Background WavePink WaveYellow Wave

PARK AT THE AIRPORT LIMITED (00781158)

PARK AT THE AIRPORT LIMITED (00781158) is an active UK company. incorporated on 15 November 1963. with registered office in Hythe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARK AT THE AIRPORT LIMITED has been registered for 62 years. Current directors include PACK, Matthew Geoffrey.

Company Number
00781158
Status
active
Type
ltd
Incorporated
15 November 1963
Age
62 years
Address
Ashford Road, Hythe, CT21 4JF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PACK, Matthew Geoffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK AT THE AIRPORT LIMITED

PARK AT THE AIRPORT LIMITED is an active company incorporated on 15 November 1963 with the registered office located in Hythe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARK AT THE AIRPORT LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00781158

LTD Company

Age

62 Years

Incorporated 15 November 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

BCP LIMITED
From: 2 July 1999To: 14 February 2013
TERMINUS SECURITIES LIMITED
From: 15 November 1963To: 2 July 1999
Contact
Address

Ashford Road Newingreen Hythe, CT21 4JF,

Timeline

16 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Nov 63
Director Joined
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
May 14
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Jun 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

PACK, Matthew Geoffrey

Active
Ashford Road, HytheCT21 4JF
Born April 1976
Director
Appointed 12 Feb 2016

ASHBEE, Alan Brian

Resigned
Stone Acre, CollinghamLS22 5BZ
Secretary
Appointed 03 Oct 2006
Resigned 01 May 2007

BEARE, Catherine Mary

Resigned
Ashford Road, HytheCT21 4JF
Secretary
Appointed 31 Mar 2009
Resigned 30 Jan 2013

BIDDER, Adam John

Resigned
Kensington Court, SheffieldS10 4NL
Secretary
Appointed 01 May 2007
Resigned 02 Oct 2007

DALY, Michael Gerard

Resigned
Ashford Road, HytheCT21 4JF
Secretary
Appointed 30 Jan 2013
Resigned 12 Feb 2016

HIRLEMANN, Elisabeth

Resigned
Wenny Farm, CanterburyCT4 6XS
Secretary
Appointed 02 Oct 2007
Resigned 31 Mar 2009

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 21 May 2003
Resigned 03 Oct 2006

TAYLOR, James Alastair

Resigned
30 Larne Road, RuislipHA4 8DR
Secretary
Appointed N/A
Resigned 21 May 2003

ASHBEE, Alan Brian

Resigned
Stone Acre, CollinghamLS22 5BZ
Born September 1953
Director
Appointed 21 May 2003
Resigned 02 Oct 2007

BEARE, Catherine Mary

Resigned
Ashford Road, HytheCT21 4JF
Born August 1967
Director
Appointed 12 Feb 2016
Resigned 13 Apr 2017

BEARE, Catherine Mary

Resigned
Ashford Road, HytheCT21 4JF
Born August 1967
Director
Appointed 02 Apr 2008
Resigned 15 Jul 2013

BIDDER, Adam John

Resigned
Kensington Court, SheffieldS10 4NL
Born August 1970
Director
Appointed 01 May 2007
Resigned 02 Oct 2007

BROWN, Alexandra Marion

Resigned
End Farm House, New BolingbrokePE22 7JZ
Born August 1946
Director
Appointed 08 Jul 1999
Resigned 20 Jul 2004

CAMPUS, Eric John Oliver

Resigned
101 Barrowgate Road, LondonW4 4QS
Born July 1952
Director
Appointed 08 Jul 1999
Resigned 09 Jul 2007

CAMPUS, Virginia Joy

Resigned
101 Barrowgate Road, LondonW4 4QS
Born May 1956
Director
Appointed N/A
Resigned 21 May 2003

DALY, Michael

Resigned
Ashford Road, HytheCT21 4JF
Born June 1962
Director
Appointed 15 Jul 2013
Resigned 12 Feb 2016

DELARGY, Stephanie Frances

Resigned
Ashford Road, HytheCT21 4JF
Born August 1970
Director
Appointed 18 Oct 2012
Resigned 15 Jul 2013

DOVE, Howard

Resigned
Ashford Road, HytheCT21 4JF
Born May 1970
Director
Appointed 12 Feb 2016
Resigned 28 Jun 2024

HIRLEMANN, Elisabeth

Resigned
Wenny Farm, CanterburyCT4 6XS
Born December 1954
Director
Appointed 02 Oct 2007
Resigned 02 Apr 2008

LAWRENCE, Stephen David

Resigned
Ashford Road, HytheCT21 4JF
Born January 1962
Director
Appointed 02 Oct 2007
Resigned 15 Jul 2013

LOMAX, Andrew Reginald Alfred

Resigned
Ashford Road, HytheCT21 4JF
Born October 1949
Director
Appointed 15 Jul 2013
Resigned 30 Apr 2014

MILNOR, Lisa Rachael

Resigned
Goal Farm, SkiptonBD23 4JR
Born December 1965
Director
Appointed 03 Oct 2006
Resigned 19 Jan 2007

MOSS, Lewis David

Resigned
27 Elsworthy Road, LondonNW3 3BT
Born February 1922
Director
Appointed N/A
Resigned 04 Dec 1999

MOSS, Roger Samuel

Resigned
23 Bolton Street, LondonWIJ 8BP
Born June 1950
Director
Appointed N/A
Resigned 21 May 2003

MOSS, Stephen David

Resigned
2 Phillimore Gardens, LondonW8 7QB
Born September 1952
Director
Appointed N/A
Resigned 09 Jul 2007

PACK, Matthew Geoffrey

Resigned
Ashford Road, HytheCT21 4JF
Born April 1976
Director
Appointed 02 Apr 2009
Resigned 15 Jul 2013

POWELL, Richard Mark

Resigned
23 Wedderburn Road, HarrogateHG2 7QH
Born March 1967
Director
Appointed 01 Dec 2006
Resigned 02 Oct 2007

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Born May 1960
Director
Appointed 21 May 2003
Resigned 03 Oct 2006

SAGE, Kevin

Resigned
Station Road, Thames DittonKT7 0PA
Born October 1957
Director
Appointed 14 Feb 2006
Resigned 02 Oct 2007

TAYLOR, James Alastair

Resigned
30 Larne Road, RuislipHA4 8DR
Born September 1945
Director
Appointed N/A
Resigned 21 May 2003

Persons with significant control

1

Newingreen, HytheCT21 4JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 September 2014
RP04RP04
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Certificate Change Of Name Company
14 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Legacy
8 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Resolution
6 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
6 October 2008
395Particulars of Mortgage or Charge
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
26 October 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
287Change of Registered Office
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
8 October 2007
AUDAUD
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
15 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
155(6)a155(6)a
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
3 June 2003
287Change of Registered Office
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288cChange of Particulars
Auditors Resignation Company
2 November 2001
AUDAUD
Accounts With Accounts Type Group
23 July 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Resolution
6 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1999
363sAnnual Return (shuttle)
Resolution
19 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 June 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
3 August 1996
AAAnnual Accounts
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
5 July 1995
AUDAUD
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 May 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
1 May 1992
363aAnnual Return
Accounts With Accounts Type Full Group
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
25 April 1990
363363
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
15 May 1989
288288
Accounts With Accounts Type Full Group
10 November 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Incorporation Company
15 November 1963
NEWINCIncorporation
Miscellaneous
15 November 1963
MISCMISC