About

Registered Number: 01539777
Date of Incorporation: 19/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Established in 1981, Airport Parking & Hotels Ltd have registered office in Tunbridge Wells in Kent, it's status is listed as "Active". There is only one director listed for Airport Parking & Hotels Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IZARD, Nicola Suzanne 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
MR01 - N/A 17 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 03 June 2016
AP03 - Appointment of secretary 05 February 2016
TM02 - Termination of appointment of secretary 13 January 2016
CH03 - Change of particulars for secretary 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 01 June 2015
MR01 - N/A 29 October 2014
MR01 - N/A 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 05 June 2014
AP03 - Appointment of secretary 15 August 2013
AP01 - Appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 25 July 2013
MR01 - N/A 20 July 2013
AUD - Auditor's letter of resignation 16 July 2013
AUD - Auditor's letter of resignation 01 July 2013
AR01 - Annual Return 26 June 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
363a - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 02 October 2003
363a - Annual Return 05 September 2003
AA - Annual Accounts 14 June 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
363a - Annual Return 24 July 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 02 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
353a - Register of members in non-legible form 30 May 2001
353 - Register of members 30 May 2001
363a - Annual Return 03 July 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 16 June 1999
AA - Annual Accounts 25 May 1999
363a - Annual Return 16 July 1998
AA - Annual Accounts 22 June 1998
AA - Annual Accounts 25 July 1997
363a - Annual Return 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 March 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 19 July 1996
CERTNM - Change of name certificate 26 April 1996
AA - Annual Accounts 03 November 1995
363x - Annual Return 17 July 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 29 June 1994
AA - Annual Accounts 07 October 1993
363x - Annual Return 02 July 1993
AA - Annual Accounts 25 August 1992
363x - Annual Return 03 July 1992
363x - Annual Return 03 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
363 - Annual Return 05 October 1987
AA - Annual Accounts 05 October 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 19 January 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2017 Outstanding

N/A

A registered charge 27 October 2014 Outstanding

N/A

A registered charge 27 October 2014 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

Debenture 19 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.