AVIATION MANAGEMENT PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AVIATION MANAGEMENT PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03178459

Incorporation date

27/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton SO15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon04/07/2024
Termination of appointment of Anne Laura Elizabeth Ellis as a director on 2024-06-02
dot icon11/04/2024
Termination of appointment of David Erridge as a director on 2024-03-31
dot icon11/04/2024
Termination of appointment of Jonathan Paul Gray as a director on 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon16/02/2024
Registered office address changed from Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom to Mountbatten House Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-02-16
dot icon16/02/2024
Registered office address changed from Mountbatten House Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-02-16
dot icon04/01/2024
Registered office address changed from Unit B - Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ England to Mountbatten House Grosvenor Square Southampton Hants SO15 2RP on 2024-01-04
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon01/04/2022
Director's details changed for Anne Laura Elizabeth Ellis on 2022-03-27
dot icon01/04/2022
Director's details changed for Anne Laura Elizabeth Ellis on 2022-03-27
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon11/03/2020
Appointment of Mr Jonathan Paul Gray as a secretary on 2020-03-10
dot icon11/03/2020
Termination of appointment of Glenvil Peter Fryer Smith as a secretary on 2020-03-09
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/12/2018
Director's details changed for Mr Jonathan Paul Gray on 2018-12-01
dot icon17/10/2018
Registered office address changed from Gaters Mill Mansbridge Road, West End Southampton Hampshire SO18 3HW to Unit B - Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ on 2018-10-17
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/10/2017
Director's details changed for Mr Jonathan Paul Gray on 2017-05-01
dot icon12/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon26/05/2016
Resolutions
dot icon20/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon13/04/2012
Appointment of David Erridge as a director
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-27
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon29/07/2009
Appointment terminated director nicholas saye
dot icon06/06/2009
Return made up to 27/03/09; full list of members
dot icon06/06/2009
Director's change of particulars / nicholas saye / 27/03/2009
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/09/2008
Return made up to 27/03/08; change of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon29/05/2007
Return made up to 27/03/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/05/2006
Return made up to 27/03/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon24/08/2005
Director resigned
dot icon24/05/2005
Particulars of mortgage/charge
dot icon18/04/2005
Return made up to 27/03/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/05/2004
Return made up to 27/03/04; full list of members
dot icon05/05/2004
Director resigned
dot icon04/05/2004
Accounts for a small company made up to 2003-03-31
dot icon02/07/2003
Return made up to 27/03/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon22/07/2002
Ad 30/06/02--------- £ si [email protected]=446 £ ic 1752/2198
dot icon15/05/2002
Return made up to 27/03/02; full list of members
dot icon27/03/2002
Ad 15/03/02--------- £ si [email protected]=55 £ ic 1697/1752
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon29/08/2001
Ad 30/06/01--------- £ si [email protected]=698 £ ic 999/1697
dot icon15/05/2001
Particulars of mortgage/charge
dot icon05/04/2001
Return made up to 27/03/01; full list of members
dot icon14/03/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Return made up to 27/03/00; full list of members
dot icon10/12/1999
Full accounts made up to 1999-04-01
dot icon19/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Registered office changed on 17/11/99 from: 25 campbell court campbell road bramley tadley hampshire RG26 5EG
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon21/06/1999
Accounting reference date shortened from 01/04/00 to 31/03/00
dot icon11/05/1999
Return made up to 27/03/99; no change of members
dot icon30/04/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned
dot icon14/08/1998
Full accounts made up to 1998-04-01
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
£ nc 1000/10000 23/06/98
dot icon04/08/1998
S-div 23/06/98
dot icon27/07/1998
New director appointed
dot icon16/04/1998
Return made up to 27/03/98; full list of members
dot icon07/11/1997
Particulars of mortgage/charge
dot icon08/10/1997
Registered office changed on 08/10/97 from: crosslanes reading road aborfield reading berkshire RG2 9HP
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned;director resigned
dot icon05/06/1997
Full accounts made up to 1997-04-01
dot icon29/04/1997
Return made up to 27/03/97; full list of members
dot icon07/03/1997
Accounting reference date shortened from 30/04 to 01/04
dot icon19/11/1996
Accounting reference date notified as 30/04
dot icon26/09/1996
Ad 29/08/96--------- £ si 997@1=997 £ ic 2/999
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Nc inc already adjusted 29/08/96
dot icon10/05/1996
New director appointed
dot icon02/04/1996
Registered office changed on 02/04/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
New secretary appointed;new director appointed
dot icon02/04/1996
Director resigned
dot icon02/04/1996
New director appointed
dot icon27/03/1996
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
30/06/2024
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
237.16K
-
0.00
35.55K
-
2022
5
146.68K
-
0.00
38.37K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
27/03/1996 - 27/03/1996
10896
WILDMAN & BATTELL LIMITED
Nominee Director
27/03/1996 - 27/03/1996
10915
Ellis, Michael David
Director
01/05/1996 - Present
11
John, Peter David Michael
Director
27/03/1996 - 24/06/1997
1
Gray, Jonathan Paul
Director
01/01/2001 - 31/03/2024
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIATION MANAGEMENT PARTNERSHIP LIMITED

AVIATION MANAGEMENT PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 27/03/1996 with the registered office located at Mountbatten House, Grosvenor Square, Southampton SO15 2JU. 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 MANAGEMENT PARTNERSHIP LIMITED?

toggle

AVIATION MANAGEMENT PARTNERSHIP LIMITED is currently Dissolved. It was registered on 27/03/1996 and dissolved on 02/09/2025.

Where is AVIATION MANAGEMENT PARTNERSHIP LIMITED located?

toggle

AVIATION MANAGEMENT PARTNERSHIP LIMITED is registered at Mountbatten House, Grosvenor Square, Southampton SO15 2JU.

What does AVIATION MANAGEMENT PARTNERSHIP LIMITED do?

toggle

AVIATION MANAGEMENT PARTNERSHIP LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AVIATION MANAGEMENT PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.