UKBizDB.co.uk

THE AVIATOR HOTEL LIMITED

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

This company is commonly known as The Aviator Hotel Limited. The company was founded 65 years ago and was given the registration number 00623623. The firm's registered office is in NORTHAMPTON. You can find them at Sywell Aerodrome, Sywell, Northampton, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE AVIATOR HOTEL LIMITED
Company Number:00623623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sywell Aerodrome, Sywell, Northampton, NN6 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sywell Aerodrome, Sywell, Northampton, NN6 0BT

Secretary04 January 2022Active
Sywell Aerodrome, Sywell, Northampton, NN6 0BT

Director20 July 1993Active
Sywell Aerodrome, Sywell, Northampton, NN6 0BT

Director16 July 2019Active
Sywell Aerodrome, Sywell, Northampton, NN6 0BT

Director16 July 2019Active
Hall Farm, Sywell Aerodrome, Sywell, Northampton, England, NN6 0BN

Corporate Director21 March 2017Active
Home Farm, Holdenby, Northampton, NN6 8DJ

Secretary14 February 1995Active
7 Neale Close, Weston Favell, Northampton, NN3 3DB

Secretary-Active
The Tallett, Ewen, Cirencester, GL7 6BU

Secretary01 July 1993Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary26 July 2007Active
Sywell House, Sywell, Northampton, NN6 0BQ

Director-Active
1 Coningsby Court, Radlett, WD7 8JH

Director-Active
Meadowcroft, 19 Braybrooks Way, Moulton Chapel, Spalding, United Kingdom, PE12 0QA

Director-Active
Manor Farm, Northrepps, Cromer, NR27 9LD

Director22 May 2007Active
Manor Farm, Northrepps, Cromer, NR27 9LD

Director-Active
The Old Rectory, Brixworth Road, Holcot, Northampton, NN6 9SJ

Director22 October 2009Active
7 Neale Close, Weston Favell, Northampton, NN3 3DB

Director-Active
133 Ecton Lane, Sywell, Northampton, NN6 0BB

Director-Active
Elm House, Dragons Green Lane, Shipley, Horsham, United Kingdom, RH13 8GD

Director29 October 1998Active
34 Church Street, Cogenhoe, Northampton, NN7 1LS

Director21 February 1995Active
63 Palace Road, Ripon, HG4 1UW

Director23 October 1996Active
The Tallett, Ewen, Cirencester, GL7 6BU

Director01 June 1993Active
1, Garden Mews, London, England, W2 4HF

Director29 October 1998Active
Scottow Hall, Scottow, Norwich, NR10 5DF

Director-Active
Sywell Airport Motel, Sywell, Northampton, NN6 0BT

Director-Active

People with Significant Control

Sywell Aerodrome Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hall Farm, Sywell Aerodrome, Northampton, England, NN6 0BN
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Appoint corporate director company with name date.

Download
2016-11-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.