THE ROYAL AERO CLUB TRUST
Overview
| Company Name | THE ROYAL AERO CLUB TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03346344 |
| 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 THE ROYAL AERO CLUB TRUST?
- Archives activities (91012) / Arts, entertainment and recreation
- Other sports activities (93199) / Arts, entertainment and recreation
Where is THE ROYAL AERO CLUB TRUST located?
| Registered Office Address | 8 Merus Court 8 Merus Court Meridian Business Park LE19 1RJ Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ROYAL AERO CLUB TRUST?
| Company Name | From | Until |
|---|---|---|
| AERO CLUB TRUST | Apr 07, 1997 | Apr 07, 1997 |
What are the latest accounts for THE ROYAL AERO CLUB TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE ROYAL AERO CLUB TRUST?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for THE ROYAL AERO CLUB TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Derek James Lamb as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Appointment of Mr David James Monks as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Andrew Christopher Dawrant as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr David James Monks as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Registered office address changed from Buckminster Lodge Buckminster Lodge Sewstern Grantham NG33 5RW England to 8 Merus Court 8 Merus Court Meridian Business Park Leicester LE19 1RJ on Apr 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Leybarn 22 Cedars Avenue Rickmansworth Hertfordshire WD3 7AN to 98 Grosvenor Road London N10 2DT | 1 pages | AD02 | ||
Termination of appointment of Peter Crispin as a secretary on Nov 18, 2024 | 1 pages | TM02 | ||
Appointment of Mr Guy Edwards as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Crispin as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Derek James Lamb as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr Derek James Lamb as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kieron Dermot Shaw as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Trevor Bills as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Registered office address changed from Chacksfield House 31 st Andrews Road Leicester LE2 8RE to Buckminster Lodge Buckminster Lodge Sewstern Grantham NG33 5RW on Oct 24, 2023 | 1 pages | AD01 | ||
Appointment of Ms Elizabeth Alexandra Crocker as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Thomas Hughes as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of THE ROYAL AERO CLUB TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONKS, David James | Secretary | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | 339786820001 | |||||||
| CROCKER, Elizabeth Alexandra | Director | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | England | British | 313389510001 | |||||
| DILWORTH, Richard John | Director | 7 Home Farm Bagshot Park GU19 5PJ Bagshot Surrey | United Kingdom | British | 77509160003 | |||||
| EDWARDS, Guy | Director | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | England | British | 329676610001 | |||||
| HEMPLEMANADAMS, David | Director | The Old Jockey SN13 8DH Box Hatt House Wiltshire | England | British | 132443100001 | |||||
| HUGHES, James Thomas | Director | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | England | British | 137712150001 | |||||
| LAMB, Derek James | Director | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | England | British | 104598930001 | |||||
| MONKS, David James | Director | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | England | British | 124041990001 | |||||
| POOLE, Richard John | Director | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | United Kingdom | British | 70348840002 | |||||
| CRISPIN, Peter | Secretary | Leybarn 22 Cedars Avenue WD3 7AN Rickmansworth Hertfordshire | British | 72308680001 | ||||||
| LAMB, Derek James | Secretary | Grosvenor Road N10 2DT London 98 England | 324630930001 | |||||||
| MANSELL, Keith Robert | Secretary | The Manor House Ratlinghope SY5 0SR Shrewsbury Shropshire | British | 52122020001 | ||||||
| ASQUITH, Marc Nigel | Director | Tyn Y Coed Taicynhaeaf Bontddu LL40 2TU Dolgellau Gwynedd | Wales | British | 99706860001 | |||||
| BILLS, David Trevor | Director | Buckminster Lodge Sewstern NG33 5RW Grantham Buckminster Lodge England | England | British | 158887950001 | |||||
| BRITTEN, Diana Marilyn | Director | Gracious Pond Farm GU24 8HL Chobham Surrey | United Kingdom | British | 1524680001 | |||||
| COLE, David John | Director | Braunston House 72 High Street PE17 3EE Somersham Cambridgeshire | British | 59146190001 | ||||||
| CRABTREE, Richard Anthony King | Director | Fairways College Croft Hesley Lane BD24 0LG Rathmell Settle | England | British | 273134150001 | |||||
| CRISPIN, Peter | Director | Leybarn 22 Cedars Avenue WD3 7AN Rickmansworth Hertfordshire | England | British | 72308680001 | |||||
| CROCKER, James Thomas | Director | Tan House Old Warwick Road Lapworth B94 6JZ Solihull West Midlands | England | English | 5335090001 | |||||
| DANIELS, Robert William, Professor | Director | Green Haze Stratford Tony Road, Coombe Bissett SP5 4JZ Salisbury | British | 78790810001 | ||||||
| DAWRANT, Andrew Christopher | Director | 8 Merus Court Meridian Business Park LE19 1RJ Leicester 8 Merus Court England | England | British | 26710650002 | |||||
| GOLDBY, Michael Brian | Director | 70 Lincoln Road Ruskington NG34 9AP Sleaford Lincolnshire | British | 59510700001 | ||||||
| LINES, John Keith | Director | Orchard House Audley End CO9 3AX Gestingthorpe Essex | British | 54635910001 | ||||||
| MARSH, Frederick Oliver | Director | 31 St Andrews Road LE2 8RE Leicester Chacksfield House | England | British | 48005600002 | |||||
| NEGAL, Keith Harry Angel | Director | Lilac Cottage Little Preston NN11 3TF Daventry Northamptonshire | United Kingdom | British | 27240880002 | |||||
| NEVE, Nicholas John Frederick | Director | Eynhallow The Purwen Upper Colwall WR14 4DJ Malvern | British | 45619370001 | ||||||
| RANALD, Gestd Charles | Director | West House Itchen Stoke SO24 0QZ Hampshire | British | 71823610002 | ||||||
| SHAW, Kieron Dermot | Director | Buckminster Lodge Sewstern NG33 5RW Grantham Buckminster Lodge England | United Kingdom | British | 200143050001 | |||||
| TRACEY, Robin Nigel | Director | Ivy Cottage Little Bookham Common Bookham KT23 3HY Leatherhead Surrey | England | British | 15793170001 | |||||
| WHITEHEAD, Rowland John Rathbone, Baronet | Director | Sutton House Chiswick Mall W4 2PR London | British | 57975430001 |
What are the latest statements on persons with significant control for THE ROYAL AERO CLUB TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 07, 2017 | The 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