AIRPORT CITY (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

AIRPORT CITY (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08723477

Incorporation date

08/10/2013

Size

Group

Contacts

Registered address

Registered address

6th Floor, Olympic House Manchester Airport, Manchester M90 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2013)
dot icon13/04/2026
Appointment of Mr Kevin Patrick Etchells as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Patrick George Dowdall as a director on 2026-03-31
dot icon28/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/12/2025
Resolutions
dot icon02/12/2025
Cessation of Threadneedle Asset Management Holdings Limited as a person with significant control on 2025-09-26
dot icon02/12/2025
Cessation of Threadneedle Property Investments Limited as a person with significant control on 2025-09-26
dot icon02/12/2025
Notification of Tameside Metropolitan Borough Council (In Its Capacity as the Administering Authority for the Greater Manchester Pension Fund) as a person with significant control on 2025-09-26
dot icon02/12/2025
Notification of The Council of the City of Manchester as a person with significant control on 2025-09-26
dot icon23/10/2025
Appointment of Mr David Lynch as a director on 2025-09-26
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Termination of appointment of Robin Murray Jones as a director on 2025-09-26
dot icon07/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon11/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/08/2024
Termination of appointment of James Mark Alexander Rigg as a director on 2024-07-25
dot icon30/08/2024
Appointment of Mr Robin Murray Jones as a director on 2024-07-25
dot icon31/07/2024
Termination of appointment of Dongwen Yu as a director on 2024-06-11
dot icon31/07/2024
Appointment of Mr Yangfei Lu as a director on 2024-06-11
dot icon25/07/2024
Termination of appointment of Charles Thomas Cornish as a director on 2024-07-24
dot icon25/07/2024
Appointment of Mr John Kenneth O'toole as a director on 2024-07-24
dot icon09/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon04/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon28/09/2022
Appointment of Mr Patrick George Dowdall as a director on 2022-07-19
dot icon28/09/2022
Termination of appointment of Steven Craig Pleasant as a director on 2022-07-19
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/07/2021
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Trinity Building 3- 4 Floors 16 John Dalton Street Manchester M2 6HY
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon19/08/2020
Change of details for Threadneedle Property Investments Limited as a person with significant control on 2020-08-07
dot icon19/08/2020
Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on 2020-08-07
dot icon19/08/2020
Notification of Threadneedle Property Investments Limited as a person with significant control on 2020-08-07
dot icon19/08/2020
Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 2020-08-07
dot icon19/08/2020
Cessation of Airport City (Manchester) Investments Limited as a person with significant control on 2020-08-07
dot icon11/08/2020
Appointment of Mr James Mark Alexander Rigg as a director on 2020-08-07
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/01/2020
Change of details for Airport City (Manchester) Investments Limited as a person with significant control on 2018-12-04
dot icon12/09/2019
Director's details changed for Mr Charles Thomas Cornish on 2019-08-07
dot icon30/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon04/12/2018
Termination of appointment of Simon Paul Eastwood as a director on 2018-12-04
dot icon06/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon07/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Notification of Airport City (Manchester) Investments Limited as a person with significant control on 2016-04-06
dot icon19/06/2017
Termination of appointment of Lau Yew Cheong as a director on 2017-03-06
dot icon19/06/2017
Appointment of Mr Dongwen Yu as a director on 2017-03-06
dot icon23/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/04/2016
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon05/04/2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon05/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon13/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/12/2014
Director's details changed for Mr Simon Paul Eastwood on 2014-12-30
dot icon21/10/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon20/10/2014
Resolutions
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon08/10/2014
Appointment of Steven Craig Pleasant as a director on 2014-10-08
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon08/10/2014
Appointment of Mr Simon Paul Eastwood as a director on 2014-10-08
dot icon08/10/2014
Appointment of Lau Yew Cheong as a director on 2014-10-08
dot icon08/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pleasant, Steven Craig
Director
08/10/2014 - 19/07/2022
7
Dowdall, Patrick George
Director
19/07/2022 - 31/03/2026
14
Eastwood, Simon Paul
Director
08/10/2014 - 04/12/2018
86
Cornish, Charles Thomas
Director
08/10/2013 - 24/07/2024
78
Lynch, David
Director
26/09/2025 - Present
3

Persons with Significant Control

7
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 AIRPORT CITY (GENERAL PARTNER) LIMITED

AIRPORT CITY (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 08/10/2013 with the registered office located at 6th Floor, Olympic House Manchester Airport, Manchester M90 1QX. There are currently 3 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 AIRPORT CITY (GENERAL PARTNER) LIMITED?

toggle

AIRPORT CITY (GENERAL PARTNER) LIMITED is currently Active. It was registered on 08/10/2013 .

Where is AIRPORT CITY (GENERAL PARTNER) LIMITED located?

toggle

AIRPORT CITY (GENERAL PARTNER) LIMITED is registered at 6th Floor, Olympic House Manchester Airport, Manchester M90 1QX.

What does AIRPORT CITY (GENERAL PARTNER) LIMITED do?

toggle

AIRPORT CITY (GENERAL PARTNER) 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 AIRPORT CITY (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Kevin Patrick Etchells as a director on 2026-03-31.