AIRPORT PROPERTY GP (NO.2) LIMITED
Overview
| Company Name | AIRPORT PROPERTY GP (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05272514 |
| 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 AIRPORT PROPERTY GP (NO.2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is AIRPORT PROPERTY GP (NO.2) LIMITED located?
| Registered Office Address | 1 New Burlington Place W1S 2HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRPORT PROPERTY GP (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2493) LIMITED | Oct 28, 2004 | Oct 28, 2004 |
What are the latest accounts for AIRPORT PROPERTY GP (NO.2) 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 AIRPORT PROPERTY GP (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for AIRPORT PROPERTY GP (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Anna Clare Bond on Sep 16, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Anna Clare Bond as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 202 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Stuart Edward Joseph Mccallion as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Lawrence Elliot Simpson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of AIRPORT PROPERTY GP (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Anna Clare | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 205477240005 | |||||||||
| CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 268304800001 | |||||||||
| DOHERTY, Sean Patrick | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 317984600001 | |||||||||
| MCCALLION, Stuart Edward Joseph | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 318026450001 | |||||||||
| SIMPSON, Lawrence Elliot | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 164733880001 | |||||||||
| BLEASE, Elizabeth | Secretary | 15 Regent Street SW1Y 4LR London Cunard House England | 227073220001 | |||||||||||
| FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289133070001 | |||||||||||
| LEWIS, Maria Bernadette | Secretary | 130 Wilton Road SW1V 1LQ London | British | 54836960002 | ||||||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||||||
| WELCH, Susan | Secretary | 253 Eastcourt Lane ME7 2UW Gillingham Kent | British | 113328470001 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| APPLEYARD, Andrew Charles | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 131498200001 | |||||||||
| BRIDGES, David Crawford | Director | 234 Bath Road SL1 4EE Slough Segro United Kingdom | England | British | 94982860001 | |||||||||
| CARLYON, Simon Andrew | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | Australian | 158659290001 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| EWING, Margaret | Director | 130 Wilton Road SW1V 1LQ London | British | 68009020002 | ||||||||||
| GARROOD, Duncan Steven, Dr | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London | British | 116181760002 | ||||||||||
| GIARD, Laurence Yolande | Director | No 1 Poultry London EC2R 8EJ | France | French | 166569010001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| GREEN, Michael John | Director | 15 Regent Street SW1Y 4LR London Cunard House England | England | British | 102628800003 | |||||||||
| GULLIFORD, Andrew Stephen | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | 101612810003 | |||||||||
| HERGA, Robert David | Director | Medici Court 67-69 New Bond Street W1Y 9DF London | British | 60203330003 | ||||||||||
| HILL, Barry Steven | Director | 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | British | 165034590001 | |||||||||
| HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 167815240004 | |||||||||
| HOLLAND-KAYE, John William | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 140478980001 | |||||||||
| JONES, Richard Peter | Director | No 1 Poultry London EC2R 8EJ | England | British | 76584200002 | |||||||||
| JURENKO, Andrew Tadeusz | Director | 130 Wilton Road SW1V 1LQ London | British | 62788750002 | ||||||||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||||||
| LEO, Jose | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London | British | 116370720001 | ||||||||||
| MONTE, Pablo Andres | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | Spanish | 140481860001 | |||||||||
| O'HALLORAN, John Stephen | Director | Chacombe Place Knotty Green HP9 2WS Beaconsfield 3 Buckinghamshire | Irish | 132568390001 | ||||||||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 England | England | British | 91257750004 | |||||||||
| PETERS, Ann Octavia | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 266612300001 |
Who are the persons with significant control of AIRPORT PROPERTY GP (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Airport Property H1 Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 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