AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01534079

Incorporation date

11/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Northgate, Rochester, Kent ME1 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1985)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/07/2017
Registered office address changed from Boley Hill House Boley Hill Rochester Kent ME1 1TE to 1B Northgate Rochester Kent ME1 1LS on 2017-07-24
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Termination of appointment of Dalia Heidi Mia Halpern Matthews as a director on 2016-09-12
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/09/2016
Appointment of Mr Simon John Latham as a director on 2016-09-01
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon28/01/2016
Termination of appointment of Marie Ella Halpern as a director on 2015-04-28
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 no member list
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 no member list
dot icon15/01/2014
Termination of appointment of Hilary Halpern as a director
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-31 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 no member list
dot icon06/01/2011
Appointment of Mrs Dalia Heidi Mia Halpern Matthews as a director
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-31 no member list
dot icon24/02/2010
Director's details changed for Mr Hilary Anthony Halpern on 2010-02-24
dot icon24/02/2010
Appointment of Mrs Bernice Ann Onegi as a secretary
dot icon24/02/2010
Termination of appointment of Susan Stedman as a secretary
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2009
Annual return made up to 31/12/08
dot icon01/05/2008
Secretary appointed ms susan lesley stedman
dot icon01/05/2008
Registered office changed on 01/05/2008 from 10 woodleigh 7 churchfields south woodford E18 2RF
dot icon01/05/2008
Appointment terminated secretary beryl davis
dot icon18/01/2008
Annual return made up to 31/12/07
dot icon30/11/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Annual return made up to 31/12/06
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 31/12/05
dot icon05/01/2006
Full accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/01/2005
Annual return made up to 31/12/04
dot icon11/11/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Annual return made up to 31/12/03
dot icon29/09/2003
New director appointed
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Annual return made up to 31/12/02
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Annual return made up to 31/12/01
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Annual return made up to 31/12/00
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Annual return made up to 31/12/99
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Annual return made up to 31/12/98
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon30/01/1998
Annual return made up to 31/12/97
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Annual return made up to 31/12/96
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Annual return made up to 31/12/95
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Annual return made up to 31/12/94
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/02/1994
Annual return made up to 31/12/93
dot icon16/09/1993
Accounts for a small company made up to 1992-12-31
dot icon27/01/1993
Annual return made up to 31/12/92
dot icon31/10/1992
Accounts for a small company made up to 1991-12-31
dot icon11/02/1992
Annual return made up to 31/12/91
dot icon29/01/1992
Accounts for a small company made up to 1990-12-31
dot icon23/01/1992
Registered office changed on 23/01/92 from: 9-15 leonard st london EC2A 4AQ
dot icon04/04/1991
Full accounts made up to 1989-12-31
dot icon22/03/1991
Annual return made up to 31/12/90
dot icon29/06/1990
Annual return made up to 31/12/89
dot icon08/12/1989
Accounts for a small company made up to 1988-12-31
dot icon17/05/1989
Annual return made up to 31/12/88
dot icon02/03/1989
Accounts for a small company made up to 1987-12-31
dot icon25/07/1988
Annual return made up to 31/12/87
dot icon09/12/1987
Full accounts made up to 1986-12-31
dot icon24/09/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon23/08/1986
Full accounts made up to 1985-12-31
dot icon14/08/1986
Full accounts made up to 1983-12-31
dot icon14/08/1986
Full accounts made up to 1984-12-31
dot icon14/08/1986
Full accounts made up to 1981-12-31
dot icon14/08/1986
Full accounts made up to 1982-12-31
dot icon27/06/1986
Annual return made up to 10/10/83
dot icon27/06/1986
Annual return made up to 22/10/85
dot icon27/06/1986
Annual return made up to 31/12/81
dot icon27/06/1986
Annual return made up to 24/07/84
dot icon27/06/1986
Annual return made up to 31/12/82
dot icon27/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1986
Registered office changed on 27/06/86 from: fenchurch house 105/107 high road south woodford london E18
dot icon20/09/1985
First gazette
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
31/12/2024
dot iconNext confirmation date
31/12/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onegi, Bernice Ann
Secretary
24/02/2010 - Present
-
Stedman, Susan Lesley
Secretary
01/05/2008 - 24/02/2010
2
Latham, Simon John
Director
01/09/2016 - Present
28
Halpern, Marie Ella
Director
16/09/2003 - 28/04/2015
-
Halpern Matthews, Dalia Heidi Mia
Director
26/03/2010 - 12/09/2016
5

Persons with Significant Control

2
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 AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED

AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/1980 with the registered office located at 1b Northgate, Rochester, Kent ME1 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED?

toggle

AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 11/12/1980 .

Where is AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED located?

toggle

AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED is registered at 1b Northgate, Rochester, Kent ME1 1LS.

What does AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED do?

toggle

AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.