AIREWORTH PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AIREWORTH PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10802312

Incorporation date

05/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Branwell House, Park Lane, Keighley BD21 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2017)
dot icon09/01/2026
Registration of charge 108023120026, created on 2025-12-22
dot icon02/10/2025
Registration of charge 108023120025, created on 2025-09-12
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon03/06/2025
Registration of charge 108023120024, created on 2025-06-03
dot icon27/05/2025
Registration of charge 108023120022, created on 2025-05-27
dot icon27/05/2025
Registration of charge 108023120023, created on 2025-05-27
dot icon25/04/2025
Registration of charge 108023120021, created on 2025-04-25
dot icon11/12/2024
Registration of charge 108023120020, created on 2024-11-20
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon16/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon16/05/2024
Registration of charge 108023120019, created on 2024-05-14
dot icon07/05/2024
Satisfaction of charge 108023120013 in full
dot icon30/01/2024
Registered office address changed from Walnut Suite, Airedale Enterprise Centre Sunderland Street Keighley BD21 5LE England to Branwell House Park Lane Keighley BD21 4QX on 2024-01-30
dot icon17/11/2023
Satisfaction of charge 108023120014 in full
dot icon01/11/2023
Satisfaction of charge 108023120005 in full
dot icon13/10/2023
Satisfaction of charge 108023120006 in full
dot icon13/10/2023
Satisfaction of charge 108023120016 in full
dot icon23/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon03/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/03/2023
Change of details for Mrs Jacqueline Anne Collier as a person with significant control on 2022-07-15
dot icon19/03/2023
Change of details for Mr Stephen Mark Collier as a person with significant control on 2022-07-15
dot icon04/01/2023
Registration of charge 108023120018, created on 2023-01-04
dot icon11/11/2022
Registration of charge 108023120017, created on 2022-11-11
dot icon07/09/2022
Registration of charge 108023120016, created on 2022-08-19
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon21/07/2022
Registration of charge 108023120014, created on 2022-07-21
dot icon21/07/2022
Registration of charge 108023120015, created on 2022-07-20
dot icon27/06/2022
Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ United Kingdom to Walnut Suite, Airedale Enterprise Centre Sunderland Street Keighley BD21 5LE on 2022-06-27
dot icon10/06/2022
Satisfaction of charge 108023120004 in full
dot icon10/06/2022
Satisfaction of charge 108023120010 in full
dot icon10/06/2022
Satisfaction of charge 108023120009 in full
dot icon03/05/2022
Registration of charge 108023120013, created on 2022-04-29
dot icon02/05/2022
Registration of charge 108023120012, created on 2022-04-28
dot icon22/02/2022
Registration of charge 108023120011, created on 2022-02-22
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/09/2021
Registration of charge 108023120010, created on 2021-09-14
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon09/07/2021
Registration of charge 108023120009, created on 2021-06-24
dot icon22/06/2021
Registration of charge 108023120008, created on 2021-06-17
dot icon28/05/2021
Satisfaction of charge 108023120001 in full
dot icon28/05/2021
Satisfaction of charge 108023120007 in full
dot icon14/04/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/10/2020
Registered office address changed from Dunkirk Banks Lane Riddlesden Keighley BD20 5DN United Kingdom to G06 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ on 2020-10-27
dot icon25/06/2020
Resolutions
dot icon05/06/2020
Micro company accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon09/12/2019
Registration of charge 108023120007, created on 2019-12-09
dot icon12/11/2019
Registration of charge 108023120006, created on 2019-11-12
dot icon26/10/2019
Registration of charge 108023120005, created on 2019-10-25
dot icon21/08/2019
Registration of charge 108023120004, created on 2019-08-09
dot icon09/04/2019
Registration of charge 108023120003, created on 2019-04-09
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon01/02/2019
Notification of Jacqueline Anne Collier as a person with significant control on 2019-02-01
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon14/11/2018
Registration of charge 108023120002, created on 2018-11-13
dot icon18/09/2018
Registration of charge 108023120001, created on 2018-09-13
dot icon03/09/2018
Appointment of Mrs Jacqueline Anne Collier as a director on 2018-09-03
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon05/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+25.06 % *

* during past year

Cash in Bank

£72,503.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.31K
-
0.00
57.98K
-
2022
2
135.01K
-
0.00
72.50K
-
2022
2
135.01K
-
0.00
72.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

135.01K £Ascended331.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.50K £Ascended25.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Mark Collier
Director
05/06/2017 - Present
6
Collier, Jacqueline Anne
Director
03/09/2018 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIREWORTH PROPERTY LIMITED

AIREWORTH PROPERTY LIMITED is an(a) Active company incorporated on 05/06/2017 with the registered office located at Branwell House, Park Lane, Keighley BD21 4QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIREWORTH PROPERTY LIMITED?

toggle

AIREWORTH PROPERTY LIMITED is currently Active. It was registered on 05/06/2017 .

Where is AIREWORTH PROPERTY LIMITED located?

toggle

AIREWORTH PROPERTY LIMITED is registered at Branwell House, Park Lane, Keighley BD21 4QX.

What does AIREWORTH PROPERTY LIMITED do?

toggle

AIREWORTH PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AIREWORTH PROPERTY LIMITED have?

toggle

AIREWORTH PROPERTY LIMITED had 2 employees in 2022.

What is the latest filing for AIREWORTH PROPERTY LIMITED?

toggle

The latest filing was on 09/01/2026: Registration of charge 108023120026, created on 2025-12-22.