Background WavePink WaveYellow Wave

PRESTON CROSS AIRSTRIP LIMITED (06595624)

PRESTON CROSS AIRSTRIP LIMITED (06595624) is an active UK company. incorporated on 16 May 2008. with registered office in Ledbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PRESTON CROSS AIRSTRIP LIMITED has been registered for 17 years. Current directors include CHAPMAN, Robert Charles, POWELL-TUCK, John Hilary, SUTTON, Nicholas.

Company Number
06595624
Status
active
Type
ltd
Incorporated
16 May 2008
Age
17 years
Address
Dower House, Ledbury, HR8 2LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHAPMAN, Robert Charles, POWELL-TUCK, John Hilary, SUTTON, Nicholas
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON CROSS AIRSTRIP LIMITED

PRESTON CROSS AIRSTRIP LIMITED is an active company incorporated on 16 May 2008 with the registered office located in Ledbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PRESTON CROSS AIRSTRIP LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06595624

LTD Company

Age

17 Years

Incorporated 16 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Dower House Preston Cross Ledbury, HR8 2LJ,

Previous Addresses

C/O Graham Paul Court House Court Road Bridgend Mid Glamorgan CF31 1BE
From: 21 May 2015To: 15 February 2016
10-12 Dunraven Place Bridgend Wales CF31 1JD
From: 16 May 2008To: 21 May 2015
Timeline

2 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
May 08
Director Left
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHAPMAN, Robert Charles

Active
Dower House Preston Cross, HerefordHR8 2LJ
Secretary
Appointed 16 May 2008

POWELL-TUCK, John Hilary

Active
Lower Meend, St BriavelsGL15 6RW
Secretary
Appointed 16 May 2008

CHAPMAN, Robert Charles

Active
Dower House Preston Cross, HerefordHR8 2LJ
Born October 1953
Director
Appointed 16 May 2008

POWELL-TUCK, John Hilary

Active
Hampden Cottage, St BriavelsGL15 6RW
Born August 1943
Director
Appointed 16 May 2008

SUTTON, Nicholas

Active
Ivy House Farm, Ross On WyeHR9 7SL
Born July 1940
Director
Appointed 16 May 2008

SIMPSON, Robert

Resigned
Overdraft Lodge, LonghopeGL17 0LT
Born September 1948
Director
Appointed 16 May 2008
Resigned 30 Nov 2011

Persons with significant control

3

Mr Robert Charles Chapman

Active
Preston Cross, LedburyHR8 2LJ
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2017

Mr John Hilary Powell-Tuck

Active
Lower Meend, St. Briavels, LydneyGL15 6RW
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2017

Mr Nicholas Sutton

Active
Gorsley, Ross-On-WyeHR9 7SL
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
122122
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
16 May 2008
NEWINCIncorporation