AVIATOR COURT MANAGEMENT LIMITED
Overview
Company Name | AVIATOR COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03671320 |
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 AVIATOR COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AVIATOR COURT MANAGEMENT LIMITED located?
Registered Office Address | 18 Rossett Green Lane HG2 9LJ Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVIATOR COURT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
STRONGAPPEAL LIMITED | Nov 20, 1998 | Nov 20, 1998 |
What are the latest accounts for AVIATOR COURT MANAGEMENT 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 AVIATOR COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for AVIATOR COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Aviator Developments Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Duchy Properties Ltd as a person with significant control on Feb 01, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Robert Bowles on Aug 14, 2023 | 1 pages | CH03 | ||||||||||
Registered office address changed from Wingfield House Sussex Court Cornwall Road Harrogate North Yorks HG1 2NB to 18 Rossett Green Lane Harrogate HG2 9LJ on Aug 14, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Nigel Bowles on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert Bowles on Oct 01, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of AVIATOR COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWLES, Robert | Secretary | Rossett Green Lane HG2 9LJ Harrogate 18 England | British | 169328430001 | ||||||
BOWLES, Robert Nigel | Director | Rossett Green Lane HG2 9LJ Harrogate 18 England | England | British | None | 114678560003 | ||||
ALLISON, Anthony Richard | Secretary | 8 Willow Gardens LS20 9HS Guiseley Leeds | British | 73655720003 | ||||||
FARNILL, Harry | Secretary | Caley New Hall Otley Road Pool In Wharfedale LS21 1EE Otley West Yorkshire | British | 6556780001 | ||||||
FORREST, Edwina Lesley | Secretary | 7 Aysgarth Drive BB3 1LB Darwen Lancashire | British | 17060160001 | ||||||
HAYNES, Simon Frederick | Secretary | Templeton House Kintbury RG17 9TH Hungerford Berkshire | British | Company Director | 80980960002 | |||||
CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | 38770650001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
GELDER, David Ian | Director | 372 Bradley Road Bradley HD2 1PU Huddersfield West Yorkshire | Great Britain | British | Director | 1998210001 | ||||
HAYNES, Simon Frederick | Director | Templeton House Kintbury RG17 9TH Hungerford Berkshire | England | British | Chartered Surveyor | 80980960002 | ||||
HOULSTON, Simon Lister Holte | Director | Scuttle Pond Cottage Martin Cum Grafton YO51 9QY York North Yorkshire | England | British | Director | 108958330001 | ||||
KILTY, Roger Bertram | Director | Thorndale Dauby Lane Elvington YO41 4AP York North Yorkshire | United Kingdom | British | Director | 113836160001 | ||||
ROYCE, David Murdoch | Director | Sudpre Perry Hill Worplesdon GU3 3RB Guildford Surrey | England | British | Chartered Surveyor | 31910880001 | ||||
WADSWORTH, David Ian | Director | Chelwood House Malpas Road SY14 7HH Tilston Cheshire | United Kingdom | British | Company Director | 47890600002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of AVIATOR COURT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aviator Developments Limited | Feb 01, 2024 | Rossett Green Lane HG2 9LJ Harrogate 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Duchy Properties Ltd | Nov 20, 2016 | Cornwall Road HG1 2NB Harrogate Wingfield House England | Yes | ||||||||||
| |||||||||||||
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