HATFIELD AERODROME (MANAGEMENT) LIMITED
Overview
| Company Name | HATFIELD AERODROME (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04145262 |
| 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 HATFIELD AERODROME (MANAGEMENT) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HATFIELD AERODROME (MANAGEMENT) LIMITED located?
| Registered Office Address | Minton Place Station Road SN1 1DA Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HATFIELD AERODROME (MANAGEMENT) LIMITED?
| 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 HATFIELD AERODROME (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for HATFIELD AERODROME (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Advanced Research Clusters Gp Limited as a person with significant control on Dec 09, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with updates | 6 pages | CS01 | ||
Change of details for Advanced Research Clusters Gp Limited as a person with significant control on Aug 13, 2024 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Director's details changed for Mr James Peter Stretton on Nov 12, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Alison Wellman on Jul 09, 2024 | 1 pages | CH03 | ||
Director's details changed for Ms Karen Louise Maher on Nov 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr James Peter Stretton on Nov 12, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Change of details for Advanced Research Clusters Gp Limited as a person with significant control on Jan 10, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr James Peter Stretton on May 01, 2022 | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Change of details for Arlington Business Parks Gp Limited as a person with significant control on May 05, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 23, 2022 with updates | 7 pages | CS01 | ||
Appointment of Mr James Peter Stretton as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Karen Louise Maher as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard James Potter as a director on Dec 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of James William Matthew Raven as a director on Sep 09, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with updates | 7 pages | CS01 | ||
Who are the officers of HATFIELD AERODROME (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLMAN, Alison | Secretary | Station Road SN1 1DA Swindon Minton Place | 194327140001 | |||||||
| DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | 258206780001 | |||||
| MAHER, Karen Louise | Director | Harwell Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | United Kingdom | British | 288449680001 | |||||
| SMITH, Mark Geoffrey | Director | Station Road SN1 1DA Swindon Minton Place | England | British | 208449360003 | |||||
| STRETTON, James Peter | Director | Harwell Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | United Kingdom | British | 287901750002 | |||||
| BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 180067310001 | |||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
| READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 180579720001 | |||||
| CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748970001 | |||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||
| CORNELL, James Martin | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire England | England | British | 148803950001 | |||||
| DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | 258206780001 | |||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||
| EVANS, Howard | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | England | British | 190444420001 | |||||
| FLYNN, James Joseph | Director | Cheapside EC2V 6DZ London 80 United Kingdom | United Kingdom | Irish | 194327880001 | |||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||
| JONES, Nicholas Andrew De Burgh | Director | Cheapside EC2V 6EE London 80 England England | United Kingdom | British | 182931880001 | |||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||
| NEWTON, Simon John | Director | House 12 Caxton Street SW1H 0QS London Alliance England | United Kingdom | British | 179748350001 | |||||
| NIELSON, Emily Jane Easton | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Berkshire | England | British | 152050090004 | |||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||
| POTTER, Richard James | Director | Station Road SN1 1DA Swindon Minton Place United Kingdom | United Kingdom | British | 100489780001 | |||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||
| RAVEN, James William Matthew, Mr | Director | Station Road SN1 1DA Swindon Minton Place United Kingdom | United Kingdom | British | 129063270003 | |||||
| REED, Robert Paul | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148032280006 | |||||
| REED, Robert Paul | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 148032280006 | |||||
| SMITH, Mark Geoffrey | Director | Station Road SN1 1DA Swindon Minton Place | England | British | 208449360002 | |||||
| TAYLOR, Christopher James | Director | Bluebell Way Hatfield Garden Village AL10 9FJ Hatfield 11 Herts United Kingdom | England | British | 123765630001 | |||||
| TIBBETTS, Michael Andrew | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire England | England | British | 148572300001 | |||||
| WORKMAN, David Russell | Director | 12 Caxton Street SW1H 0QS London Alliance House England | England | British | 180579700001 |
Who are the persons with significant control of HATFIELD AERODROME (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Research Clusters Gp Limited | Apr 06, 2016 | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | 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