Park At The Airport Limited

  • Active
  • Incorporated on 15 Nov 1963

Reg Address: Ashford Road, Newingreen, Hythe CT21 4JF

Previous Names:
Bcp Limited - 14 Feb 2013
Bcp Limited - 2 Jul 1999
Terminus Securities Limited - 15 Nov 1963

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Park At The Airport Limited" is a ltd and located in Ashford Road, Newingreen, Hythe CT21 4JF. Park At The Airport Limited is currently in active status and it was incorporated on 15 Nov 1963 (60 years 10 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Park At The Airport Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Howard Dove Director 12 Feb 2016 British Active
2 Matthew Geoffrey Pack Director 12 Feb 2016 British Active
3 Catherine Mary Beare Director 12 Feb 2016 British Resigned
13 Apr 2017
4 Andrew Reginald Alfred Lomax Director 15 Jul 2013 British Resigned
30 Apr 2014
5 Michael Daly Director 15 Jul 2013 Irish Resigned
12 Feb 2016
6 Michael Gerard Daly Secretary 30 Jan 2013 - Resigned
12 Feb 2016
7 Stephanie Frances Delargy Director 18 Oct 2012 British Resigned
15 Jul 2013
8 Matthew Geoffrey Pack Director 2 Apr 2009 British Resigned
15 Jul 2013
9 Catherine Mary Beare Secretary 31 Mar 2009 British Resigned
30 Jan 2013
10 Catherine Mary Beare Director 2 Apr 2008 British Resigned
15 Jul 2013
11 Elisabeth Hirlemann Director 2 Oct 2007 - Resigned
2 Apr 2008
12 Elisabeth Hirlemann Secretary 2 Oct 2007 - Resigned
31 Mar 2009
13 Stephen David Lawrence Director 2 Oct 2007 British Resigned
15 Jul 2013
14 Adam John Bidder Secretary 1 May 2007 British Resigned
2 Oct 2007
15 Adam John Bidder Director 1 May 2007 British Resigned
2 Oct 2007
16 Richard Mark Powell Director 1 Dec 2006 British Resigned
2 Oct 2007
17 Lisa Rachael Milnor Director 3 Oct 2006 British Resigned
19 Jan 2007
18 Alan Brian Ashbee Secretary 3 Oct 2006 - Resigned
1 May 2007
19 Kevin Sage Director 14 Feb 2006 British Resigned
2 Oct 2007
20 Alan Brian Ashbee Director 21 May 2003 - Resigned
2 Oct 2007
21 Karen Lesley Prior Director 21 May 2003 British Resigned
3 Oct 2006
22 Karen Lesley Prior Secretary 21 May 2003 British Resigned
3 Oct 2006
23 Eric John Oliver Campus Director 8 Jul 1999 British Resigned
9 Jul 2007
24 Alexandra Marion Brown Director 8 Jul 1999 British Resigned
20 Jul 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Holiday Extras Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
26 Jul 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
1 Mar 2017 - Ceased
26 Jul 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Park At The Airport Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 Mar 2024 Download PDF
2 Accounts - Unaudited Abridged 28 Nov 2022 Download PDF
7 Pages
3 Accounts - Unaudited Abridged 31 Mar 2021 Download PDF
4 Confirmation Statement - No Updates 23 Mar 2021 Download PDF
3 Pages
5 Confirmation Statement - No Updates 19 Mar 2020 Download PDF
3 Pages
6 Accounts - Unaudited Abridged 24 Dec 2019 Download PDF
6 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jul 2019 Download PDF
2 Pages
8 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 26 Jul 2019 Download PDF
2 Pages
9 Confirmation Statement - No Updates 12 Mar 2019 Download PDF
3 Pages
10 Accounts - Small 5 Jan 2019 Download PDF
12 Pages
11 Confirmation Statement - Updates 12 Nov 2018 Download PDF
3 Pages
12 Confirmation Statement - No Updates 4 Mar 2018 Download PDF
3 Pages
13 Accounts - Small 4 Jan 2018 Download PDF
12 Pages
14 Officers - Termination Director Company With Name Termination Date 24 Apr 2017 Download PDF
1 Pages
15 Confirmation Statement - Updates 2 Mar 2017 Download PDF
5 Pages
16 Accounts - Full 5 Jan 2017 Download PDF
12 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2016 Download PDF
5 Pages
18 Officers - Termination Director Company With Name Termination Date 16 Feb 2016 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 16 Feb 2016 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 16 Feb 2016 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 16 Feb 2016 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 16 Feb 2016 Download PDF
2 Pages
23 Accounts - Change Account Reference Date Company Current Extended 30 Dec 2015 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 3 Jul 2015 Download PDF
1 Pages
25 Accounts - Total Exemption Small 30 Jun 2015 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2015 Download PDF
4 Pages
27 Document Replacement - Second Filing Of Form With Form Type Made Up Date 29 Sep 2014 Download PDF
16 Pages
28 Accounts - Full 3 Jul 2014 Download PDF
20 Pages
29 Officers - Termination Director Company With Name 23 May 2014 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
5 Pages
31 Officers - Appoint Person Director Company With Name 22 Jul 2013 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 18 Jul 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
37 Accounts - Change Account Reference Date Company Current Extended 2 Apr 2013 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2013 Download PDF
5 Pages
39 Change Of Name - Certificate Company 14 Feb 2013 Download PDF
3 Pages
40 Officers - Appoint Person Secretary Company With Name 30 Jan 2013 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name 30 Jan 2013 Download PDF
1 Pages
42 Accounts - Full 3 Jan 2013 Download PDF
18 Pages
43 Officers - Appoint Person Director Company With Name 18 Oct 2012 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2012 Download PDF
5 Pages
45 Accounts - Full 3 Jan 2012 Download PDF
18 Pages
46 Mortgage - Legacy 19 Sep 2011 Download PDF
3 Pages
47 Mortgage - Legacy 8 Jun 2011 Download PDF
5 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2011 Download PDF
5 Pages
49 Accounts - Full 21 Dec 2010 Download PDF
18 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2010 Download PDF
6 Pages
51 Address - Move Registers To Sail Company 3 Mar 2010 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 2 Mar 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 2 Mar 2010 Download PDF
2 Pages
54 Address - Change Sail Company 2 Mar 2010 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 2 Mar 2010 Download PDF
2 Pages
56 Officers - Change Person Secretary Company With Change Date 2 Mar 2010 Download PDF
1 Pages
57 Accounts - Full 18 Jan 2010 Download PDF
19 Pages
58 Officers - Legacy 1 Jun 2009 Download PDF
1 Pages
59 Annual Return - Legacy 26 May 2009 Download PDF
5 Pages
60 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
61 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
62 Annual Return - Legacy 15 Apr 2009 Download PDF
3 Pages
63 Resolution 6 Apr 2009 Download PDF
1 Pages
64 Accounts - Full 19 Feb 2009 Download PDF
19 Pages
65 Mortgage - Legacy 6 Oct 2008 Download PDF
6 Pages
66 Resolution 23 Sep 2008 Download PDF
8 Pages
67 Officers - Legacy 1 May 2008 Download PDF
1 Pages
68 Officers - Legacy 1 May 2008 Download PDF
1 Pages
69 Annual Return - Legacy 4 Mar 2008 Download PDF
4 Pages
70 Accounts - Legacy 26 Oct 2007 Download PDF
1 Pages
71 Officers - Legacy 16 Oct 2007 Download PDF
1 Pages
72 Address - Legacy 16 Oct 2007 Download PDF
1 Pages
73 Officers - Legacy 16 Oct 2007 Download PDF
1 Pages
