AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07988437

Incorporation date

13/03/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Cja Property Management, 35 Brook Street, Ilkley LS29 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2012)
dot icon26/03/2026
Termination of appointment of Roger Hamish Mcdowell as a director on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon13/03/2024
Termination of appointment of Jonathan Howard Banister as a director on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/08/2020
Appointment of Mr Christopher Jones as a secretary on 2020-08-01
dot icon24/08/2020
Registered office address changed from C/O Cja Associates, First Floor 35 Brook Street Ilkley LS29 8AG England to C/O Cja Property Management 35 Brook Street Ilkley LS29 8AG on 2020-08-24
dot icon15/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon15/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/03/2019
Resolutions
dot icon14/03/2019
Notification of a person with significant control statement
dot icon14/03/2019
Cessation of James Philip Turner as a person with significant control on 2019-02-28
dot icon14/03/2019
Termination of appointment of James Philip Turner as a director on 2019-02-28
dot icon14/03/2019
Appointment of Roger Mcdowell as a director on 2019-02-28
dot icon14/03/2019
Appointment of Mr Richard Peter Longbottom as a director on 2019-02-28
dot icon14/03/2019
Appointment of Mr Brian Christopher Dent as a director on 2019-02-28
dot icon14/03/2019
Appointment of Mr. Oliver Graham Garside as a director on 2019-02-28
dot icon14/03/2019
Appointment of Tom Thornton as a director on 2019-02-28
dot icon14/03/2019
Registered office address changed from Low House Saw Mill Lane Addingham Ilkley West Yorkshire LS29 0st to C/O Cja Associates, First Floor 35 Brook Street Ilkley LS29 8AG on 2019-03-14
dot icon14/03/2019
Appointment of Mr Jonathan Howard Banister as a director on 2019-02-28
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/03/2018
Termination of appointment of Philip Stanley Turner as a director on 2018-03-13
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2016-05-31
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon17/03/2014
Registered office address changed from Low House Sawmill Lane Addingham Ilkley West Yorkshire LS29 0NA on 2014-03-17
dot icon06/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/10/2013
Previous accounting period extended from 2013-03-31 to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
26.00
-
2022
0
-
-
0.00
26.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher
Secretary
01/08/2020 - Present
-
Turner, Philip Stanley
Director
13/03/2012 - 13/03/2018
13
Turner, James Philip
Director
13/03/2012 - 28/02/2019
21
Banister, Jonathan Howard
Director
28/02/2019 - 13/03/2024
6
Mr Oliver Graham Garside
Director
28/02/2019 - Present
31

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED

AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/03/2012 with the registered office located at C/O Cja Property Management, 35 Brook Street, Ilkley LS29 8AG. There are currently 5 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 AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED?

toggle

AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/03/2012 .

Where is AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED located?

toggle

AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED is registered at C/O Cja Property Management, 35 Brook Street, Ilkley LS29 8AG.

What does AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED do?

toggle

AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AIRESIDE PROPERTIES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Roger Hamish Mcdowell as a director on 2026-03-26.