AIRS HOUSE LIMITED

Register to unlock more data on OkredoRegister

AIRS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562912

Incorporation date

15/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Holly Drive, Aylesbury, Buckinghamshire HP21 8TZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon19/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Solvency Statement dated 23/02/26
dot icon26/02/2026
Statement of capital on 2026-02-26
dot icon12/02/2026
Current accounting period shortened from 2026-07-31 to 2026-02-28
dot icon26/01/2026
Change of details for Mr Steven John Ryan as a person with significant control on 2026-01-26
dot icon26/01/2026
Cessation of Frances Hartle-Ryan as a person with significant control on 2026-01-26
dot icon25/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/01/2026
Termination of appointment of Frances Gillian May Hartle Ryan as a director on 2025-11-30
dot icon28/11/2025
Director's details changed for Frances Gillian Hartle Ryan on 2025-11-27
dot icon29/10/2025
Director's details changed for Frances Gillian Hartle Ryan on 2025-10-01
dot icon29/10/2025
Register inspection address has been changed from 4 Summerleys Road Princes Risborough Aylesbury HP27 9DT United Kingdom to 4 Holly Drive Aylesbury Buckinghamshire HP21 8TZ
dot icon29/10/2025
Secretary's details changed for Frances Gillian Hartle Ryan on 2025-10-01
dot icon29/10/2025
Director's details changed for Mr Steven John Ryan on 2025-10-01
dot icon29/10/2025
Registered office address changed from 4 Summerleys Road Princes Risborough Aylesbury HP27 9DT United Kingdom to 4 Holly Drive Aylesbury Buckinghamshire HP21 8TZ on 2025-10-29
dot icon29/10/2025
Change of details for Mrs Frances Hartle-Ryan as a person with significant control on 2025-10-01
dot icon29/10/2025
Change of details for Mr Steven John Ryan as a person with significant control on 2025-10-01
dot icon29/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon22/04/2025
Current accounting period extended from 2025-06-30 to 2025-07-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon13/02/2019
Micro company accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Registered office address changed from 4 Summerleys Road Princes Risborough HP27 9DT to 4 Summerleys Road Princes Risborough Aylesbury HP27 9DT on 2017-11-30
dot icon30/11/2017
Register inspection address has been changed from 4 Summerleys Road Princes Risborough Buckinghamshire HP27 9DT England to 4 Summerleys Road Princes Risborough Aylesbury HP27 9DT
dot icon30/11/2017
Secretary's details changed for Frances Gillian Hartle Ryan on 2017-11-30
dot icon30/11/2017
Change of details for Mrs Frances Hartle-Ryan as a person with significant control on 2017-11-30
dot icon30/11/2017
Change of details for Mr Steven John Ryan as a person with significant control on 2017-11-30
dot icon30/11/2017
Director's details changed for Frances Gillian Hartle Ryan on 2017-11-30
dot icon30/11/2017
Director's details changed for Mr Steven John Ryan on 2017-11-30
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/10/2013
Register inspection address has been changed from C/O Frost Accountants 1St Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon22/11/2011
Register inspection address has been changed from C/O Frost Accountants Cbx11 West Wing 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG England
dot icon09/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon21/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon21/10/2010
Register inspection address has been changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ
dot icon21/10/2010
Director's details changed for Frances Gillian Hartle Ryan on 2010-10-01
dot icon21/10/2010
Secretary's details changed for Frances Gillian Hartle Ryan on 2010-10-01
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Secretary's details changed for Frances Gillian Hartle Ryan on 2009-10-01
dot icon30/11/2009
Director's details changed for Frances Gillian Hartle Ryan on 2009-10-01
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Steven John Ryan on 2009-10-27
dot icon06/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon06/11/2009
Director's details changed for Frances Gillian Hartle Ryan on 2009-10-15
dot icon06/11/2009
Director's details changed for Steven John Ryan on 2009-10-15
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/10/2008
Return made up to 15/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 15/10/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Certificate of change of name
dot icon30/12/2006
Particulars of mortgage/charge
dot icon07/11/2006
Return made up to 15/10/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 15/10/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 15/10/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 15/10/03; full list of members
dot icon22/09/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon06/12/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Secretary resigned
dot icon15/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+54.09 % *

* during past year

Cash in Bank

£34,087.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.38K
-
0.00
54.92K
-
2022
2
191.00
-
0.00
22.12K
-
2023
2
597.00
-
0.00
34.09K
-
2023
2
597.00
-
0.00
34.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

597.00 £Ascended212.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.09K £Ascended54.09 % *

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
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
15/10/2002 - 15/10/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
15/10/2002 - 15/10/2002
3147
Mr Steven John Ryan
Director
15/10/2002 - Present
-
Hartle Ryan, Frances Gillian
Secretary
15/10/2002 - Present
-
Hartle Ryan, Frances Gillian
Director
15/10/2002 - 30/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRS HOUSE LIMITED

AIRS HOUSE LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at 4 Holly Drive, Aylesbury, Buckinghamshire HP21 8TZ. 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 AIRS HOUSE LIMITED?

toggle

AIRS HOUSE LIMITED is currently Active. It was registered on 15/10/2002 .

Where is AIRS HOUSE LIMITED located?

toggle

AIRS HOUSE LIMITED is registered at 4 Holly Drive, Aylesbury, Buckinghamshire HP21 8TZ.

What does AIRS HOUSE LIMITED do?

toggle

AIRS HOUSE LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does AIRS HOUSE LIMITED have?

toggle

AIRS HOUSE LIMITED had 2 employees in 2023.

What is the latest filing for AIRS HOUSE LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2026-02-28.