Manchester Heliport Limited MANCHESTER


Founded in 2004, Manchester Heliport, classified under reg no. 05155016 is an active company. Currently registered at Venus Building 1 Old Park Lane M41 7HA, Manchester the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2019-02-07 Manchester Heliport Limited is no longer carrying the name Reddington Developments.

The company has 3 directors, namely Mark W., Steven U. and John W.. Of them, John W. has been with the company the longest, being appointed on 14 December 2006 and Mark W. has been with the company for the least time - from 9 February 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manchester Heliport Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05155016
Date of Incorporation Wed, 16th Jun 2004
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 09 February 2012

Steven U.

Position: Director

Appointed: 11 February 2009

John W.

Position: Director

Appointed: 14 December 2006

John S.

Position: Director

Appointed: 13 January 2016

Resigned: 30 September 2023

Neil L.

Position: Director

Appointed: 11 February 2009

Resigned: 15 October 2020

Paul W.

Position: Director

Appointed: 23 January 2007

Resigned: 16 March 2018

Peter H.

Position: Director

Appointed: 20 January 2007

Resigned: 19 December 2019

Neil L.

Position: Secretary

Appointed: 14 December 2006

Resigned: 15 October 2020

Peter S.

Position: Director

Appointed: 14 December 2006

Resigned: 31 March 2009

David D.

Position: Director

Appointed: 23 June 2004

Resigned: 14 December 2006

David D.

Position: Secretary

Appointed: 23 June 2004

Resigned: 14 December 2006

Gerrard W.

Position: Director

Appointed: 23 June 2004

Resigned: 14 December 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 2004

Resigned: 23 June 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2004

Resigned: 23 June 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Reddington Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reddington Holdings Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05289055
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reddington Developments February 7, 2019
Weather Day June 23, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 3rd, October 2023
Free Download (6 pages)

Company search