ROYAL AERO CLUB LIMITED

ROYAL AERO CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROYAL AERO CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01093859
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYAL AERO CLUB LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ROYAL AERO CLUB LIMITED located?

    Registered Office Address
    8 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL AERO CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIATION COUNCIL (UNITED SERVICE AND ROYAL AERO CLUB) LIMITEDFeb 01, 1973Feb 01, 1973

    What are the latest accounts for ROYAL AERO CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROYAL AERO CLUB LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for ROYAL AERO CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mr Timothy James Burrow as a director on Sep 08, 2025

    2 pagesAP01

    Appointment of Captain (Rn) Jennifer Ann Buck Arrc as a director on Aug 28, 2025

    2 pagesAP01

    Termination of appointment of Roger Christopher Hopkinson as a director on Aug 28, 2025

    1 pagesTM01

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Keith Roger Lomax as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Robert George Hughes as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of David James Phipps as a secretary on Feb 19, 2025

    1 pagesTM02

    Appointment of Mrs Michelle Lanman as a secretary on Feb 19, 2025

    2 pagesAP03

    Registered office address changed from Buckminster Lodge Sewstern Grantham NG33 5RW England to 8 Merus Court Meridian Business Park Leicester LE19 1RJ on Jan 29, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Chacksfield House 31 st. Andrews Road Leicester LE2 8RE to Buckminster Lodge Sewstern Grantham NG33 5RW on Oct 23, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Craig Poxon as a director on Jul 27, 2023

