AIRPORT PROPERTY H1 LIMITED

Register to unlock more data on OkredoRegister

AIRPORT PROPERTY H1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08073075

Incorporation date

17/05/2012

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 17/05/2012)
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 icon29/05/2025
Register inspection address has been changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR
dot icon29/05/2025
Confirmation statement made on 2025-05-17 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 icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon12/01/2024
Appointment of Mr Lawrence Elliot Simpson as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of David Richard Proctor 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 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 icon23/05/2023
Director's details changed for Mr Alan Michael Holland on 2019-11-12
dot icon23/05/2023
Director's details changed for Ms Ann Octavia Peters on 2020-01-15
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/05/2022
Confirmation statement made on 2022-05-17 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 icon02/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon21/12/2020
Director's details changed for Mr Alan Michael Holland on 2020-12-14
dot icon19/11/2020
Appointment of Mr David Richard Proctor as a director on 2020-11-18
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 icon22/05/2020
Confirmation statement made on 2020-05-17 with no updates
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 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 Segro Properties Limited as a person with significant control on 2019-11-12
dot icon08/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon08/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to Cunard House 15 Regent Street London SW1Y 4LR
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon31/05/2018
Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR
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 icon24/08/2017
Satisfaction of charge 080730750002 in full
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
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 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
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 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 icon16/09/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon20/01/2016
Registration of charge 080730750002, created on 2016-01-15
dot icon08/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/06/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England
dot icon05/06/2014
Register(s) moved to registered office address
dot icon19/02/2014
Termination of appointment of Laurence Giard as a director
dot icon29/01/2014
Appointment of Mr Barry Steven Hill as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon11/06/2013
Register(s) moved to registered inspection location
dot icon11/06/2013
Register inspection address has been changed
dot icon18/02/2013
Termination of appointment of Marcus Shepherd as a director
dot icon20/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon20/07/2012
Change of share class name or designation
dot icon19/07/2012
Resolutions
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2012
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
17/05/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
09/03/2017 - 31/12/2019
264
Pilsworth, Andrew John
Director
09/03/2017 - 31/12/2023
239
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/05/2012 - 09/03/2017
47
Jones, Richard Peter
Director
17/05/2012 - 14/12/2013
143
Shepherd, Marcus Owen
Director
17/05/2012 - 11/02/2013
344

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 H1 LIMITED

AIRPORT PROPERTY H1 LIMITED is an(a) Active company incorporated on 17/05/2012 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 H1 LIMITED?

toggle

AIRPORT PROPERTY H1 LIMITED is currently Active. It was registered on 17/05/2012 .

Where is AIRPORT PROPERTY H1 LIMITED located?

toggle

AIRPORT PROPERTY H1 LIMITED is registered at 1 New Burlington Place, London W1S 2HR.

What does AIRPORT PROPERTY H1 LIMITED do?

toggle

AIRPORT PROPERTY H1 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AIRPORT PROPERTY H1 LIMITED?

toggle

The latest filing was on 13/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.