AIR PREMIER PROPERTIES LTD

Register to unlock more data on OkredoRegister

AIR PREMIER PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586657

Incorporation date

11/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

H1 Raceview Business Centre, Hambridge Road, Newbury, Berkshire RG14 5SACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Registered office address changed from H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA to H1 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA on 2015-07-07
dot icon04/03/2015
Annual return made up to 2015-03-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Registration of charge 045866570007
dot icon06/06/2013
Satisfaction of charge 1 in full
dot icon06/06/2013
Satisfaction of charge 2 in full
dot icon06/06/2013
Satisfaction of charge 3 in full
dot icon09/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon09/03/2013
Appointment of Mrs Angela Milton as a secretary
dot icon09/03/2013
Termination of appointment of Mps Financial Ltd as a secretary
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/01/2011
Certificate of change of name
dot icon21/01/2011
Change of name notice
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Appointment of Mps Financial Ltd as a secretary
dot icon15/10/2010
Termination of appointment of Nigel Milton as a secretary
dot icon14/10/2010
Change of name notice
dot icon09/09/2010
Registered office address changed from Unit H1 Raceview Business Park Hambridge Road Newbury Berkshire RG14 5SA on 2010-09-09
dot icon13/08/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Nigel James Milton on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon13/03/2009
Secretary appointed mr nigel james milton
dot icon13/03/2009
Appointment terminated director robert crosbie
dot icon13/03/2009
Appointment terminated secretary robert crosbie
dot icon13/03/2009
Return made up to 30/11/08; full list of members
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2008
Return made up to 30/11/07; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/03/2007
Return made up to 30/11/06; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon03/01/2006
Return made up to 30/11/05; no change of members
dot icon03/01/2006
Return made up to 30/11/04; no change of members
dot icon03/01/2006
Return made up to 30/11/03; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2004-11-30
dot icon03/01/2006
Total exemption full accounts made up to 2003-11-30
dot icon03/01/2006
Registered office changed on 03/01/06 from: bean of the cabin newtown road newbury berkshire RG19 8XB
dot icon15/12/2005
Restoration by order of the court
dot icon16/11/2004
Final Gazette dissolved via compulsory strike-off
dot icon03/08/2004
First Gazette notice for compulsory strike-off
dot icon25/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon09/04/2003
Ad 27/12/02--------- £ si 500@1=500 £ ic 1/501
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
New director appointed
dot icon06/01/2003
Registered office changed on 06/01/03 from: 6 greyberry copse road thatcham berkshire RG19 8XB
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon11/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
502.54K
-
0.00
28.40K
-
2022
1
525.86K
-
0.00
33.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
11/11/2002 - 14/11/2002
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
11/11/2002 - 14/11/2002
12343
MPS FINANCIAL LTD
Corporate Secretary
01/04/2010 - 10/04/2012
-
Crosbie, Robert
Secretary
06/12/2002 - 06/03/2009
-
Crosbie, Robert
Director
06/12/2002 - 06/03/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR PREMIER PROPERTIES LTD

AIR PREMIER PROPERTIES LTD is an(a) Active company incorporated on 11/11/2002 with the registered office located at H1 Raceview Business Centre, Hambridge Road, Newbury, Berkshire RG14 5SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR PREMIER PROPERTIES LTD?

toggle

AIR PREMIER PROPERTIES LTD is currently Active. It was registered on 11/11/2002 .

Where is AIR PREMIER PROPERTIES LTD located?

toggle

AIR PREMIER PROPERTIES LTD is registered at H1 Raceview Business Centre, Hambridge Road, Newbury, Berkshire RG14 5SA.

What does AIR PREMIER PROPERTIES LTD do?

toggle

AIR PREMIER PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AIR PREMIER PROPERTIES LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-29 with updates.