AIREY MILLER PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

AIREY MILLER PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC334222

Incorporation date

21/01/2008

Size

Small

Classification

-

Contacts

Registered address

Registered address

One, St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon24/10/2025
Accounts for a small company made up to 2025-03-31
dot icon07/08/2025
Registered office address changed from , Ground Floor, St John's House Suffolk Way, Sevenoaks, Kent, TN13 1YL, England to One St Peter's Square Manchester M2 3DE on 2025-08-07
dot icon04/08/2025
Member's details changed for Mr Kieran Leslie Vincent on 2025-06-19
dot icon04/08/2025
Member's details changed for Mr Edward Joseph Richards on 2025-06-19
dot icon04/08/2025
Member's details changed for Airey Miller Limited on 2025-06-19
dot icon04/08/2025
Member's details changed for Mr Peter Charles Airey on 2025-06-19
dot icon04/08/2025
Change of details for Airey Miller Limited as a person with significant control on 2025-06-19
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon02/04/2025
Termination of appointment of Celia Ariehi Ogheneshouko Esimaje as a member on 2025-01-16
dot icon01/04/2025
Termination of appointment of Denise Louise Sheerin as a member on 2024-12-31
dot icon01/04/2025
Termination of appointment of Awokunle Olukayode Awofeso as a member on 2024-12-31
dot icon01/04/2025
Termination of appointment of John Michael Murray as a member on 2024-12-31
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Change of details for Airey Miller Limited as a person with significant control on 2023-04-01
dot icon15/10/2024
Satisfaction of charge OC3342220001 in full
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Termination of appointment of Caroline Akudo Pillay as a member on 2023-03-31
dot icon04/08/2023
Appointment of Mr Awokunle Olukayode Awofeso as a member on 2023-04-01
dot icon04/08/2023
Appointment of Airey Miller Limited as a member on 2023-04-01
dot icon04/08/2023
Notification of Airey Miller Limited as a person with significant control on 2023-04-01
dot icon04/08/2023
Appointment of Celia Ariehi Ogheneshouko Esimaje as a member on 2023-04-01
dot icon04/08/2023
Cessation of Peter Charles Airey as a person with significant control on 2023-03-31
dot icon04/08/2023
Appointment of Mr Edward Joseph Richards as a member on 2023-04-01
dot icon04/08/2023
Cessation of Caroline Akudo Pillay as a person with significant control on 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/02/2023
Appointment of Mr Kieran Leslie Vincent as a member on 2022-04-01
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Member's details changed for Mrs Caroline Akudo Pillay on 2019-05-01
dot icon15/07/2019
Member's details changed for Mr John Michael Murray on 2019-05-01
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon20/05/2019
Notification of Caroline Akudo Pillay as a person with significant control on 2019-04-01
dot icon04/04/2019
Member's details changed for Mrs Denise Louise Sheerin on 2019-03-15
dot icon04/04/2019
Member's details changed for Mr John Michael Murray on 2019-03-15
dot icon04/04/2019
Member's details changed for Mr Peter Charles Airey on 2019-03-18
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon16/01/2018
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon11/01/2018
Registered office address changed from , Kelsey House 77 High Street, Beckenham, Kent, BR3 1AN to One St Peter's Square Manchester M2 3DE on 2018-01-11
dot icon10/11/2017
Appointment of Mrs Caroline Akudo Pillay as a member on 2017-08-01
dot icon08/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/07/2016
Termination of appointment of Russell Geoffrey Turner as a member on 2016-04-30
dot icon04/07/2016
Termination of appointment of Matthew Stephen Riches as a member on 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-05-10
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-05-10
dot icon04/06/2015
Member's details changed for Mr Russell Geoffrey Turner on 2014-07-01
dot icon23/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/09/2014
Registration of charge OC3342220001, created on 2014-09-19
dot icon22/05/2014
Annual return made up to 2014-05-10
dot icon01/05/2014
Appointment of Mr Russell Geoffrey Turner as a member
dot icon01/05/2014
Termination of appointment of Timorthy Cork as a member
dot icon27/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-10
dot icon05/06/2013
Member's details changed for Denise Louise Sheerin on 2013-01-17
dot icon05/06/2013
Member's details changed for Timorthy Cork on 2013-05-10
dot icon05/06/2013
Member's details changed for Peter Airey on 2013-01-17
dot icon28/05/2013
Appointment of Mr Matthew Stephen Riches as a member
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-05-10
dot icon16/05/2012
Member's details changed for Denise Louise Sheerin on 2012-05-10
dot icon16/05/2012
Member's details changed for Peter Airey on 2012-05-10
dot icon16/05/2012
Member's details changed for Timorthy Cork on 2012-05-10
dot icon16/05/2012
Member's details changed for John Michael Murray on 2012-05-10
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/06/2011
Member's details changed for Denise Louise Sheerin on 2011-06-17
dot icon13/06/2011
Member's details changed for Peter Charles Airey on 2011-06-06
dot icon18/05/2011
Annual return made up to 2011-05-10
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/07/2010
Member's details changed for Denise Louise Sheerin on 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-05-14
dot icon22/03/2010
Member's details changed for Peter Charles Airey on 2010-01-18
dot icon28/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon04/08/2009
Prevext from 31/01/2009 to 30/04/2009
dot icon27/04/2009
Annual return made up to 16/04/09
dot icon06/01/2009
Registered office changed on 06/01/2009 from, victoria house, harestone valley road, caterham, surrey, CR3 6HY
dot icon07/05/2008
LLP member appointed timorthy cork
dot icon21/01/2008
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
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
5
138.73K
-
0.00
121.28K
-
2022
6
119.21K
-
0.00
199.11K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Airey Miller Limited
LLP Member
01/04/2023 - Present
1
Airey, Peter Charles
LLP Designated Member
21/01/2008 - Present
-
Pillay, Caroline Akudo
LLP Designated Member
01/08/2017 - 31/03/2023
-
Murray, John Michael
LLP Member
21/01/2008 - 31/12/2024
-
Sheerin, Denise Louise
LLP Member
21/01/2008 - 31/12/2024
-

Persons with Significant Control

5
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 AIREY MILLER PARTNERSHIP LLP

AIREY MILLER PARTNERSHIP LLP is an(a) Active company incorporated on 21/01/2008 with the registered office located at One, St Peter's Square, Manchester M2 3DE. There are currently 4 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 AIREY MILLER PARTNERSHIP LLP?

toggle

AIREY MILLER PARTNERSHIP LLP is currently Active. It was registered on 21/01/2008 .

Where is AIREY MILLER PARTNERSHIP LLP located?

toggle

AIREY MILLER PARTNERSHIP LLP is registered at One, St Peter's Square, Manchester M2 3DE.

What is the latest filing for AIREY MILLER PARTNERSHIP LLP?

toggle

The latest filing was on 24/10/2025: Accounts for a small company made up to 2025-03-31.