PARK AT THE AIRPORT LIMITED - HYTHE
Company Profile | Company Filings |
Overview
PARK AT THE AIRPORT LIMITED is a Private Limited Company from HYTHE and has the status: Active.
PARK AT THE AIRPORT LIMITED was incorporated 60 years ago on 15/11/1963 and has the registered number: 00781158. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PARK AT THE AIRPORT LIMITED was incorporated 60 years ago on 15/11/1963 and has the registered number: 00781158. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PARK AT THE AIRPORT LIMITED - HYTHE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ASHFORD ROAD
HYTHE
KENT
CT21 4JF
This Company Originates in : United Kingdom
Previous trading names include:
BCP LIMITED (until 14/02/2013)
BCP LIMITED (until 14/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW GEOFFREY PACK | Apr 1976 | British | Director | 2016-02-12 | CURRENT |
MR HOWARD DOVE | May 1970 | British | Director | 2016-02-12 | CURRENT |
MR RICHARD MARK POWELL | Mar 1967 | British | Director | 2006-12-01 UNTIL 2007-10-02 | RESIGNED |
MR ALAN BRIAN ASHBEE | Sep 1953 | British | Secretary | 2006-10-03 UNTIL 2007-05-01 | RESIGNED |
MRS CATHERINE MARY BEARE | Aug 1967 | British | Secretary | 2009-03-31 UNTIL 2013-01-30 | RESIGNED |
MR ADAM JOHN BIDDER | Aug 1970 | British | Secretary | 2007-05-01 UNTIL 2007-10-02 | RESIGNED |
MR MICHAEL GERARD DALY | Secretary | 2013-01-30 UNTIL 2016-02-12 | RESIGNED | ||
MRS ELISABETH HIRLEMANN | Dec 1954 | British | Secretary | 2007-10-02 UNTIL 2009-03-31 | RESIGNED |
MRS KAREN LESLEY PRIOR | British | Secretary | 2003-05-21 UNTIL 2006-10-03 | RESIGNED | |
MR JAMES ALASTAIR TAYLOR | Sep 1945 | British | Secretary | RESIGNED | |
MR STEPHEN DAVID MOSS | Sep 1952 | British | Director | RESIGNED | |
LISA RACHAEL MILNOR | Dec 1965 | British | Director | 2006-10-03 UNTIL 2007-01-19 | RESIGNED |
LEWIS DAVID MOSS | Feb 1922 | British | Director | RESIGNED | |
MR ROGER SAMUEL MOSS | Jun 1950 | British | Director | RESIGNED | |
MR KEVIN SAGE | Oct 1957 | British | Director | 2006-02-14 UNTIL 2007-10-02 | RESIGNED |
MR MATTHEW GEOFFREY PACK | Apr 1976 | British | Director | 2009-04-02 UNTIL 2013-07-15 | RESIGNED |
MR JAMES ALASTAIR TAYLOR | Sep 1945 | British | Director | RESIGNED | |
MRS KAREN LESLEY PRIOR | British | Director | 2003-05-21 UNTIL 2006-10-03 | RESIGNED | |
MR STEPHEN DAVID LAWRENCE | Jan 1962 | British | Director | 2007-10-02 UNTIL 2013-07-15 | RESIGNED |
MR ANDREW REGINALD ALFRED LOMAX | Oct 1949 | British | Director | 2013-07-15 UNTIL 2014-04-30 | RESIGNED |
MRS VIRGINIA JOY CAMPUS | May 1956 | British | Director | RESIGNED | |
MRS ELISABETH HIRLEMANN | Dec 1954 | British | Director | 2007-10-02 UNTIL 2008-04-02 | RESIGNED |
MRS STEPHANIE FRANCES DELARGY | Aug 1970 | British | Director | 2012-10-18 UNTIL 2013-07-15 | RESIGNED |
MR MICHAEL GERARD DALY | Jun 1962 | Irish | Director | 2013-07-15 UNTIL 2016-02-12 | RESIGNED |
ERIC JOHN OLIVER CAMPUS | Jul 1952 | British | Director | 1999-07-08 UNTIL 2007-07-09 | RESIGNED |
ALEXANDRA MARION BROWN | Aug 1946 | British | Director | 1999-07-08 UNTIL 2004-07-20 | RESIGNED |
MR ADAM JOHN BIDDER | Aug 1970 | British | Director | 2007-05-01 UNTIL 2007-10-02 | RESIGNED |
MRS CATHERINE MARY BEARE | Aug 1967 | British | Director | 2008-04-02 UNTIL 2013-07-15 | RESIGNED |
MRS CATHERINE MARY BEARE | Aug 1967 | British | Director | 2016-02-12 UNTIL 2017-04-13 | RESIGNED |
MR ALAN BRIAN ASHBEE | Sep 1953 | British | Director | 2003-05-21 UNTIL 2007-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holiday Extras Limited | 2019-07-26 | Hythe Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PARK AT THE AIRPORT LIMITED | 2023-12-21 | 31-03-2023 | |
PARK AT THE AIRPORT LIMITED | 2022-11-29 | 31-03-2022 | |
PARK AT THE AIRPORT LIMITED | 2021-12-21 | 31-03-2021 | |
PARK AT THE AIRPORT LIMITED | 2019-12-25 | 31-03-2019 |