BIGGIN HILL HANGAR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIGGIN HILL HANGAR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06734804

Incorporation date

28/10/2008

Size

Full

Contacts

Registered address

Registered address

London Biggin Hill, Hangar 510 Churchill Way, Biggin Hill, Westerham TN16 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2008)
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Notification of Gediminas Ziemelis as a person with significant control on 2024-08-22
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon02/01/2025
Cessation of Gediminas Ziemelis as a person with significant control on 2024-08-22
dot icon02/01/2025
Confirmation statement made on 2024-10-28 with no updates
dot icon24/02/2024
Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY England to London Biggin Hill, Hangar 510 Churchill Way Biggin Hill Westerham TN16 3BN on 2024-02-24
dot icon06/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Termination of appointment of Zilvinas Abaravicius as a director on 2022-06-15
dot icon28/06/2022
Appointment of Mr Domantas Savicius as a director on 2022-06-15
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon03/11/2021
Notification of Gediminas Ziemelis as a person with significant control on 2021-10-22
dot icon03/11/2021
Cessation of Maryam Abdulla M a Al-Khulaifi as a person with significant control on 2021-10-22
dot icon03/11/2021
Termination of appointment of Carla Hanna as a director on 2021-10-22
dot icon03/11/2021
Termination of appointment of Ghanim Bin Saad Alsaad M Al-Kuwari as a director on 2021-10-22
dot icon03/11/2021
Appointment of Mr Zilvinas Abaravicius as a director on 2021-10-22
dot icon29/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon02/11/2020
Notification of Maryam Abdulla M a Al-Khulaifi as a person with significant control on 2020-04-09
dot icon29/10/2020
Cessation of Ghanim Bin Saad Alsaad M Al-Akuwari as a person with significant control on 2020-04-09
dot icon17/08/2020
Accounts for a small company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon05/09/2019
Satisfaction of charge 067348040001 in full
dot icon28/03/2019
Accounts for a small company made up to 2018-12-31
dot icon22/03/2019
Director's details changed for Ghanim Bin Saad Alsaad M Al-Kuwari on 2019-03-21
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon01/08/2017
Accounts for a small company made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon14/10/2016
Registration of charge 067348040001, created on 2016-10-05
dot icon17/08/2016
Registered office address changed from Building 510 Churchill Way Biggin Hill Kent TN16 3BN to Endeavour House 78 Stafford Road Wallington SM6 9AY on 2016-08-17
dot icon14/06/2016
Termination of appointment of Anthony Joseph Mcgreal as a director on 2016-05-31
dot icon24/05/2016
Termination of appointment of Christopher Clive Bannister as a secretary on 2016-05-24
dot icon22/04/2016
Resolutions
dot icon20/04/2016
Appointment of Ghanim Bin Saad Alsaad M Al-Kuwari as a director on 2016-04-06
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Director's details changed for Ms Carla Hanna on 2014-07-02
dot icon08/07/2014
Appointment of Ms Carla Hanna as a director
dot icon08/07/2014
Termination of appointment of Barclay Saastad as a director
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon10/07/2012
Accounts for a small company made up to 2011-12-31
dot icon09/03/2012
Termination of appointment of Margaret Alston as a secretary
dot icon09/03/2012
Appointment of Mr Christopher Clive Bannister as a secretary
dot icon09/02/2012
Termination of appointment of Ahmed Al-Mannai as a director
dot icon04/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/10/2011
Appointment of Mr Anthony Joseph Mcgreal as a director
dot icon14/10/2011
Appointment of Mr Barclay Saastad as a director
dot icon14/10/2011
Termination of appointment of Jackie Nikolajsen as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Director's details changed for Mr Ahmed Ali Al-Mannai on 2011-02-08
dot icon24/01/2011
Auditor's resignation
dot icon24/01/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Jackie Lund Nikolajsen on 2010-08-23
dot icon21/01/2011
Director's details changed for Ahmed Ali Al-Mannai on 2010-12-01
dot icon19/01/2011
Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2011-01-19
dot icon02/09/2010
Termination of appointment of John Phillips as a secretary
dot icon02/09/2010
Appointment of Margaret Catherine Alston as a secretary
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon16/02/2010
Appointment of Ahmed Ali Al-Mannai as a director
dot icon16/02/2010
Appointment of Jackie Lund Nikolajsen as a director
dot icon16/02/2010
Termination of appointment of William Curtis as a director
dot icon16/02/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon04/03/2009
Secretary appointed john joseph phillips
dot icon19/12/2008
Appointment terminated secretary john phillips
dot icon04/11/2008
Registered office changed on 04/11/2008 from c/o john phillips & co unit 81 centaur claydon business park great blakenham ipswich IP6 0NL
dot icon04/11/2008
Secretary appointed john joseph phillips
dot icon04/11/2008
Director appointed william spencer seymour curtis
dot icon03/11/2008
Resolutions
dot icon30/10/2008
Registered office changed on 30/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon30/10/2008
Appointment terminated director graham cowan
dot icon30/10/2008
Appointment terminated secretary qa registrars LIMITED
dot icon28/10/2008
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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Domantas Savičius
Director
15/06/2022 - Present
140

Persons with Significant Control

5
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 HANGAR COMPANY LIMITED

BIGGIN HILL HANGAR COMPANY LIMITED is an(a) Active company incorporated on 28/10/2008 with the registered office located at London Biggin Hill, Hangar 510 Churchill Way, Biggin Hill, Westerham TN16 3BN. There is currently 1 active director 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 HANGAR COMPANY LIMITED?

toggle

BIGGIN HILL HANGAR COMPANY LIMITED is currently Active. It was registered on 28/10/2008 .

Where is BIGGIN HILL HANGAR COMPANY LIMITED located?

toggle

BIGGIN HILL HANGAR COMPANY LIMITED is registered at London Biggin Hill, Hangar 510 Churchill Way, Biggin Hill, Westerham TN16 3BN.

What does BIGGIN HILL HANGAR COMPANY LIMITED do?

toggle

BIGGIN HILL HANGAR COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIGGIN HILL HANGAR COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-28 with no updates.