WOLVERHAMPTON AIRPORT PROPERTIES LIMITED
Overview
| Company Name | WOLVERHAMPTON AIRPORT PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05073766 |
| 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 WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
- Non-scheduled passenger air transport (51102) / Transportation and storage
Where is WOLVERHAMPTON AIRPORT PROPERTIES LIMITED located?
| Registered Office Address | 14 Victoria Square WR9 8DS Droitwich Spa Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMPSON (BWA2) LIMITED | Mar 15, 2004 | Mar 15, 2004 |
What are the latest accounts for WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2025 | 11 pages | AA | ||
Previous accounting period extended from Mar 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 22, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 050737660012 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Satisfaction of charge 050737660011 in full | 1 pages | MR04 | ||
Registration of charge 050737660012, created on Jul 26, 2024 | 50 pages | MR01 | ||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Change of details for Wolverhampton Airport Investments Ltd as a person with significant control on May 21, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 050737660011, created on Aug 01, 2023 | 22 pages | MR01 | ||
Termination of appointment of Benjamin Graham Eades as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Allen as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Antony David Hall as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Change of details for Wolverhampton Airport Investments Ltd as a person with significant control on Aug 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to 14 Victoria Square Droitwich Spa Worcestershire WR9 8DS on Aug 03, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Satisfaction of charge 050737660010 in full | 1 pages | MR04 | ||
Notification of Wolverhampton Airport Investments Ltd as a person with significant control on May 03, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 03, 2023 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Graham Eades on Mar 30, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Director's details changed for Mrs Carol Allen on Apr 29, 2016 | 2 pages | CH01 | ||
Who are the officers of WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Antony David | Director | Victoria Square WR9 8DS Droitwich Spa 14 Worcestershire England | England | British | 132074530002 | |||||
| HALL, Gary Robert | Secretary | 18 Azalea Close LE17 4FR Lutterworth Leicestershire | British | 102860480001 | ||||||
| RUSH, William | Secretary | 140 Warren Road BT21 0PQ Donaghadee County Down Northern Ireland | British | 99727010001 | ||||||
| SILK, Graham Hampson | Secretary | Old Well Cottage Broome Clent DY9 0EZ Stourbridge West Midlands | British | 3954850001 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| ALLEN, Carol | Director | Victoria Square WR9 8DS Droitwich Spa 14 Worcestershire England | United Kingdom | British | 121171620002 | |||||
| BELL, Stephen David | Director | Clarendon Road BT1 3BG Belfast 19 Northern Ireland | Northern Ireland | British | 96599120002 | |||||
| BROWN, Michael James | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | British | 174874620001 | |||||
| EADES, Benjamin Graham | Director | Victoria Square WR9 8DS Droitwich Spa 14 Worcestershire England | England | British | 223752360002 | |||||
| HALL, Gary Robert | Director | 18 Azalea Close LE17 4FR Lutterworth Leicestershire | British | 102860480001 | ||||||
| HORNER, Robin George | Director | 4 Manor Park, Killinchy Road Comber BT23 5FW Newtownards County Down | United Kingdom | British | 145344800001 | |||||
| LAKE, Graham Edward | Director | 341 Western Street M14 4AL Manchester Mcr House England | England | British | 47162680001 | |||||
| MCCANN, Sean Gerard | Director | Clarendon Road BT1 3BG Belfast 19 Northern Ireland | Northern Ireland | British | 145301830001 | |||||
| MURPHY, Noel Ferris | Director | 152 Warren Road BT21 0PQ Donaghadee County Down | Northern Ireland | British | 99726990001 | |||||
| QUINN, William Paul | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | Northern Irish | 197049610001 | |||||
| RUSH, William | Director | 140 Warren Road BT21 0PQ Donaghadee County Down Northern Ireland | Northern Ireland | British | 99727010001 | |||||
| SILK, Graham Hampson | Director | Old Well Cottage Broome Clent DY9 0EZ Stourbridge West Midlands | England | British | 3954850001 | |||||
| SILK, Philip John Hampson | Director | The Leasowes Church Avenue Clent DY9 9PL Stourbridge West Midlands | England | British | 54394270001 | |||||
| WHELAN, Paul Edward | Director | 5 Longheadland WR9 0JB Ombersley Worcestershire | England | British | 143588500001 | |||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 | |||||||
| PHILSEC LIMITED | Director | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 |
Who are the persons with significant control of WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wolverhampton Airport Investments Ltd | May 03, 2023 | Victoria Square WR9 8DS Droitwich Spa 14 Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WOLVERHAMPTON AIRPORT PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 28, 2017 | May 03, 2023 | 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