HEATHROW AIRPORT LIMITED

Register to unlock more data on OkredoRegister

HEATHROW AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01991017

Incorporation date

19/02/1986

Size

Full

Contacts

Registered address

Registered address

The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon10/04/2026
Full accounts made up to 2025-12-31
dot icon01/04/2026
Registration of charge 019910170592, created on 2026-03-30
dot icon26/03/2026
Termination of appointment of Mine Ozkan Hifzi as a director on 2026-03-25
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 10/03/26
dot icon11/03/2026
Statement by Directors
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon04/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon18/12/2025
Registration of charge 019910170591, created on 2025-12-18
dot icon29/10/2025
Registration of charge 019910170590, created on 2025-10-27
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Solvency Statement dated 09/09/25
dot icon17/09/2025
Statement of capital on 2025-09-17
dot icon17/09/2025
Statement by Directors
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon11/06/2025
Registration of charge 019910170589, created on 2025-06-04
dot icon04/06/2025
Registration of charge 019910170588, created on 2025-05-30
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Appointment of Ms Joanne Catherine Butler as a director on 2025-01-20
dot icon28/01/2025
Director's details changed for Mr Javier Echave Espot on 2025-01-28
dot icon20/12/2024
Registration of charge 019910170586, created on 2024-12-19
dot icon02/12/2024
Registration of charge 019910170585, created on 2024-11-20
dot icon19/11/2024
Registration of charge 019910170584, created on 2024-11-06
dot icon17/10/2024
Appointment of Mrs Yuanyuan Ding as a director on 2024-10-17
dot icon02/09/2024
Termination of appointment of Paula Stannett as a director on 2024-08-31
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Resolutions
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Charlotte Emma Tiffany Gilthorpe as a director on 2024-04-26
dot icon30/04/2024
Termination of appointment of Christopher John Annetts as a director on 2024-04-30
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon09/02/2024
Registration of charge 019910170583, created on 2024-01-31
dot icon06/02/2024
Registration of charge 019910170582, created on 2024-01-31
dot icon30/01/2024
Director's details changed for Mr Thomas Woldbye on 2024-01-01
dot icon22/12/2023
Registration of charge 019910170581, created on 2023-12-21
dot icon18/10/2023
Termination of appointment of John William Holland Kaye as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr Thomas Woldbye as a director on 2023-10-18
dot icon18/10/2023
Director's details changed for Mr Thomas Woldbye on 2023-10-18
dot icon11/09/2023
Registration of charge 019910170580, created on 2023-09-04
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon08/08/2023
Registration of charge 019910170579, created on 2023-08-07
dot icon04/08/2023
Registration of charge 019910170578, created on 2023-08-04
dot icon02/08/2023
Registration of charge 019910170576, created on 2023-07-28
dot icon02/08/2023
Registration of charge 019910170577, created on 2023-07-28
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon14/06/2023
Registration of charge 019910170575, created on 2023-06-02
dot icon08/06/2023
Registration of charge 019910170574, created on 2023-06-08
dot icon08/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-24
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon01/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon09/12/2022
Registration of charge 019910170573, created on 2022-12-09
dot icon04/11/2022
Registration of charge 019910170572, created on 2022-11-04

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
23/06/2026
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

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Ross Findlay Scott
Director
01/01/2017 - Present
21
Bullock, Mark William
Director
18/01/2007 - 30/05/2008
55
Cato, Roger
Director
17/11/1991 - 07/10/2001
20
Ewing, Margaret
Director
31/01/2004 - 03/10/2006
204
Wilkinson, Stephen
Director
31/07/1997 - 31/01/2004
14

Persons with Significant Control

0

No PSC data available.

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 HEATHROW AIRPORT LIMITED

HEATHROW AIRPORT LIMITED is an(a) Active company incorporated on 19/02/1986 with the registered office located at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW. 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 HEATHROW AIRPORT LIMITED?

toggle

HEATHROW AIRPORT LIMITED is currently Active. It was registered on 19/02/1986 .

Where is HEATHROW AIRPORT LIMITED located?

toggle

HEATHROW AIRPORT LIMITED is registered at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW.

What does HEATHROW AIRPORT LIMITED do?

toggle

HEATHROW AIRPORT LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for HEATHROW AIRPORT LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-12-31.