AIRSPRUNG PROPERTY LIMITED

AIRSPRUNG PROPERTY LIMITED

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

    Company NameAIRSPRUNG PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01652630
    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 AIRSPRUNG PROPERTY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AIRSPRUNG PROPERTY LIMITED located?

    Registered Office Address
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRSPRUNG PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED BEDDING CORPORATION LIMITEDNov 07, 1983Nov 07, 1983
    SLUMBERLAND U K LIMITEDFeb 16, 1983Feb 16, 1983
    OVAL (95) LIMITEDJul 20, 1982Jul 20, 1982

    What are the latest accounts for AIRSPRUNG PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AIRSPRUNG PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for AIRSPRUNG PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Antonio Lisanti on Feb 15, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Andrew Stewart Perloff as a person with significant control on Apr 06, 2017

    2 pagesPSC01

    Termination of appointment of Stuart Randolph Lyons as a director on May 26, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Antonio Lisanti on Mar 30, 2016

    2 pagesCH01

    Director's details changed for Ms Tean Elizabeth Dallaway on Mar 30, 2016

    2 pagesCH01

    Secretary's details changed for Ms Tean Elizabeth Dallaway on Mar 30, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of AIRSPRUNG PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAWAY, Tean Elizabeth
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    Secretary
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    BritishCompany Secretary47646340002
    DALLAWAY, Tean Elizabeth
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    Director
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    EnglandBritishDirector47646340002
    LISANTI, Antonio
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    Director
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    United KingdomBritishCompany Director81758990003
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Secretary
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    ALSOP, Andrew John Rose
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    Director
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    BritishCompany Secretary12111450006
    COPPEL, Michael Leonard
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    Director
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    BritishCompany Director1160590001
    HARRINGTON, Stephen Thomas
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    BritishCompany Director12163810004
    LAMB, Paul Ronald
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    Director
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    BritishCompany Director96953190001
    LYONS, Stuart Randolph
    Seymour Walk
    SW10 9NF London
    50
    Director
    Seymour Walk
    SW10 9NF London
    50
    EnglandBritishCompany Director3928000001
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Director
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    BritishCompany Director1160580001
    PIERCE, John Edward
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    Director
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    BritishCompany Director70708720001
    YATES, Jeremy Patrick
    Greenways 6 Bannerdown Close
    Batheaston
    BA1 7JN Bath
    Avon
    Director
    Greenways 6 Bannerdown Close
    Batheaston
    BA1 7JN Bath
    Avon
    United KingdomBritishCpompany Director56032110001
    YATES, John Graham Warriner
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    Director
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    BritishCompany Director11522310001
    YATES, Stephen Graham Warriner, Mr.
    Waterhead House
    Brixham Road
    TQ6 0BA Kingswear
    Devon
    Director
    Waterhead House
    Brixham Road
    TQ6 0BA Kingswear
    Devon
    United KingdomBritishDirector12775250006
    ZIEMNIAK, Peter Richard
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    Director
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    EnglandBritishCompany Director79068840001

    Who are the persons with significant control of AIRSPRUNG PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Stewart Perloff
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    Apr 06, 2017
    Canal Road Ind Est
    Trowbridge
    BA14 8RF Wiltshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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