About

Registered Number: 04586657
Date of Incorporation: 11/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: H1 Raceview Business Centre, Hambridge Road, Newbury, Berkshire, RG14 5SA,

 

Air Premier Properties Ltd was founded on 11 November 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBIE, Robert 06 December 2002 06 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MILTON, Angela 10 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 19 July 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 09 March 2013
AP03 - Appointment of secretary 09 March 2013
TM02 - Termination of appointment of secretary 09 March 2013
AA - Annual Accounts 22 November 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 March 2011
CERTNM - Change of name certificate 25 January 2011
CONNOT - N/A 21 January 2011
AA - Annual Accounts 02 December 2010
AP04 - Appointment of corporate secretary 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
CONNOT - N/A 14 October 2010
AD01 - Change of registered office address 09 September 2010
AA01 - Change of accounting reference date 13 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 13 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 03 January 2006
363a - Annual Return 03 January 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AC92 - N/A 15 December 2005
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2004
GAZ1 - First notification of strike-off action in London Gazette 03 August 2004
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

Mortgage deed 05 April 2012 Outstanding

N/A

Mortgage deed 05 April 2012 Outstanding

N/A

Debenture deed 03 April 2012 Outstanding

N/A

Legal mortgage 10 March 2009 Fully Satisfied

N/A

Legal mortgage 18 July 2003 Fully Satisfied

N/A

Debenture 10 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.