Cirrus (aeropark) Management Limited HIGH WYCOMBE


Cirrus (aeropark) Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05968914. The Cirrus (aeropark) Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in High Wycombe at 7 Hillcroft Road. Postal code: HP10 8EA.

The company has 2 directors, namely Mark S., Julian P.. Of them, Julian P. has been with the company the longest, being appointed on 19 April 2018 and Mark S. has been with the company for the least time - from 21 September 2018. As of 19 April 2024, there were 11 ex directors - Nicholas M., David W. and others listed below. There were no ex secretaries.

Cirrus (aeropark) Management Limited Address / Contact

Office Address 7 Hillcroft Road
Office Address2 Penn
Town High Wycombe
Post code HP10 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05968914
Date of Incorporation Tue, 17th Oct 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Mark S.

Position: Director

Appointed: 21 September 2018

Julian P.

Position: Director

Appointed: 19 April 2018

Nicholas M.

Position: Director

Appointed: 19 April 2018

Resigned: 21 September 2018

David W.

Position: Director

Appointed: 01 July 2016

Resigned: 20 April 2018

Jonathan A.

Position: Director

Appointed: 03 June 2013

Resigned: 01 July 2016

Urban&civic (secretaries) Limited

Position: Corporate Secretary

Appointed: 31 December 2009

Resigned: 20 April 2018

Kenneth G.

Position: Director

Appointed: 05 February 2007

Resigned: 31 July 2009

Thomas W.

Position: Director

Appointed: 05 February 2007

Resigned: 01 July 2013

Frances C.

Position: Director

Appointed: 05 February 2007

Resigned: 20 April 2018

Beth C.

Position: Director

Appointed: 15 January 2007

Resigned: 05 February 2007

Nicholas G.

Position: Director

Appointed: 27 November 2006

Resigned: 05 February 2007

David J.

Position: Director

Appointed: 27 November 2006

Resigned: 05 February 2007

Jonathan R.

Position: Director

Appointed: 27 November 2006

Resigned: 05 February 2007

Ancosec Limited

Position: Corporate Secretary

Appointed: 27 November 2006

Resigned: 31 December 2009

Kenneth G.

Position: Director

Appointed: 17 October 2006

Resigned: 27 November 2006

Urban&civic (secretaries) Limited

Position: Corporate Secretary

Appointed: 17 October 2006

Resigned: 27 November 2006

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Mark S. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Julian P. This PSC and has 25-50% voting rights. The third one is Terrace Hill Development Partnership General Partner Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Mark S.

Notified on 5 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Julian P.

Notified on 5 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Terrace Hill Development Partnership General Partner Limited

50 New Bond Street, London, W1S 1BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 05659906
Notified on 17 October 2016
Ceased on 5 February 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets26 64238 800
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 253-2 253
Average Number Employees During Period22
Creditors27 30838 657
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 9192 110
Total Assets Less Current Liabilities2 2532 253

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search