74 Officers - Legacy 16 Oct 2007 Download PDF
1 Pages
75 Officers - Legacy 16 Oct 2007 Download PDF
1 Pages
76 Officers - Legacy 16 Oct 2007 Download PDF
2 Pages
77 Officers - Legacy 16 Oct 2007 Download PDF
2 Pages
78 Auditors - Resignation Company 8 Oct 2007 Download PDF
1 Pages
79 Mortgage - Legacy 4 Oct 2007 Download PDF
1 Pages
80 Accounts - Full 18 Sep 2007 Download PDF
16 Pages
81 Officers - Legacy 19 Jul 2007 Download PDF
1 Pages
82 Officers - Legacy 19 Jul 2007 Download PDF
1 Pages
83 Officers - Legacy 10 Jul 2007 Download PDF
1 Pages
84 Officers - Legacy 10 Jul 2007 Download PDF
1 Pages
85 Annual Return - Legacy 22 May 2007 Download PDF
3 Pages
86 Officers - Legacy 17 May 2007 Download PDF
1 Pages
87 Officers - Legacy 17 May 2007 Download PDF
1 Pages
88 Officers - Legacy 17 May 2007 Download PDF
2 Pages
89 Accounts - Full 1 Feb 2007 Download PDF
16 Pages
90 Officers - Legacy 1 Dec 2006 Download PDF
1 Pages
91 Officers - Legacy 20 Oct 2006 Download PDF
2 Pages
92 Officers - Legacy 20 Oct 2006 Download PDF
2 Pages
93 Officers - Legacy 20 Oct 2006 Download PDF
1 Pages
94 Mortgage - Legacy 15 Jul 2006 Download PDF
2 Pages
95 Mortgage - Legacy 15 Jul 2006 Download PDF
1 Pages
96 Mortgage - Legacy 15 Jul 2006 Download PDF
2 Pages
97 Annual Return - Legacy 22 Mar 2006 Download PDF
3 Pages
98 Officers - Legacy 15 Mar 2006 Download PDF
1 Pages
99 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
100 Accounts - Full 23 Dec 2005 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Airparks Services Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
2 Holiday Xtras Limited
Mutual People: Matthew Geoffrey Pack
Active
3 Holiday Extras Investments Limited
Mutual People: Matthew Geoffrey Pack
Active
4 Heha Limited
Mutual People: Matthew Geoffrey Pack
Active
5 Think W3 Ltd
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
6 Essential Extras Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
7 Oak Creative Design Limited
Mutual People: Matthew Geoffrey Pack
Active
8 Parking For Flying Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
9 Abc Holdings Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
10 Abc Holiday Extras Limited
Mutual People: Matthew Geoffrey Pack
Active
11 Airparks Services (Birmingham) Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
12 Apple Barn Services Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
13 Essential Travel Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
14 Holiday Extras Acquisitions Limited
Mutual People: Matthew Geoffrey Pack
Active
15 Holiday Extras Cover Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
16 Holiday Extras Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
17 Holiday Extras Properties Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
18 Holiday Extras Shortbreaks Limited
Mutual People: Matthew Geoffrey Pack
Active
19 Holiday Extras Transport Limited
Mutual People: Matthew Geoffrey Pack
Active
20 Airparks Services (East Midlands) Limited
Mutual People: Matthew Geoffrey Pack
Active
21 Hx Properties Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
Active
22 The Cookbookpages Limited
Mutual People: Matthew Geoffrey Pack
dissolved
23 Bcp Parking Limited
Mutual People: Matthew Geoffrey Pack
Active
24 The Chauntry Corporation Limited
Mutual People: Matthew Geoffrey Pack
Active
25 Airparks Logistics Limited
Mutual People: Matthew Geoffrey Pack , Howard Dove
dissolved
26 Financial Extras Limited
Mutual People: Matthew Geoffrey Pack
dissolved
27 Park It Solutions Limited
Mutual People: Howard Dove
Active
28 Apple Barn Properties Limited
Mutual People: Howard Dove
Active