About

Registered Number: 04761416
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS,

 

Airport Estates Ltd was established in 2003, it's status is listed as "Active". Airport Estates Ltd has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 13 May 2020
CS01 - N/A 12 May 2020
PSC04 - N/A 12 May 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 14 May 2018
PSC04 - N/A 11 May 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 12 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 03 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 June 2006
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 08 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 31 August 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 12 July 2004
CERTNM - Change of name certificate 16 February 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
CERTNM - Change of name certificate 02 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 December 2005 Outstanding

N/A

Legal mortgage 06 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.