Background WavePink WaveYellow Wave

AIRPORT ESTATES LIMITED (04761416)

AIRPORT ESTATES LIMITED (04761416) is an active UK company. incorporated on 12 May 2003. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRPORT ESTATES LIMITED has been registered for 22 years. Current directors include BERKELEY, Andrew Spencer, HAMMELBURGER, David Samuel, LACHS, Benjamin Sam.

Company Number
04761416
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERKELEY, Andrew Spencer, HAMMELBURGER, David Samuel, LACHS, Benjamin Sam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT ESTATES LIMITED

AIRPORT ESTATES LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRPORT ESTATES LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04761416

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 26/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

DUDLEY PROPERTIES LTD
From: 1 June 2003To: 16 February 2004
HELMINGTON LTD
From: 12 May 2003To: 1 June 2003
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

, 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, Lancashire, M3 2EG
From: 18 May 2010To: 6 September 2018
, 3rd Floor, Manchester House, 86 Princess Street, Manchester, M1 6NP
From: 12 May 2003To: 18 May 2010
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Mar 22
Loan Cleared
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Share Issue
Apr 23
Share Issue
Apr 24
Share Issue
May 25
Director Joined
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
4
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERKELEY, Andrew Spencer

Active
11 Park Lane, ManchesterM7 4JE
Secretary
Appointed 27 May 2003

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 31 Mar 2022

HAMMELBURGER, David Samuel

Active
George Street, ManchesterM25 9WS
Born September 1970
Director
Appointed 01 Dec 2025

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 31 Mar 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 May 2003
Resigned 23 May 2003

HAMMELBURGER, David Samuel

Resigned
George Street, ManchesterM25 9WS
Born September 1970
Director
Appointed 27 May 2003
Resigned 30 Nov 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 May 2003
Resigned 23 May 2003

Persons with significant control

4

2 Active
2 Ceased

Mr David Samuel Hammelburger

Active
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2025

Mr David Samuel Hammelburger

Ceased
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2022

Mrs Martina Hammelburger

Active
George Street, ManchesterM25 9WS
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr David Samuel Hammelburger

Ceased
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2016
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

95

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
2 May 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 April 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
12 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2003
287Change of Registered Office
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Incorporation Company
12 May 2003
NEWINCIncorporation