AIRSPRUNG PROPERTY LIMITED
Overview
Company Name | AIRSPRUNG PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01652630 |
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 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 Address | No |
What were the previous names of AIRSPRUNG PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
UNITED BEDDING CORPORATION LIMITED | Nov 07, 1983 | Nov 07, 1983 |
SLUMBERLAND U K LIMITED | Feb 16, 1983 | Feb 16, 1983 |
OVAL (95) LIMITED | Jul 20, 1982 | Jul 20, 1982 |
What are the latest accounts for AIRSPRUNG PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AIRSPRUNG PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for AIRSPRUNG PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Antonio Lisanti on Feb 15, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew Stewart Perloff as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Stuart Randolph Lyons as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Antonio Lisanti on Mar 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Tean Elizabeth Dallaway on Mar 30, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Tean Elizabeth Dallaway on Mar 30, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of AIRSPRUNG PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALLAWAY, Tean Elizabeth | Secretary | Canal Road Ind Est Trowbridge BA14 8RF Wiltshire | British | Company Secretary | 47646340002 | |||||
DALLAWAY, Tean Elizabeth | Director | Canal Road Ind Est Trowbridge BA14 8RF Wiltshire | England | British | Director | 47646340002 | ||||
LISANTI, Antonio | Director | Canal Road Ind Est Trowbridge BA14 8RF Wiltshire | United Kingdom | British | Company Director | 81758990003 | ||||
NETLEY, Brian Malcolm | Secretary | 11 St Margarets Place BA15 1DT Bradford On Avon Wiltshire | British | 1160580001 | ||||||
ALSOP, Andrew John Rose | Director | 195 Devizes Road Hilperton BA14 7QR Trowbridge Wiltshire | British | Company Secretary | 12111450006 | |||||
COPPEL, Michael Leonard | Director | 19 Woolley Street BA15 1AD Bradford On Avon Wiltshire | British | Company Director | 1160590001 | |||||
HARRINGTON, Stephen Thomas | Director | Dormers Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | British | Company Director | 12163810004 | |||||
LAMB, Paul Ronald | Director | 2 Fullans Cottages Moor Lane Sessay YO7 3ND Thirsk Yorkshire | British | Company Director | 96953190001 | |||||
LYONS, Stuart Randolph | Director | Seymour Walk SW10 9NF London 50 | England | British | Company Director | 3928000001 | ||||
NETLEY, Brian Malcolm | Director | 11 St Margarets Place BA15 1DT Bradford On Avon Wiltshire | British | Company Director | 1160580001 | |||||
PIERCE, John Edward | Director | Amoril House 278 The High Street Batheaston BA1 7RA Bath | British | Company Director | 70708720001 | |||||
YATES, Jeremy Patrick | Director | Greenways 6 Bannerdown Close Batheaston BA1 7JN Bath Avon | United Kingdom | British | Cpompany Director | 56032110001 | ||||
YATES, John Graham Warriner | Director | Langham House Rode BA3 6PL Bath Avon | British | Company Director | 11522310001 | |||||
YATES, Stephen Graham Warriner, Mr. | Director | Waterhead House Brixham Road TQ6 0BA Kingswear Devon | United Kingdom | British | Director | 12775250006 | ||||
ZIEMNIAK, Peter Richard | Director | Upland House West Ashton Road BA14 6DW Trowbridge Wiltshire | England | British | Company Director | 79068840001 |
Who are the persons with significant control of AIRSPRUNG PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Stewart Perloff | Apr 06, 2017 | Canal Road Ind Est Trowbridge BA14 8RF Wiltshire | No |
Nationality: British Country of Residence: England | |||
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