AIRPORT PROPERTY GP (NO.2) LIMITED

Register to unlock more data on OkredoRegister

AIRPORT PROPERTY GP (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05272514

Incorporation date

28/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 New Burlington Place, London W1S 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon30/09/2024
Director's details changed for Mrs Anna Clare Bond on 2024-09-16
dot icon27/09/2024
Appointment of Mrs Anna Clare Bond as a director on 2024-09-16
dot icon02/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/01/2024
Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Lawrence Elliot Simpson as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Ann Octavia Peters as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Stuart Edward Joseph Mccallion as a director on 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Alan Michael Holland as a director on 2023-06-30
dot icon26/05/2023
Termination of appointment of Julia Foo as a secretary on 2023-05-23
dot icon11/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon10/11/2022
Director's details changed for Mr Alan Michael Holland on 2019-11-12
dot icon10/11/2022
Director's details changed for Ms Ann Octavia Peters on 2019-11-12
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/11/2021
Termination of appointment of Elizabeth Blease as a secretary on 2021-11-03
dot icon04/11/2021
Appointment of Miss Julia Foo as a secretary on 2021-11-03
dot icon26/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/12/2020
Director's details changed for Mr Alan Michael Holland on 2020-12-14
dot icon03/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon28/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/03/2020
Appointment of Mr James William Aleck Craddock as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Simon Christian Pursey as a director on 2020-03-16
dot icon06/01/2020
Termination of appointment of Gareth John Osborn as a director on 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon12/11/2019
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 2019-11-12
dot icon12/11/2019
Change of details for Airport Property H1 Limited as a person with significant control on 2019-11-12
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon29/10/2018
Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Particulars of variation of rights attached to shares
dot icon05/03/2018
Change of share class name or designation
dot icon28/02/2018
Resolutions
dot icon06/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon24/08/2017
Satisfaction of charge 052725140009 in full
dot icon24/08/2017
Satisfaction of charge 052725140010 in full
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Simon Christian Pursey as a director on 2017-03-09
dot icon17/03/2017
Appointment of Gareth John Osborn as a director on 2017-03-09
dot icon16/03/2017
Appointment of Elizabeth Blease as a secretary on 2017-03-09
dot icon16/03/2017
Appointment of Ann Octavia Peters as a director on 2017-03-09
dot icon16/03/2017
Termination of appointment of Michael John Green as a director on 2017-03-09
dot icon16/03/2017
Termination of appointment of Barry Steven Hill as a director on 2017-03-09
dot icon16/03/2017
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-03-09
dot icon16/03/2017
Appointment of Mr Andrew John Pilsworth as a director on 2017-03-09
dot icon16/03/2017
Termination of appointment of Andrew Stephen Gulliford as a director on 2017-03-09
dot icon16/03/2017
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 2017-03-16
dot icon23/01/2017
Director's details changed for Mr Andrew Stephen Gulliford on 2017-01-23
dot icon10/01/2017
Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2017-01-10
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Satisfaction of charge 2 in full
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Satisfaction of charge 3 in full
dot icon05/02/2016
Satisfaction of charge 4 in full
dot icon05/02/2016
Satisfaction of charge 6 in full
dot icon05/02/2016
Satisfaction of charge 7 in full
dot icon05/02/2016
Satisfaction of charge 5 in full
dot icon05/02/2016
Satisfaction of charge 052725140008 in full
dot icon27/01/2016
Registration of charge 052725140009, created on 2016-01-15
dot icon27/01/2016
Registration of charge 052725140010, created on 2016-01-15
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-28
dot icon24/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Termination of appointment of Laurence Giard as a director
dot icon07/02/2014
Appointment of Mr Barry Steven Hill as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon21/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon21/11/2013
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon21/11/2013
Register(s) moved to registered inspection location
dot icon09/07/2013
Registration of charge 052725140008
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2013
Appointment of Mr Michael John Green as a director
dot icon20/02/2013
Director's details changed for Mr Andrew Stephen Gulliford on 2013-02-20
dot icon11/02/2013
Termination of appointment of Marcus Shepherd as a director
dot icon14/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon14/11/2012
Register(s) moved to registered office address
dot icon14/11/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon19/07/2012
Resolutions
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/05/2012
Appointment of Alan Michael Holland as a director
dot icon30/05/2012
Appointment of Mr Andrew Stephen Gulliford as a director
dot icon28/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/05/2012
