UKBizDB.co.uk

STANSTED AIRPORT LIMITED

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

This company is commonly known as Stansted Airport Limited. The company was founded 38 years ago and was given the registration number 01990920. The firm's registered office is in STANSTED AIRPORT. You can find them at Enterprise House, Bassingbourn Road, Stansted Airport, Essex. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:STANSTED AIRPORT LIMITED
Company Number:01990920
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 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Enterprise House, Bassingbourn Road, Stansted Airport, Essex, CM24 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Bassingbourn Road, Stansted Airport, CM24 1QW

Director03 December 2020Active
Enterprise House, Bassingbourn Road, Stansted Airport, CM24 1QW

Director27 October 2022Active
130 Wilton Road, London, SW1V 1LQ

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

Secretary02 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

Secretary15 June 1995Active
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

Secretary08 December 1995Active
Medici Court, 67-69 New Bond Street, London, W1Y 9DF

Director01 April 2002Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, England, TW6 2GW

Director23 December 2010Active
Medici Court, 67-69 New Bond Street, London, W1Y 9DF

Director01 March 1998Active
Medici Court, 67-69 New Bond Street, London, W1Y 9DF

Director01 April 2000Active
Flat 905, St Johns, Marsham Street, London, SW1P 4SB

Director20 July 2001Active
6th Floor, Olymipc House, Manchester, United Kingdom, M90 1QX

Director28 February 2013Active
Enterprise House, Bassingbourn Road, Stansted Airport, CM24 1QW

Director18 July 2016Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ

Director27 October 2006Active
4 Mill Street, Warwick, CV34 4HB

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

Director25 June 2004Active
26 Northampton Meadow, Great Bardfield, Essex, CM7 4UD

Director01 May 1996Active
130 Wilton Road, London, SW1V 1LQ

Director25 June 2004Active
Orchard Cottage, Holwood, Westerham Road, Keston, BR2 6HB

Director01 August 1998Active
Enterprise House, Bassingbourn Road, Stansted Airport, CM24 1QW

Director03 December 2020Active
6th Floor, Olymipc House, Manchester, United Kingdom, M90 1QX

Director28 February 2013Active
130 Wilton Road, London, SW1V 1LQ

Director20 July 2001Active
118 Overton Drive, Wanstead, London, E11 2LP

Director20 November 1998Active
Leyland, Brent Pelham, Buntingford, SG9 0HE

Director-Active
Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF

Director-Active
Woodview, Coldsteam Farm, Croxdale, DH6 5JD

Director21 September 2009Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director04 October 2006Active
207 Petersham Road, Richmond, TW10 7AW

Director-Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director01 November 2010Active
Medici Court, 67-69 New Bond Street, London, CM22 6DR

Director01 May 1996Active
Medici Court, 67-69 New Bond Street, London, W1S 1DF

Director01 April 2002Active

People with Significant Control

Manchester Airport Group Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Olympic House, Olympic House, Manchester, England, M90 1QX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.