Background WavePink WaveYellow Wave

REGIONAL AIRPORTS LIMITED (02519047)

REGIONAL AIRPORTS LIMITED (02519047) is an active UK company. incorporated on 5 July 1990. with registered office in Hook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGIONAL AIRPORTS LIMITED has been registered for 35 years. Current directors include DYKE, Isobel Jill, LOWE, William Dennis, WALTERS, Andrew Richard.

Company Number
02519047
Status
active
Type
ltd
Incorporated
5 July 1990
Age
35 years
Address
Wellhouse Office, Hook, RG29 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DYKE, Isobel Jill, LOWE, William Dennis, WALTERS, Andrew Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL AIRPORTS LIMITED

REGIONAL AIRPORTS LIMITED is an active company incorporated on 5 July 1990 with the registered office located in Hook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGIONAL AIRPORTS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02519047

LTD Company

Age

35 Years

Incorporated 5 July 1990

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 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

REGIONAL AIRPORT MANAGEMENT LIMITED
From: 2 August 1990To: 1 October 1990
PRIMENEST LIMITED
From: 5 July 1990To: 2 August 1990
Contact
Address

Wellhouse Office Well Hook, RG29 1TL,

Previous Addresses

5th Floor 6 st Andrew Street London EC4A 3AE
From: 1 March 2012To: 3 September 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 7 January 2011To: 1 March 2012
201 Bishopsgate London EC2M 3AF
From: 5 July 1990To: 7 January 2011
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jul 11
Director Left
Mar 15
Loan Secured
Mar 17
Director Joined
Feb 20
Share Issue
Mar 20
Share Issue
Mar 20
Loan Cleared
Nov 20
Share Issue
Mar 25
Share Issue
Mar 25
Share Issue
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Apr 25
Share Issue
Apr 25
Director Left
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
8
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Oct 2010

DYKE, Isobel Jill

Active
13th Floor, LondonEC2R 7HJ
Born August 1983
Director
Appointed 01 Jan 2020

LOWE, William Dennis

Active
13th Floor, LondonEC2R 7HJ
Born April 1944
Director
Appointed 05 Nov 2002

WALTERS, Andrew Richard

Active
13th Floor, LondonEC2R 7HJ
Born March 1946
Director
Appointed N/A

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 12 Apr 1995
Resigned 29 Oct 2010

WMSS LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed N/A
Resigned 12 Apr 1995

DAVISON, Derek Harold

Resigned
3 St Nicholas Close, Milton KeynesMK17 9EL
Born July 1923
Director
Appointed N/A
Resigned 21 Jan 2000

DEL MAR, Michael Bernard

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1946
Director
Appointed 01 Apr 2004
Resigned 30 Jun 2025

FINNEY, Nicholas Hugh

Resigned
8 Nicosia Road, LondonSW18 3RN
Born April 1946
Director
Appointed N/A
Resigned 02 Apr 2007

GEDDES, Euan Michael Ross, The Lord

Resigned
25 Hugh Street, LondonSW1V 1QJ
Born September 1937
Director
Appointed N/A
Resigned 01 Nov 1999

KITCHING, John Everley Michael

Resigned
Manor Farm, TadleyRG26 5TZ
Born November 1936
Director
Appointed N/A
Resigned 19 Apr 1995

LONERGAN, Peter

Resigned
Floor, LondonEC4A 3AE
Born December 1944
Director
Appointed 09 Jun 2011
Resigned 31 Mar 2015

NOTT, Michael William Tomson

Resigned
Priory Farm House, ChichesterPO18 0EE
Born July 1936
Director
Appointed 01 Aug 2000
Resigned 30 Jun 2006

STURMAN, Robert

Resigned
Rangers, CopthorneRH10 3LF
Born January 1949
Director
Appointed 21 Oct 1991
Resigned 19 Apr 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew Sean Lockwood

Ceased
Chipper Lane, SalisburySP1 1BG
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
Ceased 27 Mar 2025

Mrs Ann Walters

Active
Angel Court, LondonEC2R 7HJ
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025

Mrs Sheilah Rosamond Girgis Mcdowell

Active
New Square, LondonWC2A 3QG
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025

Mr Andrew Richard Walters

Active
13th Floor, LondonEC2R 7HJ
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
23 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Capital Alter Shares Consolidation
17 April 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
1 April 2025
SH10Notice of Particulars of Variation
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Capital Name Of Class Of Shares
1 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
25 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 March 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Resolution
7 May 2024
RESOLUTIONSResolutions
Memorandum Articles
7 May 2024
MAMA
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 March 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
17 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 March 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Legacy
13 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Medium
17 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
169169
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Medium
26 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 December 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Resolution
18 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
9 July 2004
363aAnnual Return
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
17 July 2003
363aAnnual Return
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
363aAnnual Return
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363aAnnual Return
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
29 July 1999
288cChange of Particulars
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
21 August 1997
363aAnnual Return
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Resolution
21 June 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
5 May 1995
287Change of Registered Office
Legacy
5 May 1995
288288
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
225(2)225(2)
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
16 May 1994
88(2)R88(2)R
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Memorandum Articles
10 May 1994
MEM/ARTSMEM/ARTS
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
123Notice of Increase in Nominal Capital
Legacy
18 March 1994
88(2)R88(2)R
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
88(2)R88(2)R
Legacy
23 June 1992
123Notice of Increase in Nominal Capital
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
16 February 1992
288288
Accounts With Accounts Type Dormant
25 November 1991
AAAnnual Accounts
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
363aAnnual Return
Legacy
25 November 1991
225(1)225(1)
Legacy
7 March 1991
287Change of Registered Office
Legacy
20 February 1991
88(2)R88(2)R
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
31 January 1991
123Notice of Increase in Nominal Capital
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
288288
Legacy
9 January 1991
288288
Legacy
8 January 1991
288288
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 August 1990
RESOLUTIONSResolutions
Resolution
28 August 1990
RESOLUTIONSResolutions
Legacy
28 August 1990
288288
Resolution
28 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1990
287Change of Registered Office
Incorporation Company
5 July 1990
NEWINCIncorporation