Termination of appointment of David Bridges as a director
dot icon14/02/2012
Appointment of Laurence Yolande Giard as a director
dot icon14/02/2012
Appointment of Mr David Crawford Bridges as a director
dot icon14/02/2012
Termination of appointment of Simon Carlyon as a director
dot icon14/02/2012
Termination of appointment of Philip Redding as a director
dot icon17/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Philip Anthony Redding on 2011-07-08
dot icon23/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/08/2011
Termination of appointment of Andrew Appleyard as a director
dot icon29/07/2011
Termination of appointment of Ian Sutcliffe as a director
dot icon18/03/2011
Appointment of Simon Andrew Carlyon as a director
dot icon18/03/2011
Termination of appointment of Vanessa Simms as a director
dot icon08/03/2011
Miscellaneous
dot icon23/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Appointment of Mr Ian Calvert Sutcliffe as a director
dot icon13/07/2010
Appointment of Mr Philip Anthony Redding as a director
dot icon13/07/2010
Appointment of Vanessa Kate Simms as a director
dot icon12/07/2010
Termination of appointment of Pablo Monte as a director
dot icon12/07/2010
Termination of appointment of John Holland-Kaye as a director
dot icon05/07/2010
Resolutions
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr John William Holland-Kaye on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Richard Peter Jones on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Andrew Charles Appleyard on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Marcus Owen Shepherd on 2009-11-24
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-11-24
dot icon21/10/2009
Director's details changed for Mr Pablo Andres Monte on 2009-10-21
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/08/2009
Director appointed mr john william holland-kaye
dot icon28/08/2009
Director appointed mr pablo andres monte
dot icon28/08/2009
Appointment terminated director john o'halloran
dot icon28/08/2009
Appointment terminated director jose leo
dot icon22/04/2009
Director appointed mr marcus owen shepherd
dot icon22/04/2009
Director appointed mr john stephen o'halloran
dot icon21/04/2009
Appointment terminated director christopher laxton
dot icon11/03/2009
Appointment terminated director duncan garrood
dot icon10/03/2009
Appointment terminate, director kim holdsworth logged form
dot icon07/11/2008
Return made up to 28/10/08; full list of members
dot icon07/10/2008
Resolutions
dot icon23/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon16/07/2008
Director appointed mr andrew charles appleyard
dot icon16/07/2008
Appointment terminated director julius gottlieb
dot icon07/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 28/10/07; full list of members
dot icon19/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon30/03/2007
Registered office changed on 30/03/07 from: belgrave house, 76 buckingham palace road, london, SW1W 9TQ
dot icon12/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
Director resigned
dot icon21/11/2006
Return made up to 28/10/06; full list of members
dot icon31/10/2006
New director appointed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road, london, SW1V 1LQ
dot icon17/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon07/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon18/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon21/11/2005
Return made up to 28/10/05; full list of members
dot icon01/11/2005
New secretary appointed
dot icon26/10/2005
Registered office changed on 26/10/05 from: st helen's, undershaft, london, EC3P 3DQ
dot icon24/10/2005
Secretary resigned
dot icon20/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon17/10/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon05/04/2005
Ad 09/03/05--------- £ si 998@1=998 £ ic 2/1000
dot icon05/04/2005
Nc inc already adjusted 09/03/05
dot icon05/04/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Registered office changed on 23/03/05 from: 130 wilton road, london, SW1V 1LQ
dot icon17/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Registered office changed on 18/02/05 from: level 1 exchange house, primrose street, london, EC2A 2HS
dot icon18/02/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Memorandum and Articles of Association
dot icon10/02/2005
Certificate of change of name
dot icon08/11/2004
Secretary resigned
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herga, Robert David
Director
08/02/2005 - 12/06/2005
28
Toms, Michael Rodney
Director
08/02/2005 - 19/11/2006
20
Clark, Philip John
Director
10/03/2005 - 08/07/2007
126
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
27/10/2004 - 08/02/2005
683
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/2004 - 27/10/2004
99600

Persons with Significant Control

1
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 PROPERTY GP (NO.2) LIMITED

AIRPORT PROPERTY GP (NO.2) LIMITED is an(a) Active company incorporated on 28/10/2004 with the registered office located at 1 New Burlington Place, London W1S 2HR. There are currently 5 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 PROPERTY GP (NO.2) LIMITED?

toggle

AIRPORT PROPERTY GP (NO.2) LIMITED is currently Active. It was registered on 28/10/2004 .

Where is AIRPORT PROPERTY GP (NO.2) LIMITED located?

toggle

AIRPORT PROPERTY GP (NO.2) LIMITED is registered at 1 New Burlington Place, London W1S 2HR.

What does AIRPORT PROPERTY GP (NO.2) LIMITED do?

toggle

AIRPORT PROPERTY GP (NO.2) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AIRPORT PROPERTY GP (NO.2) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-28 with no updates.