PLYMOUTH CITY AIRPORT LIMITED

PLYMOUTH CITY AIRPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLYMOUTH CITY AIRPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01213405
    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 PLYMOUTH CITY AIRPORT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PLYMOUTH CITY AIRPORT LIMITED located?

    Registered Office Address
    2b North East Quay
    PL4 0BN Plymouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PLYMOUTH CITY AIRPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRYMON AIRPORTS LIMITEDMay 21, 1975May 21, 1975

    What are the latest accounts for PLYMOUTH CITY AIRPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PLYMOUTH CITY AIRPORT LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for PLYMOUTH CITY AIRPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graham Scott Miller as a director on Jun 30, 2025

    1 pagesTM01

    Registered office address changed from Ground Floor, 2B North East Quay Ground Floor 2a North East Quay, Sutton Harbour Plymouth PL4 0BN United Kingdom to 2B North East Quay Plymouth PL4 0BN on Feb 27, 2025

    1 pagesAD01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN England to Ground Floor, 2B North East Quay Ground Floor 2a North East Quay, Sutton Harbour Plymouth PL4 0BN on Dec 02, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Registered office address changed from Guy's Quay Sutton Harbour Plymouth PL4 0ES England to Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN on Nov 12, 2024

    1 pagesAD01

    Director's details changed for Mr Corey Benjamin Beinhaker on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Mr Philip Howard Beinhaker on Aug 31, 2024

    2 pagesCH01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Director's details changed for Ms Natasha Claire Gadsdon on Aug 01, 2022

    2 pagesCH01

    Director's details changed for Mr Philip Howard Beinhaker on Aug 01, 2022

    2 pagesCH01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Change of details for Sutton Harbour Holdings Plc as a person with significant control on Apr 01, 2019

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Nov 30, 2019 with updates

    4 pagesCS01

    Appointment of Mr Corey Benjamin Beinhaker as a director on Nov 27, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Registered office address changed from Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA to Guy's Quay Sutton Harbour Plymouth PL4 0ES on Dec 18, 2018

