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.