Airhaven Estates Ltd MANCHESTER


Airhaven Estates started in year 2010 as Private Limited Company with registration number 07151965. The Airhaven Estates company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at Heaton House. Postal code: M7 4SE.

The firm has 2 directors, namely Simon B., Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 22 June 2012 and Simon B. has been with the company for the least time - from 7 January 2016. As of 25 April 2024, there were 3 ex directors - Hyman W., Yocheved W. and others listed below. There were no ex secretaries.

Airhaven Estates Ltd Address / Contact

Office Address Heaton House
Office Address2 148 Bury Old Road
Town Manchester
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07151965
Date of Incorporation Tue, 9th Feb 2010
Industry Non-trading company
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Simon B.

Position: Director

Appointed: 07 January 2016

Philip W.

Position: Director

Appointed: 22 June 2012

Hyman W.

Position: Director

Appointed: 24 February 2010

Resigned: 22 June 2012

Yocheved W.

Position: Director

Appointed: 24 February 2010

Resigned: 22 June 2012

Yomtov J.

Position: Director

Appointed: 09 February 2010

Resigned: 24 February 2010

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Philip W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Solomon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Solomon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets   22222222
Net Assets Liabilities   22222222
Debtors2222       
Reserves/Capital
Called Up Share Capital2222       
Other
Net Current Assets Liabilities   22222222
Total Assets Less Current Liabilities   22222222
Average Number Employees During Period      22222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024/01/07
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements