Background WavePink WaveYellow Wave

BIGGIN HILL AIRPORT LIMITED (02891822)

BIGGIN HILL AIRPORT LIMITED (02891822) is an active UK company. incorporated on 26 January 1994. with registered office in Biggin Hill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BIGGIN HILL AIRPORT LIMITED has been registered for 32 years. Current directors include CHAPMAN, Gary Ivan, GRAHAM, Robert Elliott, MASSON, Nigel David and 3 others.

Company Number
02891822
Status
active
Type
ltd
Incorporated
26 January 1994
Age
32 years
Address
Main Passenger & Executive Terminal Main Road, Biggin Hill, TN16 3BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAPMAN, Gary Ivan, GRAHAM, Robert Elliott, MASSON, Nigel David, WALTERS, Andrew Richard, WALTERS, Robert Andrew Lewis, WINSTANLEY, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGIN HILL AIRPORT LIMITED

BIGGIN HILL AIRPORT LIMITED is an active company incorporated on 26 January 1994 with the registered office located in Biggin Hill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BIGGIN HILL AIRPORT LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02891822

LTD Company

Age

32 Years

Incorporated 26 January 1994

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 (5 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MAWLAW 233 LIMITED
From: 26 January 1994To: 19 April 1994
Contact
Address

Main Passenger & Executive Terminal Main Road Biggin Hill Airport Biggin Hill, TN16 3BH,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 17 October 2023To: 8 December 2023
Main Passenger & Executive Terminal Main Road Biggin Hill Airport Biggin Hill TN16 3BH United Kingdom
From: 9 August 2019To: 17 October 2023
, 5th Floor, 6 st. Andrew Street, London, EC4A 3AE
From: 22 February 2012To: 9 August 2019
, Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
From: 7 January 2011To: 22 February 2012
, 201 Bishopsgate, London, EC2M 3AF
From: 26 January 1994To: 7 January 2011
Timeline

22 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Sept 15
Director Joined
May 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Oct 2010

CHAPMAN, Gary Ivan

Active
Main Road, Biggin HillTN16 3BH
Born August 1974
Director
Appointed 17 Jun 2020

GRAHAM, Robert Elliott

Active
Main Road, Biggin HillTN16 3BH
Born October 1960
Director
Appointed 14 Nov 2019

MASSON, Nigel David

Active
Main Road, Biggin HillTN16 3BH
Born March 1970
Director
Appointed 17 Jun 2020

WALTERS, Andrew Richard

Active
Main Road, Biggin HillTN16 3BH
Born March 1946
Director
Appointed 04 May 1994

WALTERS, Robert Andrew Lewis

Active
Main Road, Biggin HillTN16 3BH
Born December 1976
Director
Appointed 26 Sept 2013

WINSTANLEY, David

Active
Main Road, Biggin HillTN16 3BH
Born March 1966
Director
Appointed 20 Mar 2019

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 26 Jan 1994
Resigned 29 Oct 2010

CHAPMAN, Gary Ivan

Resigned
5th Floor, LondonEC4A 3AE
Born August 1974
Director
Appointed 16 Aug 2017
Resigned 17 Jun 2020

CURTIS, William Spencer Seymour

Resigned
Sunningvale Avenue, Biggin HillTN16 3TW
Born June 1964
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2019

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 26 Jan 1994
Resigned 04 May 1994

KITCHING, John Everley Michael

Resigned
Manor Farm, TadleyRG26 5TZ
Born November 1936
Director
Appointed 04 May 1994
Resigned 19 Apr 1995

LANE, Richard Ernest

Resigned
13 St Michaels Close, BromleyBR1 2DX
Born September 1943
Director
Appointed 01 Apr 2004
Resigned 24 Mar 2011

LONERGAN, Peter

Resigned
1st Floor, LondonEC4R 2RU
Born December 1944
Director
Appointed 25 May 2004
Resigned 24 Mar 2011

MACANDREW, Nicholas Rupert

Resigned
Biggin Hill, BromleyTN16 3BH
Born February 1947
Director
Appointed 01 May 2016
Resigned 15 Aug 2018

MUNRO, Jenny

Resigned
4 Quaker Close, SevenoaksTN13 3XG
Born July 1967
Director
Appointed 24 Mar 2011
Resigned 18 Oct 2013

STURMAN, Robert

Resigned
Rangers, CopthorneRH10 3LF
Born January 1949
Director
Appointed 04 May 1994
Resigned 19 Apr 1995

WALTERS, David Richard

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1979
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2020

Persons with significant control

1

Well, HookRG29 1TL

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

139

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 January 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Change Sail Address Company With New Address
30 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Second Filing Of Form With Form Type
19 November 2013
RP04RP04
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
19 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Medium
17 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
13 May 2009
353353
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 January 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 December 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
5 February 2003
363aAnnual Return
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
8 February 1999
363aAnnual Return
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
363aAnnual Return
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
14 February 1997
363aAnnual Return
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
29 February 1996
363aAnnual Return
Legacy
29 February 1996
363(353)363(353)
Legacy
29 February 1996
363(190)363(190)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
22 May 1995
288288
Legacy
6 May 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
224224
Legacy
19 August 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
88(2)R88(2)R
Legacy
27 May 1994
288288
Certificate Change Of Name Company
18 April 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 1994
RESOLUTIONSResolutions
Incorporation Company
26 January 1994
NEWINCIncorporation