AIRCOOL PROPERTY LLP

Register to unlock more data on OkredoRegister

AIRCOOL PROPERTY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC313572

Incorporation date

04/06/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2005)
dot icon07/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/09/2024
Satisfaction of charge OC3135720020 in full
dot icon06/09/2024
Registration of charge OC3135720023, created on 2024-09-04
dot icon06/09/2024
Registration of charge OC3135720024, created on 2024-09-04
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon11/09/2023
Satisfaction of charge OC3135720008 in full
dot icon11/09/2023
Satisfaction of charge OC3135720009 in full
dot icon14/07/2023
Member's details changed for Ms Jane Wong on 2023-07-06
dot icon13/07/2023
Member's details changed for Charles Mccallin on 2023-07-06
dot icon13/07/2023
Change of details for Jane Wong as a person with significant control on 2023-07-06
dot icon13/07/2023
Change of details for Charles Mccallin as a person with significant control on 2023-07-06
dot icon13/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon11/07/2023
Registration of charge OC3135720021, created on 2023-06-30
dot icon11/07/2023
Registration of charge OC3135720022, created on 2023-06-30
dot icon07/07/2023
Registration of charge OC3135720020, created on 2023-07-03
dot icon05/07/2023
Satisfaction of charge OC3135720019 in full
dot icon13/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Satisfaction of charge OC3135720016 in full
dot icon18/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/06/2022
Registration of charge OC3135720019, created on 2022-06-15
dot icon10/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-10
dot icon15/07/2021
Registration of charge OC3135720017, created on 2021-07-09
dot icon15/07/2021
Registration of charge OC3135720018, created on 2021-07-09
dot icon25/06/2021
Registration of charge OC3135720016, created on 2021-06-10
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon18/06/2021
Satisfaction of charge OC3135720014 in full
dot icon14/06/2021
Registration of charge OC3135720015, created on 2021-06-11
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Satisfaction of charge 1 in full
dot icon16/02/2021
Satisfaction of charge 2 in full
dot icon16/02/2021
Satisfaction of charge 3 in full
dot icon16/02/2021
Satisfaction of charge OC3135720004 in full
dot icon16/02/2021
Satisfaction of charge OC3135720005 in full
dot icon16/02/2021
Satisfaction of charge OC3135720006 in full
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/10/2019
Registration of charge OC3135720014, created on 2019-10-08
dot icon05/07/2019
Satisfaction of charge OC3135720013 in full
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon05/06/2018
Registration of charge OC3135720013, created on 2018-05-31
dot icon16/04/2018
Registration of charge OC3135720012, created on 2018-04-13
dot icon16/04/2018
Registration of charge OC3135720011, created on 2018-04-13
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon22/08/2017
Notification of Charles Mccallin as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Jane Wong as a person with significant control on 2016-04-06
dot icon03/05/2017
Registration of charge OC3135720010, created on 2017-04-24
dot icon12/04/2017
Registration of charge OC3135720008, created on 2017-03-31
dot icon12/04/2017
Registration of charge OC3135720009, created on 2017-03-31
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2017
Registration of charge OC3135720007, created on 2017-03-21
dot icon20/07/2016
Annual return made up to 2016-06-04
dot icon27/05/2016
Registration of charge OC3135720006, created on 2016-05-16
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-04
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Registration of charge OC3135720005, created on 2014-10-17
dot icon18/06/2014
Annual return made up to 2014-06-04
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Registration of charge 3135720004
dot icon12/06/2013
Annual return made up to 2013-06-04
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/09/2012
Annual return made up to 2012-06-04
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-04
dot icon17/06/2011
Member's details changed for Charles Mcclain on 2011-01-01
dot icon17/06/2011
Member's details changed for Jane Wong on 2011-01-01
dot icon12/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-04
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/06/2009
Annual return made up to 06/04/08
dot icon22/06/2009
Annual return made up to 06/04/09
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/01/2008
Particulars of mortgage/charge
dot icon24/10/2007
Member resigned
dot icon24/10/2007
New member appointed
dot icon09/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/06/2007
Annual return made up to 06/04/07
dot icon13/06/2006
Annual return made up to 04/06/06
dot icon10/11/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon04/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccallin, Charles
LLP Designated Member
04/06/2005 - Present
-
Wong, Yuen Yi Jane
LLP Designated Member
04/10/2007 - Present
-
PATENNA LIMITED
LLP Designated Member
04/06/2005 - 04/10/2007
-

Persons with Significant Control

3
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 AIRCOOL PROPERTY LLP

AIRCOOL PROPERTY LLP is an(a) Active company incorporated on 04/06/2005 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 AIRCOOL PROPERTY LLP?

toggle

AIRCOOL PROPERTY LLP is currently Active. It was registered on 04/06/2005 .

Where is AIRCOOL PROPERTY LLP located?

toggle

AIRCOOL PROPERTY LLP is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What is the latest filing for AIRCOOL PROPERTY LLP?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-04 with no updates.