AIRPORT PROPERTY H1 LIMITED
Overview
| Company Name | AIRPORT PROPERTY H1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08073075 |
| 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 H1 LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is AIRPORT PROPERTY H1 LIMITED located?
| Registered Office Address | 1 New Burlington Place W1S 2HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AIRPORT PROPERTY H1 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 H1 LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for AIRPORT PROPERTY H1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR | 1 pages | AD02 | ||
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 | 201 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of David Richard Proctor 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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 219 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 | ||
Who are the officers of AIRPORT PROPERTY H1 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 | 227072830001 | |||||||||||
| FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289133590001 | |||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| GIARD, Laurence Yolande | Director | Poultry EC2R 8EJ London No.1 United Kingdom | France | French | 166569010001 | |||||||||
| 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 | |||||||||
| JONES, Richard Peter | Director | Poultry EC2R 8EJ London No.1 United Kingdom | England | British | 76584200002 | |||||||||
| 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 | United Kingdom | British | 199465250010 | |||||||||
| PILSWORTH, Andrew John | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 155293090003 | |||||||||
| PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 276737450001 | |||||||||
| PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 England | United Kingdom | British | 190915460001 | |||||||||
| SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London No.1 United Kingdom | United Kingdom | British | 41925000003 |
Who are the persons with significant control of AIRPORT PROPERTY H1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Segro Properties Limited | Mar 09, 2017 | 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