PLYMOUTH CITY AIRPORT LIMITED
Overview
| Company Name | PLYMOUTH CITY AIRPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01213405 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PLYMOUTH CITY AIRPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRYMON AIRPORTS LIMITED | May 21, 1975 | May 21, 1975 |
What are the latest accounts for PLYMOUTH CITY AIRPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PLYMOUTH CITY AIRPORT LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for PLYMOUTH CITY AIRPORT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Scott Miller as a director on Jun 30, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
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 pages | AD01 | ||
Director's details changed for Mr Corey Benjamin Beinhaker on Sep 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Howard Beinhaker on Aug 31, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Director's details changed for Ms Natasha Claire Gadsdon on Aug 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Howard Beinhaker on Aug 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Sutton Harbour Holdings Plc as a person with significant control on Apr 01, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Corey Benjamin Beinhaker as a director on Nov 27, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of PLYMOUTH CITY AIRPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADSDON, Natasha Claire | Secretary | North East Quay PL4 0BN Plymouth 2b England | British | 75417960001 | ||||||
| BEINHAKER, Corey Benjamin | Director | North East Quay PL4 0BN Plymouth 2b England | Israel | Canadian | 229280420008 | |||||
| BEINHAKER, Philip Howard | Director | North East Quay PL4 0BN Plymouth 2b England | Israel | Canadian | 152145680014 | |||||
| GADSDON, Natasha Claire | Director | North East Quay PL4 0BN Plymouth 2b England | England | British | 75417960003 | |||||
| JARVIS, Paul Henry | Secretary | Foxdale 195 Ambleside Road GU18 5UW Lightwater Surrey | British | 11658650001 | ||||||
| KNUDSEN, Flemming | Secretary | Skovbakken 33 6200 Aabenraa 6200 Denmark | Danish | 68758440002 | ||||||
| ANGUS, Robert Stewart | Director | 8 Park Cottages Crown Road TW1 3EQ Twickenham Middlesex | British | 41509010001 | ||||||
| ATTEWELL, Leonard James | Director | 4 Bardon Walk Goldsworth Park GU21 3DA Woking Surrey | British | 67348550001 | ||||||
| BRENTON, Peter Michael | Director | The Headland Church Road L24 4BA Hale Village Cheshire | British | 22122740001 | ||||||
| BUTFIELD, Terence | Director | 13 Pikes End HA5 2EX Pinner Middlesex | British | 120607360001 | ||||||
| COOPER, George Shaw | Director | Heatherdale 7 Upper Sutherland Crescent G84 9PQ Helensburgh Dunbartonshire | British | 38222480001 | ||||||
| COOPER, George Shaw | Director | Heatherdale 7 Upper Sutherland Crescent G84 9PQ Helensburgh Dunbartonshire | British | 38222480001 | ||||||
| CROMWELL GRIFFITHS, Lloyd | Director | 13 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | British | 64522540001 | ||||||
| DURRANT, Patrick James | Director | 6 Willow Mead Lower Mere RH19 4TA East Grinstead West Sussex | United Kingdom | British | 36061440001 | |||||
| GODEFROY, Duncan Bruce | Director | Pensilva Vinery Lane Elburton PL9 8DE Plymouth Devon | United Kingdom | British | 14484000001 | |||||
| GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | 45563670002 | |||||
| GOODING, Valerie Frances | Director | 22 Spencer Road KT8 0SP East Molesey Surrey | England | British | 36478520001 | |||||
| HARRIS, James Richard | Director | 5 Springfort Saville Road Stoke Bishop BS9 1JD Bristol | England | British | 36770910002 | |||||
| HEYWOOD, Keith | Director | Lime Tree Cottage 54 Wellington Road RG11 7LD Crowthorne Berkshire | British | 30225240001 | ||||||
| HILL, Graham | Director | 58 White Acres Road Mytchett GU16 6JL Camberley Surrey | British | 56672750001 | ||||||
| HOARE, Harry Rodney | Director | 24 Waring Way Dunchurch CV22 6PH Rugby Warwickshire | British | 49764610001 | ||||||
| HOGG, Philip | Director | 54 Cannon Grove Fetcham KT22 9LS Leatherhead Surrey | British | 53822900001 | ||||||
| HUMPHREY, John | Director | Livercombe Cottage Rilla Mill PL17 7NT Callington Cornwall | British | 69745530001 | ||||||
| HUMPHREY, John | Director | Livercombe Cottage Rilla Mill PL17 7NT Callington Cornwall | British | 69745530001 | ||||||
| JONES, Michael Trevor | Director | Green Acre Park Hill TQ12 5TT Ipplepen Devon | British | 62449940001 | ||||||
| KIRKWOOD, Gareth Robert | Director | Ferndown 7 Birdwood Court RG4 9RF Sonning Common Oxfordshire | England | British | 174056480001 | |||||
| KNIGHT, Michael Anthony | Director | Bridgend, Noss Mayo PL8 1DX Plymouth The Haven Devon | England | British | 69333130001 | |||||
| KNUDSEN, Flemming | Director | Skovbakken 33 6200 Aabenraa 6200 Denmark | Danish | 68758440002 | ||||||
| LUSHER, David | Director | 9 Little Austins Road GU9 8JR Farnham Surrey | United Kingdom | British | 62927850001 | |||||
| MALLETT, Stephen William | Director | Cartref Hawks Hill KT22 9DY Fetcham Leatherhead Surrey | United Kingdom | British | 87251050001 | |||||
| MILLER, Graham Scott | Director | North East Quay PL4 0BN Plymouth 2b England | England | British | 186306560001 | |||||
| NAYLOR, Malcolm | Director | The Coach House Axtown PL20 6BU Yelverton Devon | British | 65973170001 | ||||||
| NOYES, David Micheal | Director | 2 Hollycross Crazies Hill RG10 8QB Reading Berkshire | United Kingdom | British | 101110550001 | |||||
| PEARCE, David Anthony | Director | Kyle Crapstone PL20 7PF Yelverton Devon | England | British | 70156280002 | |||||
| PHILPOTT, Brian James | Director | Woodstock 11 Robin Hill Drive GU15 1EG Camberley Surrey | British | 36049640001 |
Who are the persons with significant control of PLYMOUTH CITY AIRPORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sutton Harbour Group Plc | Nov 30, 2016 | Sutton Harbour PL4 0ES Plymouth Guy's Quay England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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