AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09421037

Incorporation date

04/02/2015

Size

Dormant

Contacts

Registered address

Registered address

Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/03/2023
Termination of appointment of Dawn Mendez as a director on 2023-03-02
dot icon04/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Termination of appointment of Christopher John Painter as a director on 2021-02-09
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon12/08/2020
Termination of appointment of Patricia Ireland as a director on 2020-08-12
dot icon05/02/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Notification of a person with significant control statement
dot icon06/02/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon04/02/2019
Withdrawal of a person with significant control statement on 2019-02-04
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon11/09/2017
Registered office address changed from C/O Mixten Services Ltd, 269 Farnborough Road Farnborough Road Farnborough GU14 7LY England to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 2017-09-11
dot icon08/09/2017
Appointment of Itsyourplace Ltd as a secretary on 2017-09-06
dot icon08/09/2017
Termination of appointment of Mixten Services Ltd as a secretary on 2017-09-06
dot icon09/05/2017
Appointment of Christopher John Painter as a director on 2017-04-05
dot icon19/04/2017
Appointment of Mr Simon James Davies as a director on 2017-04-05
dot icon18/04/2017
Appointment of Dawn Mendez as a director on 2017-04-05
dot icon12/04/2017
Appointment of Mrs Patricia Ireland as a director on 2017-04-05
dot icon12/04/2017
Termination of appointment of Angela Tracy Riches as a director on 2017-04-05
dot icon12/04/2017
Termination of appointment of Christopher Paul Heney as a director on 2017-04-05
dot icon12/04/2017
Appointment of Mixten Services Ltd as a secretary on 2017-04-05
dot icon12/04/2017
Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to C/O Mixten Services Ltd, 269 Farnborough Road Farnborough Road Farnborough GU14 7LY on 2017-04-12
dot icon12/04/2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2017-04-07
dot icon05/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon06/10/2016
Secretary's details changed for Peverel Secretarial Limited on 2016-10-06
dot icon29/02/2016
Annual return made up to 2016-02-04 no member list
dot icon04/02/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
04/02/2015 - 07/04/2017
61
MIXTEN SERVICES LTD
Corporate Secretary
05/04/2017 - 06/09/2017
5
ITSYOURPLACE LTD
Corporate Secretary
06/09/2017 - Present
70
Heney, Christopher Paul
Director
04/02/2015 - 05/04/2017
53
Riches, Angela Tracy
Director
04/02/2015 - 05/04/2017
71

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+
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 AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED

AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/2015 with the registered office located at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA. There are currently 2 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 AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/2015 .

Where is AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA.

What does AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVIATION HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.