BIGGIN HILL AIRPORT LIMITED

Register to unlock more data on OkredoRegister

BIGGIN HILL AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891822

Incorporation date

26/01/1994

Size

Group

Contacts

Registered address

Registered address

Main Passenger & Executive Terminal Main Road, Biggin Hill Airport, Biggin Hill TN16 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1994)
dot icon05/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon21/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon21/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/05/2024
Director's details changed for David Winstanley on 2024-04-25
dot icon04/01/2024
Second filing for the appointment of Mr David Winstanley as a director
dot icon15/12/2023
Director's details changed for Mr Robert Andrew Lewis Walters on 2023-12-08
dot icon15/12/2023
Director's details changed for Mr Gary Ivan Chapman on 2023-12-08
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon08/12/2023
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Main Passenger & Executive Terminal Main Road Biggin Hill Airport Biggin Hill TN16 3BH on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Andrew Richard Walters on 2023-10-17
dot icon08/12/2023
Director's details changed for Mr David Winstanley on 2023-10-17
dot icon30/11/2023
Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon16/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/10/2023
Registered office address changed from Main Passenger & Executive Terminal Main Road Biggin Hill Airport Biggin Hill TN16 3BH United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-10-17
dot icon17/10/2023
Director's details changed for Mr Andrew Richard Walters on 2023-10-17
dot icon17/10/2023
Director's details changed for Mr David Winstanley on 2023-10-17
dot icon12/09/2023
Director's details changed for Mr Gary Ivan Chapman on 2023-07-24
dot icon12/09/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon08/12/2022
Director's details changed for Mr David Winstanley on 2022-12-02
dot icon08/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon03/11/2022
Full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon31/12/2021
Director's details changed for Robert Andrew Lewis Walters on 2021-12-31
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon22/06/2020
Appointment of Mr Gary Ivan Chapman as a director on 2020-06-17
dot icon19/06/2020
Termination of appointment of Gary Ivan Chapman as a director on 2020-06-17
dot icon19/06/2020
Appointment of Nigel David Masson as a director on 2020-06-17
dot icon31/03/2020
Termination of appointment of David Richard Walters as a director on 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon27/11/2019
Appointment of Mr Robert Elliott Graham as a director on 2019-11-14
dot icon25/11/2019
Full accounts made up to 2019-03-31
dot icon03/09/2019
Change of details for Regional Airports Limited as a person with significant control on 2019-09-03
dot icon09/08/2019
Director's details changed for Mr Andrew Richard Walters on 2019-08-09
dot icon09/08/2019
Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE to Main Passenger & Executive Terminal Main Road Biggin Hill Airport Biggin Hill TN16 3BH on 2019-08-09
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon02/04/2019
Appointment of Mr David Winstanley as a director on 2019-03-20
dot icon01/04/2019
Termination of appointment of William Spencer Seymour Curtis as a director on 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon30/08/2018
Full accounts made up to 2018-03-31
dot icon24/08/2018
Termination of appointment of Nicholas Rupert Macandrew as a director on 2018-08-15
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Appointment of Mr Gary Ivan Chapman as a director on 2017-08-16
dot icon07/09/2017
Director's details changed for Mr Nicholas Rupert Mcandrew on 2016-05-01
dot icon08/03/2017
Registration of charge 028918220005, created on 2017-03-06
dot icon13/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon10/11/2016
Registration of charge 028918220004, created on 2016-11-07
dot icon04/05/2016
Appointment of Mr Nicholas Rupert Mcandrew as a director on 2016-05-01
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Appointment of David Richard Walters as a director on 2015-10-01
dot icon30/03/2015
Satisfaction of charge 3 in full
dot icon30/03/2015
Satisfaction of charge 2 in full
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Director's details changed for Robert Andrew Lewis Walters on 2014-08-14
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon14/11/2013
Appointment of Mr William Spencer Seymour Curtis as a director
dot icon14/11/2013
Termination of appointment of Jenny Munro as a director
dot icon11/11/2013
Appointment of Robert Andrew Lewis Walters as a director
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Director's details changed for Andrew Richard Walters on 2013-07-05
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon22/02/2012
Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 2012-02-22
dot icon02/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon15/04/2011
Appointment of Jenny Munro as a director
dot icon15/04/2011
Termination of appointment of Richard Lane as a director
dot icon15/04/2011
Termination of appointment of Peter Lonergan as a director
dot icon01/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon19/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon19/01/2011
Director's details changed for Peter Lonergan on 2010-10-29
dot icon07/01/2011
Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 2011-01-07
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon17/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon11/12/2009
Director's details changed for Peter Lonergan on 2009-10-01
dot icon13/05/2009
Location of register of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from, 20 black friars lane, london, EC4V 6HD
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon30/01/2009
Return made up to 26/01/09; full list of members
dot icon26/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon08/02/2008
Return made up to 26/01/08; full list of members
dot icon11/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon24/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon10/02/2006
Return made up to 26/01/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-03-31
dot icon03/02/2005
Return made up to 26/01/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon13/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon02/02/2004
Return made up to 26/01/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 26/01/03; full list of members
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 26/01/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon16/02/2000
Return made up to 26/01/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon08/02/1999
Return made up to 26/01/99; full list of members
dot icon08/07/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 26/01/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon14/02/1997
Return made up to 26/01/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon29/02/1996
Return made up to 26/01/96; full list of members
dot icon29/02/1996
Location of register of members address changed
dot icon29/02/1996
Location of debenture register address changed
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon08/06/1995
Director resigned
dot icon22/05/1995
Director resigned
dot icon06/05/1995
Particulars of mortgage/charge
dot icon16/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounting reference date notified as 31/03
dot icon19/08/1994
New director appointed
dot icon27/05/1994
Director resigned;new director appointed
dot icon27/05/1994
Ad 04/05/94--------- £ si 59998@1=59998 £ ic 2/60000
dot icon27/05/1994
Director resigned;new director appointed
dot icon18/04/1994
Certificate of change of name
dot icon09/03/1994
Resolutions
dot icon26/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - Present
1142
MAWLAW SECRETARIES LIMITED
Corporate Secretary
26/01/1994 - 29/10/2010
1060
Fadil, Susan Carol
Nominee Director
26/01/1994 - 04/05/1994
170
Lane, Richard Ernest
Director
01/04/2004 - 24/03/2011
17
Walters, Andrew Richard
Director
04/05/1994 - Present
15

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 BIGGIN HILL AIRPORT LIMITED

BIGGIN HILL AIRPORT LIMITED is an(a) Active company incorporated on 26/01/1994 with the registered office located at Main Passenger & Executive Terminal Main Road, Biggin Hill Airport, Biggin Hill TN16 3BH. There are currently 7 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 BIGGIN HILL AIRPORT LIMITED?

toggle

BIGGIN HILL AIRPORT LIMITED is currently Active. It was registered on 26/01/1994 .

Where is BIGGIN HILL AIRPORT LIMITED located?

toggle

BIGGIN HILL AIRPORT LIMITED is registered at Main Passenger & Executive Terminal Main Road, Biggin Hill Airport, Biggin Hill TN16 3BH.

What does BIGGIN HILL AIRPORT LIMITED do?

toggle

BIGGIN HILL AIRPORT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIGGIN HILL AIRPORT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-02 with no updates.