    1 pagesAD01

    Who are the officers of PLYMOUTH CITY AIRPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADSDON, Natasha Claire
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    Secretary
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    British75417960001
    BEINHAKER, Corey Benjamin
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    Director
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    IsraelCanadian229280420008
    BEINHAKER, Philip Howard
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    Director
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    IsraelCanadian152145680014
    GADSDON, Natasha Claire
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    Director
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    EnglandBritish75417960003
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Secretary
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British11658650001
    KNUDSEN, Flemming
    Skovbakken 33
    6200 Aabenraa
    6200
    Denmark
    Secretary
    Skovbakken 33
    6200 Aabenraa
    6200
    Denmark
    Danish68758440002
    ANGUS, Robert Stewart
    8 Park Cottages
    Crown Road
    TW1 3EQ Twickenham
    Middlesex
    Director
    8 Park Cottages
    Crown Road
    TW1 3EQ Twickenham
    Middlesex
    British41509010001
    ATTEWELL, Leonard James
    4 Bardon Walk
    Goldsworth Park
    GU21 3DA Woking
    Surrey
    Director
    4 Bardon Walk
    Goldsworth Park
    GU21 3DA Woking
    Surrey
    British67348550001
    BRENTON, Peter Michael
    The Headland
    Church Road
    L24 4BA Hale Village
    Cheshire
    Director
    The Headland
    Church Road
    L24 4BA Hale Village
    Cheshire
    British22122740001
    BUTFIELD, Terence
    13 Pikes End
    HA5 2EX Pinner
    Middlesex
    Director
    13 Pikes End
    HA5 2EX Pinner
    Middlesex
    British120607360001
    COOPER, George Shaw
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    Director
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    British38222480001
    COOPER, George Shaw
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    Director
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    British38222480001
    CROMWELL GRIFFITHS, Lloyd
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    British64522540001
    DURRANT, Patrick James
    6 Willow Mead
    Lower Mere
    RH19 4TA East Grinstead
    West Sussex
    Director
    6 Willow Mead
    Lower Mere
    RH19 4TA East Grinstead
    West Sussex
    United KingdomBritish36061440001
    GODEFROY, Duncan Bruce
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    Director
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    United KingdomBritish14484000001
    GODEFROY, Nigel John
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    Director
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    EnglandBritish45563670002
    GOODING, Valerie Frances
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Director
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    EnglandBritish36478520001
    HARRIS, James Richard
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    Director
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    EnglandBritish36770910002
    HEYWOOD, Keith
    Lime Tree Cottage 54 Wellington Road
    RG11 7LD Crowthorne
    Berkshire
    Director
    Lime Tree Cottage 54 Wellington Road
    RG11 7LD Crowthorne
    Berkshire
    British30225240001
    HILL, Graham
    58 White Acres Road
    Mytchett
    GU16 6JL Camberley
    Surrey
    Director
    58 White Acres Road
    Mytchett
    GU16 6JL Camberley
    Surrey
    British56672750001
    HOARE, Harry Rodney
    24 Waring Way
    Dunchurch
    CV22 6PH Rugby
    Warwickshire
    Director
    24 Waring Way
    Dunchurch
    CV22 6PH Rugby
    Warwickshire
    British49764610001
    HOGG, Philip
    54 Cannon Grove
    Fetcham
    KT22 9LS Leatherhead
    Surrey
    Director
    54 Cannon Grove
    Fetcham
    KT22 9LS Leatherhead
    Surrey
    British53822900001
    HUMPHREY, John
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    Director
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    British69745530001
    HUMPHREY, John
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    Director
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    British69745530001
    JONES, Michael Trevor
    Green Acre Park Hill
    TQ12 5TT Ipplepen
    Devon
    Director
    Green Acre Park Hill
    TQ12 5TT Ipplepen
    Devon
    British62449940001
    KIRKWOOD, Gareth Robert
    Ferndown 7 Birdwood Court
    RG4 9RF Sonning Common
    Oxfordshire
    Director
    Ferndown 7 Birdwood Court
    RG4 9RF Sonning Common
    Oxfordshire
    EnglandBritish174056480001
    KNIGHT, Michael Anthony
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    Director
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    EnglandBritish69333130001
    KNUDSEN, Flemming
    Skovbakken 33
    6200 Aabenraa
    6200
    Denmark
    Director
    Skovbakken 33
    6200 Aabenraa
    6200
    Denmark
    Danish68758440002
    LUSHER, David
    9 Little Austins Road
    GU9 8JR Farnham
    Surrey
    Director
    9 Little Austins Road
    GU9 8JR Farnham
    Surrey
    United KingdomBritish62927850001
    MALLETT, Stephen William
    Cartref
    Hawks Hill
    KT22 9DY Fetcham Leatherhead
    Surrey
    Director
    Cartref
    Hawks Hill
    KT22 9DY Fetcham Leatherhead
    Surrey
    United KingdomBritish87251050001
    MILLER, Graham Scott
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    Director
    North East Quay
    PL4 0BN Plymouth
    2b
    England
    EnglandBritish186306560001
    NAYLOR, Malcolm
    The Coach House
    Axtown
    PL20 6BU Yelverton
    Devon
    Director
    The Coach House
    Axtown
    PL20 6BU Yelverton
    Devon
    British65973170001
    NOYES, David Micheal
    2 Hollycross
    Crazies Hill
    RG10 8QB Reading
    Berkshire
    Director
    2 Hollycross
    Crazies Hill
    RG10 8QB Reading
    Berkshire
    United KingdomBritish101110550001
    PEARCE, David Anthony
    Kyle
    Crapstone
    PL20 7PF Yelverton
    Devon
    Director
    Kyle
    Crapstone
    PL20 7PF Yelverton
    Devon
    EnglandBritish70156280002
    PHILPOTT, Brian James
    Woodstock
    11 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    Director
    Woodstock
    11 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    British36049640001

    Who are the persons with significant control of PLYMOUTH CITY AIRPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton Harbour Group Plc
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    Nov 30, 2016
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    No
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2425189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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