Background WavePink WaveYellow Wave

AIREY MILLER LIMITED (10228384)

AIREY MILLER LIMITED (10228384) is an active UK company. incorporated on 13 June 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities and 1 other business activities. AIREY MILLER LIMITED has been registered for 9 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher, PRATTEN, Mark David and 1 others.

Company Number
10228384
Status
active
Type
ltd
Incorporated
13 June 2016
Age
9 years
Address
One, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher, PRATTEN, Mark David, VINCENT, Kieran Leslie
SIC Codes
74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREY MILLER LIMITED

AIREY MILLER LIMITED is an active company incorporated on 13 June 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities and 1 other business activity. AIREY MILLER LIMITED was registered 9 years ago.(SIC: 74902, 74909)

Status

active

Active since 9 years ago

Company No

10228384

LTD Company

Age

9 Years

Incorporated 13 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Ground Floor, St John's House Suffolk Way Sevenoaks TN13 1YL England
From: 11 January 2018To: 14 July 2025
4th Floor, Kelsley House High Street Beckenham BR3 1AN England
From: 13 June 2016To: 11 January 2018
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jun 17
Share Issue
Aug 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Oct 22
Capital Reduction
Jul 24
Share Buyback
Jul 24
Loan Cleared
Sept 24
Director Left
Oct 24
Owner Exit
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BONTHRON, Gillian

Active
St Peter's Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
St Peter's Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 19 Jun 2025

PRATTEN, Mark David

Active
St Peter's Square, ManchesterM2 3DE
Born March 1976
Director
Appointed 25 Sept 2025

VINCENT, Kieran Leslie

Active
St Peter's Square, ManchesterM2 3DE
Born March 1978
Director
Appointed 25 Sept 2025

AIREY, Peter Charles

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1957
Director
Appointed 13 Jun 2016
Resigned 19 Jun 2025

CAWLEY, Fergal Cathal

Resigned
St Peter's Square, ManchesterM2 3DE
Born August 1977
Director
Appointed 19 Jun 2025
Resigned 27 Oct 2025

HUMPHREYS, Mark David

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born July 1986
Director
Appointed 01 May 2022
Resigned 19 Jun 2025

MURRAY, John

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1967
Director
Appointed 13 Jun 2016
Resigned 19 Jun 2025

PRATTEN, Mark David

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1976
Director
Appointed 01 May 2022
Resigned 19 Jun 2025

SHEERIN, Denise Louise

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born April 1967
Director
Appointed 13 Jun 2016
Resigned 19 Jun 2025

STEVENS, Iain Louis

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born April 1971
Director
Appointed 01 May 2022
Resigned 16 Oct 2024

VINCENT, Kieran Leslie

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1978
Director
Appointed 01 May 2022
Resigned 19 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jun 2025

Mr Peter Charles Airey

Ceased
Suffolk Way, SevenoaksTN13 1YL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2016
Ceased 19 Jun 2025

Mr John Michael Murray

Ceased
Suffolk Way, SevenoaksTN13 1YL
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Legacy
16 July 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
29 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 September 2020
MAMA
Memorandum Articles
27 August 2020
MAMA
Resolution
27 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Incorporation Company
13 June 2016
NEWINCIncorporation