDB.co.uk

FARNBOROUGH AIRPORT LIMITED

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

This company is commonly known as Farnborough Airport Limited. The company was founded 26 years ago and was given the registration number 03454447. The firm's registered office is in LONDON. You can find them at 3 Bunhill Row, , London, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:FARNBOROUGH AIRPORT LIMITED
Company Number:03454447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:3 Bunhill Row, London, England, EC1Y 8YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bunhill Row, London, England, EC1Y 8YZ

Corporate Secretary28 January 2020Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director27 September 2019Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director18 September 2023Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Secretary20 September 2005Active
22 Lee Terrace, Blackheath, London, SE3 9TZ

Secretary23 October 1997Active
24 Chemin Des Buchilles, 1246 Corsier, Switzerland,

Secretary17 December 1997Active
C/O Court Of The Crown Prince Of Bahrain, P.O. Box 29091, Riffa,

Director15 September 2015Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director20 September 2005Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director27 September 2019Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director02 March 1999Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director20 September 2005Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director01 December 1998Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director10 February 1998Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director10 February 1998Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director20 September 2005Active
5 Crescent Road, London, SW20 8EY

Nominee Director23 October 1997Active
20 Paddock Close, Camberley, GU15 2BN

Director02 March 1999Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director20 September 2005Active
24 Chemin Des Buchilles, 1246 Corsier, Switzerland,

Director17 December 1997Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director13 January 2023Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director20 September 2005Active
4 Hugo House, 178-180 Sloane Street, London, SW1X 9QL

Director17 December 1997Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Significant influence or control
Farnborough Airport (Holdings) Limited
Notified on:06 April 2016
Status:Active
Address:Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Address

Change sail address company with old address new address.

Download
2020-10-15Address

Move registers to registered office company with new address.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-01-30Address

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

Download
2020-01-30Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-10-26Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.