    1 pagesTM01

    Appointment of Mr Martin Soulsby as a director on Jul 27, 2023

    2 pagesAP01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martin Dilly as a director on May 09, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rodney Blois as a director on Jun 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of ROYAL AERO CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANMAN, Michelle
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    Leicestershire
    United Kingdom
    Secretary
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    Leicestershire
    United Kingdom
    332555690001
    BUCK ARRC, Jennifer Ann, Captain (Rn)
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish339707170001
    BURROW, Timothy James
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish182673650001
    CAMERON, Donald Allan
    3 The Knoll
    Portishead
    BS20 7NU Bristol
    Somerset
    Director
    3 The Knoll
    Portishead
    BS20 7NU Bristol
    Somerset
    United KingdomBritish4575830001
    HARVEY, Peter James
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    United KingdomBritish81393620003
    LOMAX, Keith Roger
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish334148610001
    MONKS, David James
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish124041990001
    MOORMAN, David
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish61514480001
    SOULSBY, Martin
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish115171970002
    TODD, Steven David
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish126903070001
    KING, Diana Mary
    Radford Barn
    Radford Semele
    CV31 1UT Leamington Spa
    Warwickshire
    Secretary
    Radford Barn
    Radford Semele
    CV31 1UT Leamington Spa
    Warwickshire
    British80776730001
    PHIPPS, David James
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Secretary
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    British73564870001
    ROLFE, Barry Nigel
    White House 4 High Street
    Fleckney
    LE8 8AJ Leicester
    Leicestershire
    Secretary
    White House 4 High Street
    Fleckney
    LE8 8AJ Leicester
    Leicestershire
    British7744520001
    ALDRIDGE, John Derek
    Clifton Close
    SL6 1DF Maidenhead
    5
    Berkshire
    United Kingdom
    Director
    Clifton Close
    SL6 1DF Maidenhead
    5
    Berkshire
    United Kingdom
    United KingdomBritish67499960003
    ALEXANDER, Stephen
    Harbour Lights
    4 Minton Mews, Carlyle Road
    B60 2PN Bromsgrove
    Worcestershire
    Director
    Harbour Lights
    4 Minton Mews, Carlyle Road
    B60 2PN Bromsgrove
    Worcestershire
    EnglandBritish47619800003
    ALEXANDER, Stephen
    Harbour Lights
    4 Minton Mews, Carlyle Road
    B60 2PN Bromsgrove
    Worcestershire
    Director
    Harbour Lights
    4 Minton Mews, Carlyle Road
    B60 2PN Bromsgrove
    Worcestershire
    EnglandBritish47619800003
    ASQUITH, Marc Nigel
    Tyn Y Coed Taicynhaeaf
    Bontddu
    LL40 2TU Dolgellau
    Gwynedd
    Director
    Tyn Y Coed Taicynhaeaf
    Bontddu
    LL40 2TU Dolgellau
    Gwynedd
    WalesBritish99706860001
    BELLHOUSE, Christopher Edward
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    Director
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    EnglandBritish15552970001
    BLOIS, Rodney
    Hill Farm
    Yoxford
    IP17 3HU Saxmundham
    Suffolk
    Director
    Hill Farm
    Yoxford
    IP17 3HU Saxmundham
    Suffolk
    EnglandBritish18487730002
    BOOT, Geoffrey George
    Ballagarraghyn Manor
    Main Road
    IM4 3LH St. Johns
    Isle Of Man
    Director
    Ballagarraghyn Manor
    Main Road
    IM4 3LH St. Johns
    Isle Of Man
    Isle Of ManBritish120707380001
    BREMNER, David Sinclair
    1 Dearden Fold
    Edenfield
    BL0 0LH Bury
    Lancashire
    Director
    1 Dearden Fold
    Edenfield
    BL0 0LH Bury
    Lancashire
    United KingdomBritish117582670001
    CHADWICK, Andrew
    Flat 1
    17 Hanover Street
    W1S 1YD London
    Director
    Flat 1
    17 Hanover Street
    W1S 1YD London
    British102776140002
    COLE, David John
    Braunston House
    72 High Street
    PE17 3EE Somersham
    Cambridgeshire
    Director
    Braunston House
    72 High Street
    PE17 3EE Somersham
    Cambridgeshire
    British59146190001
    CROCKER, James Thomas
    Tan House
    Old Warwick Road Lapworth
    B94 6JZ Solihull
    West Midlands
    Director
    Tan House
    Old Warwick Road Lapworth
    B94 6JZ Solihull
    West Midlands
    EnglandEnglish5335090001
    DILLY, Martin
    20 Links Road
    BR4 0QW West Wickham
    Kent
    Director
    20 Links Road
    BR4 0QW West Wickham
    Kent
    EnglandBritish33158480001
    ELLIS, Benjamin Charles
    19 Thistledene
    KT7 0YH Thames Ditton
    Surrey
    Director
    19 Thistledene
    KT7 0YH Thames Ditton
    Surrey
    United KingdomBritish68385030001
    GLOVER, Arno
    Warwick Road
    Ettington
    CV37 7SH Stratford-Upon-Avon
    1
    Warwickshire
    Director
    Warwick Road
    Ettington
    CV37 7SH Stratford-Upon-Avon
    1
    Warwickshire
    United KingdomBritish140399820001
    HAMILTON, Cedric David
    2 Park Avenue
    AL5 2EA Harpenden
    Hertfordshire
    Director
    2 Park Avenue
    AL5 2EA Harpenden
    Hertfordshire
    United KingdomBritish42746910001
    HOPKINSON, Roger Christopher
    The Orchard
    3 Westonbirt Drive Caversham
    RG4 7EN Reading
    Director
    The Orchard
    3 Westonbirt Drive Caversham
    RG4 7EN Reading
    EnglandBritish2704610001
    HUGHES, Robert George
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    8
    England
    EnglandBritish65137260001
    MANSELL, Keith Robert
    The Manor House
    Ratlinghope
    SY5 0SR Shrewsbury
    Shropshire
    Director
    The Manor House
    Ratlinghope
    SY5 0SR Shrewsbury
    Shropshire
    United KingdomBritish52122020001
    MARSH, Frederick Oliver
    36 Edwardes Square
    Kensington
    W8 6HH London
    Director
    36 Edwardes Square
    Kensington
    W8 6HH London
    EnglandBritish48005600001
    MILLER, Robert
    20 Woodlands Drive
    Colsterworth
    NG33 5NH Grantham
    Lincolnshire
    Director
    20 Woodlands Drive
    Colsterworth
    NG33 5NH Grantham
    Lincolnshire
    British74432830001
    MITCHELL, Hillyard Colin
    4 Old Manor Close
    Lower Moor
    WR10 2PR Pershore
    Worcestershire
    Director
    4 Old Manor Close
    Lower Moor
    WR10 2PR Pershore
    Worcestershire
    British24639980001
    NAEGELI, Patrick Charles
    Orchard House
    Cleves Lane Upton Grey
    RG25 2RF Basingstoke
    Hampshire
    Director
    Orchard House
    Cleves Lane Upton Grey
    RG25 2RF Basingstoke
    Hampshire
    United KingdomBritish100813390001

    What are the latest statements on persons with significant control for ROYAL AERO CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0