UKBizDB.co.uk

WOLVERHAMPTON AIRPORT PROPERTIES LIMITED

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

This company is commonly known as Wolverhampton Airport Properties Limited. The company was founded 20 years ago and was given the registration number 05073766. The firm's registered office is in MANCHESTER. You can find them at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:WOLVERHAMPTON AIRPORT PROPERTIES LIMITED
Company Number:05073766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Victoria Square, Droitwich Spa, England, WR9 8DS

Director01 August 2023Active
18 Azalea Close, Lutterworth, LE17 4FR

Secretary05 April 2005Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary15 March 2004Active
140 Warren Road, Donaghadee, Northern Ireland, BT21 0PQ

Secretary19 May 2006Active
Old Well Cottage Broome Clent, Stourbridge, DY9 0EZ

Secretary26 May 2004Active
14, Victoria Square, Droitwich Spa, England, WR9 8DS

Director06 November 2015Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director18 June 2015Active
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA

Director18 June 2015Active
14, Victoria Square, Droitwich Spa, England, WR9 8DS

Director01 February 2017Active
18 Azalea Close, Lutterworth, LE17 4FR

Director05 April 2005Active
4 Manor Park, Killinchy Road, Comber, Newtownards, BT23 5FW

Director27 February 2007Active
Mcr House, 341 Western Street, Manchester, England, M14 4AL

Director06 November 2015Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director18 June 2015Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director15 March 2004Active
152 Warren Road, Donaghadee, BT21 0PQ

Director21 April 2005Active
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA

Director18 June 2015Active
140 Warren Road, Donaghadee, Northern Ireland, BT21 0PQ

Director21 April 2005Active
Old Well Cottage Broome Clent, Stourbridge, DY9 0EZ

Director26 May 2004Active
The Leasowes Church Avenue, Clent, Stourbridge, DY9 9PL

Director26 May 2004Active
5 Longheadland, Ombersley, WR9 0JB

Director21 April 2005Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Director15 March 2004Active

People with Significant Control

Wolverhampton Airport Investments Ltd
Notified on:03 May 2023
Status:Active
Country of residence:England
Address:14, Victoria Square, Droitwich Spa, England, WR9 8DS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-03Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.