AIRPEOPLE LIMITED

Register to unlock more data on OkredoRegister

AIRPEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147141

Incorporation date

24/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Sandford Park Villas, 81-83 Bath Road, Cheltenham GL53 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Notification of Victoria Granger as a person with significant control on 2025-07-01
dot icon07/07/2025
Cessation of Avril Margaret Whitfield as a person with significant control on 2025-07-01
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon07/07/2025
Change of details for Mr Brett Philip Granger as a person with significant control on 2025-07-01
dot icon20/05/2025
Termination of appointment of Avril Whitfield as a secretary on 2025-05-19
dot icon20/05/2025
Termination of appointment of Avril Margaret Whitfield as a director on 2025-05-19
dot icon21/03/2025
Register inspection address has been changed from Apartment 1 2 Oriel Villas Oriel Road Cheltenham GL50 1XN England to 6 Sandford Park Villas 81-83 Bath Road Cheltenham GL53 7LH
dot icon20/03/2025
Register(s) moved to registered office address 6 Sandford Park Villas 81-83 Bath Road Cheltenham GL53 7LH
dot icon20/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon31/10/2024
Appointment of Mrs Victoria Granger as a director on 2024-10-18
dot icon24/07/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2023-03-27 with no updates
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2022-03-12 with no updates
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon20/01/2022
Certificate of change of name
dot icon20/01/2022
Register(s) moved to registered inspection location Apartment 1 2 Oriel Villas Oriel Road Cheltenham GL50 1XN
dot icon20/01/2022
Register inspection address has been changed to Apartment 1 2 Oriel Villas Oriel Road Cheltenham GL50 1XN
dot icon19/01/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Change of details for Mr Brett Philip Granger as a person with significant control on 2022-01-01
dot icon07/01/2022
Notification of Avril Whitfield as a person with significant control on 2022-01-01
dot icon07/01/2022
Appointment of Ms Avril Margaret Whitfield as a director on 2022-01-01
dot icon21/06/2021
Appointment of Ms Avril Whitfield as a secretary on 2021-06-21
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Micro company accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon27/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon27/10/2020
Cessation of Brett Philip Granger as a person with significant control on 2020-10-01
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon18/02/2020
Micro company accounts made up to 2019-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/03/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/02/2017
Confirmation statement made on 2016-11-20 with updates
dot icon16/12/2016
Registered office address changed from 6 Sandford Park Villas 81-83 Bath Road Cheltenham GL53 7LH United Kingdom to 6 Sandford Park Villas 81-83 Bath Road Cheltenham GL53 7LH on 2016-12-16
dot icon16/12/2016
Registered office address changed from C/O Sally Granger 3 Jasmine Cottage Dr Crouchs Road Eastcombe Stroud Gloucestershire GL6 7EA to 6 Sandford Park Villas 81-83 Bath Road Cheltenham GL53 7LH on 2016-12-16
dot icon15/12/2016
Resolutions
dot icon14/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/12/2016
Termination of appointment of Sally Annette Granger as a secretary on 2016-11-30
dot icon05/10/2016
Previous accounting period extended from 2016-02-28 to 2016-08-31
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/03/2014
Director's details changed for Brett Philip Granger on 2013-04-30
dot icon03/03/2014
Registered office address changed from Huntley Cottage St. Mary's Way Brownshill Stroud Gloucestershire GL6 8SW United Kingdom on 2014-03-03
dot icon03/03/2014
Secretary's details changed for Sally Annette Granger on 2013-05-25
dot icon28/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/02/2011
Registered office address changed from Huntley Cottage St Marys Way Brownshill Nr Stroud Gloucestershire GL6 8AY on 2011-02-22
dot icon25/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 24/01/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Return made up to 24/01/08; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 24/01/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon24/02/2006
Return made up to 24/01/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 24/01/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-02-28
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon02/03/2003
Registered office changed on 02/03/03 from: new mills libbys drive slad drive stroud gloucestershire GL5 1RN
dot icon27/01/2003
Return made up to 24/01/03; full list of members
dot icon18/11/2002
Director resigned
dot icon29/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon04/04/2002
Return made up to 24/01/02; full list of members
dot icon21/03/2002
New director appointed
dot icon02/02/2002
Particulars of mortgage/charge
dot icon03/11/2001
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon01/03/2001
Secretary resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Registered office changed on 19/02/01 from: new mills trading estate libbys drive siad road gloucestershire GL5 1RN
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon24/01/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
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
47.67K
-
0.00
-
-
2022
2
38.12K
-
0.00
-
-
2022
2
38.12K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

38.12K £Descended-20.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brett Philip Granger
Director
12/02/2001 - Present
13
Whitfield, Avril
Secretary
21/06/2021 - 19/05/2025
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/01/2001 - 12/02/2001
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/01/2001 - 12/02/2001
16486
Hurley, Mary Theresa
Director
01/03/2002 - 29/11/2002
-

Persons with Significant Control

6
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 AIRPEOPLE LIMITED

AIRPEOPLE LIMITED is an(a) Active company incorporated on 24/01/2001 with the registered office located at 6 Sandford Park Villas, 81-83 Bath Road, Cheltenham GL53 7LH. 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 AIRPEOPLE LIMITED?

toggle

AIRPEOPLE LIMITED is currently Active. It was registered on 24/01/2001 .

Where is AIRPEOPLE LIMITED located?

toggle

AIRPEOPLE LIMITED is registered at 6 Sandford Park Villas, 81-83 Bath Road, Cheltenham GL53 7LH.

What does AIRPEOPLE LIMITED do?

toggle

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

How many employees does AIRPEOPLE LIMITED have?

toggle

AIRPEOPLE LIMITED had 2 employees in 2022.

What is the latest filing for AIRPEOPLE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with no updates.