Background WavePink WaveYellow Wave

BLACKPOOL AIRPORT PROPERTIES LIMITED (05089361)

BLACKPOOL AIRPORT PROPERTIES LIMITED (05089361) is an active UK company. incorporated on 31 March 2004. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLACKPOOL AIRPORT PROPERTIES LIMITED has been registered for 21 years. Current directors include CAMPBELL, Gillian, ROBERTS, Jason, Councillor.

Company Number
05089361
Status
active
Type
ltd
Incorporated
31 March 2004
Age
21 years
Address
Number One Bickestaffe Square, Blackpool, FY1 3AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Gillian, ROBERTS, Jason, Councillor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKPOOL AIRPORT PROPERTIES LIMITED

BLACKPOOL AIRPORT PROPERTIES LIMITED is an active company incorporated on 31 March 2004 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLACKPOOL AIRPORT PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05089361

LTD Company

Age

21 Years

Incorporated 31 March 2004

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 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

MEAUJO (663) LIMITED
From: 31 March 2004To: 9 June 2004
Contact
Address

Number One Bickestaffe Square Talbot Road Blackpool, FY1 3AH,

Previous Addresses

Squires Gate Lane Blackpool Lancashire FY4 2QY
From: 31 March 2004To: 22 November 2017
Timeline

18 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Sept 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
May 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CAMPBELL, Gillian

Active
Talbot Road, BlackpoolFY1 3AH
Born September 1972
Director
Appointed 20 May 2022

ROBERTS, Jason, Councillor

Active
Talbot Road, BlackpoolFY1 3AH
Born May 1971
Director
Appointed 16 Jun 2022

HORNER, Robin George

Resigned
4 Manor Park, Killinchy Road, NewtownardsBT23 5FW
Secretary
Appointed 27 Feb 2007
Resigned 08 May 2008

KENDRICK, Susan Theresa

Resigned
Rangeway Avenue, BlackpoolFY4 2DJ
Secretary
Appointed 10 Mar 2009
Resigned 07 Oct 2014

REID, Robert Mclachlan

Resigned
38 Twyford Avenue, LondonW3 9QB
Secretary
Appointed 08 May 2008
Resigned 16 Jan 2009

TOWERS, Mark Adrian

Resigned
Talbot Road, BlackpoolFY1 3AH
Secretary
Appointed 21 Nov 2017
Resigned 28 Oct 2024

WALKER, Adam Paul, Financial Controller

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 30 Jun 2015
Resigned 12 Sept 2017

WHELAN, Paul Edward

Resigned
5 Longheadland, OmbersleyWR9 0JB
Secretary
Appointed 05 Jul 2004
Resigned 19 Feb 2007

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 31 Mar 2004
Resigned 05 Jul 2004

ARMSTRONG, Adam James Moore

Resigned
35 Warren Road, DonaghadeeBT21 0PD
Born December 1952
Director
Appointed 05 Jul 2004
Resigned 26 Apr 2006

COLEMAN, Clive Peter

Resigned
Queens Road, HorleyRH6 7AH
Born March 1956
Director
Appointed 08 May 2008
Resigned 29 Aug 2014

FARRELL, Joanne

Resigned
Talbot Road, BlackpoolFY1 3AH
Born November 1970
Director
Appointed 20 May 2022
Resigned 23 May 2023

HORNER, Robin George

Resigned
4 Manor Park, Killinchy Road, NewtownardsBT23 5FW
Born February 1958
Director
Appointed 27 Feb 2007
Resigned 08 May 2008

JACK, Neil Anthony

Resigned
Blackpool Council, BlackpoolFY1 1AD
Born May 1972
Director
Appointed 12 Sept 2017
Resigned 20 May 2022

KERSHAW, David Francis

Resigned
3 Houghton Close, NorthwichCW9 8NW
Born October 1970
Director
Appointed 27 Nov 2007
Resigned 20 Jul 2009

MURPHY, Noel Ferris

Resigned
40 Chatsworth, BangorBT19 7WA
Born March 1962
Director
Appointed 05 Jul 2004
Resigned 08 May 2008

ORRELL, Stewart

Resigned
18 Staunton Road, Kingston Upon ThamesKT2 5TJ
Born February 1965
Director
Appointed 31 Jul 2009
Resigned 30 Oct 2015

RUSH, William

Resigned
140 Warren Road, DonaghadeeBT21 0PQ
Born August 1938
Director
Appointed 26 Apr 2006
Resigned 08 May 2008

SILK, Graham Hampson

Resigned
Old Well Cottage Broome Clent, StourbridgeDY9 0EZ
Born September 1959
Director
Appointed 17 Jun 2004
Resigned 19 May 2006

THOMPSON, Steven

Resigned
Blackpool Council, BlackpoolFY1 1AD
Born November 1963
Director
Appointed 12 Sept 2017
Resigned 20 May 2022

THOMSON, Lisa Marie

Resigned
Squires Gate Lane, LancashireFY4 2QY
Born July 1976
Director
Appointed 01 Sept 2014
Resigned 11 Sept 2015

WALKER, Adam Paul, Financial Controller

Resigned
Euston Road, LondonNW1 3AX
Born April 1986
Director
Appointed 11 Sept 2015
Resigned 12 Sept 2017

WALKER, Brian Roland

Resigned
Squires Gate Lane, LancashireFY4 2QY
Born September 1955
Director
Appointed 01 Sept 2014
Resigned 12 Sept 2017

WHELAN, Paul Edward

Resigned
5 Longheadland, OmbersleyWR9 0JB
Born June 1954
Director
Appointed 17 Jun 2004
Resigned 19 Feb 2007

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 31 Mar 2004
Resigned 17 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Talbot Road, BlackpoolFY1 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Lane, Blackpool, LancashireFY4 2QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 September 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
225Change of Accounting Reference Date
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
123Notice of Increase in Nominal Capital
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2004
NEWINCIncorporation