UKBizDB.co.uk

SOUTH WEST AIRPORTS LIMITED

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

This company is commonly known as South West Airports Limited. The company was founded 19 years ago and was given the registration number 05403045. The firm's registered office is in BRISTOL. You can find them at Lulsgate House, Bristol Airport, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOUTH WEST AIRPORTS LIMITED
Company Number:05403045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director15 September 2022Active
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director08 April 2022Active
Bristol Airport, Bristol, United Kingdom, BS48 3DY

Director18 April 2018Active
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director23 October 2014Active
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director29 January 2015Active
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director29 January 2015Active
112 Sherbrooke Road, London, SW6 7QN

Secretary09 May 2005Active
Bristol Airport, Bristol, BS48 3DY

Secretary06 February 2014Active
Woodlands, Hill Lane, Weston In Gordano, Bristol, BS20 8PY

Secretary16 January 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary24 March 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary03 June 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 May 2005Active
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW

Director29 January 2015Active
6d Arturo Soria 348, 6d, Madrid, Spain, 28033

Director01 April 2006Active
Bristol Airport, Bristol, United Kingdom, BS48 3DY

Director26 April 2012Active
The Manor House, Temple Mill Road Sibford Gower, Banbury, OX15 5RX

Director09 May 2005Active
Bristol Airport, Bristol, United Kingdom, BS48 3DY

Director21 November 2013Active
2/8, Cavendish Square, London, England, W1G 0PD

Director14 December 2011Active
Bristol International Airport, Bristol, United Kingdom, BS48 3DY

Director01 April 2006Active
Cross House, High Street, East Meon, GU32 1NW

Director31 July 2007Active
Level 35 City Point, 1 Ropewaker Street, London, Uk, EC249HD

Director15 December 2010Active
Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD

Director13 October 2009Active
5 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director09 May 2005Active
Cdidos Division Dzul \18 40 B, Madrid, Spain, FOREIGN

Director09 May 2005Active
Le Champ Melet, Pleudihen-Sur-Rance, Cotes D'Armor, France,

Director24 April 2007Active
Bristol International Airport, Bristol, United Kingdom, BS48 3DY

Director30 July 2008Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director24 March 2005Active
Flat K 19-21 Westbourne Terrace, London, W2 3UN

Director22 December 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director24 March 2005Active
5650, Yonge Street, Toronto, Canada,

Director20 January 2011Active
Avda. De Los Claveles, 68, Madrid, Spain,

Director09 May 2005Active
Ontario Teachers' Pension Plan, 10 Portman Square, London, W1H 6AZ

Director24 September 2019Active
Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD

Director13 October 2009Active
Bristol International Airport, Bristol, United Kingdom, BS48 3DY

Director21 October 2008Active
Bristol Airport, Bristol, United Kingdom, BS48 3DY

Director21 December 2009Active

People with Significant Control

Bristol Airport (Uk) No.3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-18Address

Change sail address company with old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-04Address

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

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.