Background WavePink WaveYellow Wave

REDHILL FLYING CLUB LIMITED (00293985)

REDHILL FLYING CLUB LIMITED (00293985) is an active UK company. incorporated on 12 November 1934. with registered office in Redhill. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. REDHILL FLYING CLUB LIMITED has been registered for 91 years. Current directors include MACAIRE, David Richard John Francis, SLACK, Thomas William.

Company Number
00293985
Status
active
Type
ltd
Incorporated
12 November 1934
Age
91 years
Address
Terminal Building Redhill Aerodrome, Redhill, RH1 5YP
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
MACAIRE, David Richard John Francis, SLACK, Thomas William
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHILL FLYING CLUB LIMITED

REDHILL FLYING CLUB LIMITED is an active company incorporated on 12 November 1934 with the registered office located in Redhill. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. REDHILL FLYING CLUB LIMITED was registered 91 years ago.(SIC: 51102)

Status

active

Active since 91 years ago

Company No

00293985

LTD Company

Age

91 Years

Incorporated 12 November 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Terminal Building Redhill Aerodrome Kings Mill Lane Redhill, RH1 5YP,

Previous Addresses

4Th Floor Vigo House 1-4 Vigo Street Mayfair London W1S 3HT
From: 12 November 1934To: 19 November 2009
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACAIRE, David Richard John Francis

Active
Kings Mill Lane, RedhillRH1 5YP
Born June 1969
Director
Appointed 22 Jul 2009

SLACK, Thomas William

Active
Conduit St, LondonW1S 2XE
Born January 1965
Director
Appointed 21 Oct 2015

HALL, Pamela Jean

Resigned
103 Old Bath Road, ReadingRG10 9QN
Secretary
Appointed N/A
Resigned 22 Jul 2009

BURTON, Steven John

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born August 1962
Director
Appointed 22 Jul 2009
Resigned 21 Oct 2015

DUMAS, Timothy Christopher Charles

Resigned
Rag Barn, ReigateRH2 8RD
Born January 1921
Director
Appointed N/A
Resigned 25 Nov 1997

GODSAL, Alan Anthony Colleton

Resigned
7 Herbert Crescent, LondonSW1X 0HA
Born March 1926
Director
Appointed N/A
Resigned 22 Jul 2009

HORNE, Jonathan Ashley

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born June 1957
Director
Appointed 22 Jul 2009
Resigned 21 Oct 2015

STONE, Michael John Christopher

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born May 1936
Director
Appointed N/A
Resigned 22 Jul 2009

Persons with significant control

1

Kings Mill Lane, RedhillRH1 5YP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Sail Address Company With Old Address
19 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Move Registers To Registered Office Company
21 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
287Change of Registered Office
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
20 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Legacy
6 August 1998
363(190)363(190)
Accounts With Accounts Type Dormant
24 February 1998
AAAnnual Accounts
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 1997
AAAnnual Accounts
Legacy
26 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 1996
AAAnnual Accounts
Legacy
19 October 1995
363x363x
Accounts With Accounts Type Dormant
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363x363x
Accounts With Accounts Type Dormant
14 September 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Memorandum Articles
28 April 1994
MEM/ARTSMEM/ARTS
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
20 October 1993
363x363x
Accounts With Accounts Type Dormant
9 September 1993
AAAnnual Accounts
Legacy
26 October 1992
363x363x
Resolution
14 October 1992
RESOLUTIONSResolutions
Resolution
14 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Legacy
29 July 1992
363x363x
Legacy
28 July 1992
287Change of Registered Office
Legacy
19 February 1992
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
23 August 1991
288288
Memorandum Articles
1 August 1991
MEM/ARTSMEM/ARTS
Resolution
1 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
21 February 1990
288288
Legacy
3 January 1990
288288
Legacy
17 October 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
9 May 1989
288288
Accounts With Accounts Type Dormant
4 December 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Legacy
25 May 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
9 October 1987
288288
Accounts With Accounts Type Dormant
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87