South East Airports Limited TENTERDEN


South East Airports started in year 1987 as Private Limited Company with registration number 02107961. The South East Airports company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Tenterden at 82 High Street. Postal code: TN30 6JG. Since 6th June 2001 South East Airports Limited is no longer carrying the name Lydd Airport Group.

The firm has 2 directors, namely Anne G., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 5 June 1996 and Anne G. has been with the company for the least time - from 5 September 1996. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South East Airports Limited Address / Contact

Office Address 82 High Street
Town Tenterden
Post code TN30 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02107961
Date of Incorporation Mon, 9th Mar 1987
Industry Scheduled passenger air transport
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Anne G.

Position: Director

Appointed: 05 September 1996

Jonathan G.

Position: Director

Appointed: 05 June 1996

Robin G.

Position: Secretary

Appointed: 02 January 2002

Resigned: 28 February 2018

George R.

Position: Secretary

Appointed: 23 July 1999

Resigned: 02 January 2002

Douglas G.

Position: Director

Appointed: 01 February 1999

Resigned: 25 June 1999

Douglas G.

Position: Secretary

Appointed: 01 February 1999

Resigned: 25 June 1999

Robin G.

Position: Director

Appointed: 20 February 1998

Resigned: 28 February 2018

John P.

Position: Director

Appointed: 20 June 1996

Resigned: 09 September 1998

Anne G.

Position: Secretary

Appointed: 05 June 1996

Resigned: 01 February 1999

St James's Place Administration Limited

Position: Corporate Secretary

Appointed: 15 May 1995

Resigned: 05 June 1996

John J.

Position: Secretary

Appointed: 31 March 1992

Resigned: 15 May 1995

Brian J.

Position: Secretary

Appointed: 29 January 1991

Resigned: 31 March 1992

Clive G.

Position: Director

Appointed: 14 December 1990

Resigned: 05 June 1996

Donald T.

Position: Director

Appointed: 14 December 1990

Resigned: 05 June 1996

Duncan B.

Position: Director

Appointed: 14 December 1990

Resigned: 05 June 1996

Simon M.

Position: Director

Appointed: 14 December 1990

Resigned: 31 December 1990

John D.

Position: Director

Appointed: 14 December 1990

Resigned: 05 June 1996

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Atlantic Bridge Aviation Limited from Tenterden, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan G. This PSC has significiant influence or control over the company,. Then there is Anne G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Atlantic Bridge Aviation Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02335158
Notified on 28 September 2020
Nature of control: 75,01-100% shares

Jonathan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anne G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Lydd Airport Group June 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand837 901828 006813 734806 968805 129801 687796 977790 497
Current Assets2 181 1982 170 2972 154 3802 147 6142 045 0982 041 6562 036 9462 030 466
Debtors1 343 2971 342 2911 340 6461 340 6461 239 9691 239 9691 239 9691 239 969
Net Assets Liabilities2 622 1452 572 3902 520 6302 477 3282 339 6322 333 8402 326 9252 318 638
Other
Amounts Owed By Group Undertakings1 343 2971 342 2911 340 6461 340 6461 239 9691 239 9691 239 9691 239 969
Amounts Owed To Group Undertakings169 895207 525243 463281 360316 233318 333320 228322 208
Average Number Employees During Period 1111111
Creditors169 895207 525243 463281 360316 233318 333320 228322 208
Investments Fixed Assets612 617612 617612 617612 617612 617612 617612 617612 617
Investments In Group Undertakings228 001228 001228 001228 001228 001228 001228 001228 001
Net Current Assets Liabilities2 179 4232 167 2982 151 4762 146 0712 043 2482 039 5562 034 5362 028 229
Number Shares Issued Fully Paid  513 583513 583 513 583513 583513 583
Other Creditors1 7752 9992 9041 5431 8502 1002 4102 237
Other Investments Other Than Loans384 616384 616384 616384 616384 616384 616384 616384 616
Par Value Share  11 111
Total Assets Less Current Liabilities2 792 0402 779 9152 764 0932 758 6882 655 8652 652 1732 647 1532 640 846

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (8 pages)

Company search

Advertisements