UKBizDB.co.uk

HEATHROW AIRPORT LIMITED

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

This company is commonly known as Heathrow Airport Limited. The company was founded 38 years ago and was given the registration number 01991017. The firm's registered office is in HOUNSLOW. You can find them at The Compass Centre, Nelson Road, Hounslow, Middlesex. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:HEATHROW AIRPORT LIMITED
Company Number:01991017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director01 September 2021Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director01 January 2017Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director01 September 2021Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director24 November 2016Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director08 October 2012Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director01 July 2022Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director01 September 2021Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director28 January 2013Active
Compass Centre, Nelson Road, Hounslow, United Kingdom, TW6 2GW

Director18 October 2023Active
130 Wilton Road, London, SW1V 1LQ

Secretary16 September 1997Active
53 Brook Road, Horsham, RH12 5FS

Secretary27 February 1995Active
34 Prospect House, Gaywood Street, London, SE1 6HF

Secretary28 November 2008Active
130 Wilton Road, London, SW1V 1LQ

Secretary03 November 2005Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary-Active
130 Wilton Road, London, SW1V 1LQ

Secretary01 June 2006Active
25 Elspeth Road, Battersea, London, SW11 1DW

Secretary15 December 1995Active
Medici Court, 67-69 New Bond Street, London, W1Y 9DF

Director01 February 2001Active
Heathrow Airport Holdings Limited, The Compass Centre, Nelson Road, Hounslow, United Kingdom, TW6 2GW

Director10 December 2013Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director01 July 2015Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director29 August 2011Active
53 Whellock Road, London, W4 1DY

Director20 July 1998Active
20 Chestnut Road, Kingston, KT2 5AP

Director09 February 1995Active
Windsor House, 42-50 Victoria Street, London, England, SW1H 0TL

Director31 July 2009Active
130 Wilton Road, London, SW1V 1LQ

Director19 January 2007Active
Orrell House, Winterpit Lane Mannings Heath, Horsham, RH13 6LZ

Director18 November 1991Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director08 October 2012Active
130 Wilton Road, London, SW1V 1LQ

Director20 July 2001Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director09 March 2010Active
130 Wilton Road, London, SW11 1LQ

Director01 March 2006Active
Garfield Newlands Drive, Maidenhead, SL6 4LL

Director09 February 1995Active
4 Mill Street, Warwick, CV34 4HB

Director-Active
130 Wilton Road, London, SW1V 1LQ

Director01 February 2004Active
57 Sunnybank, Woodcote, Epsom, KT18 7DY

Director09 February 1995Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director16 April 2018Active
51 Lower Belgrave Street, London, SW1W 0LP

Director-Active

People with Significant Control

Heathrow (Ah) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Capital

Second filing capital allotment shares.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-01Capital

Capital allotment shares.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.