Background WavePink WaveYellow Wave

THE AIRFIELDS COMMERCIAL MANAGEMENT COMPANY LIMITED (12457105)

THE AIRFIELDS COMMERCIAL MANAGEMENT COMPANY LIMITED (12457105) is an active UK company. incorporated on 12 February 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE AIRFIELDS COMMERCIAL MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MCCANN, David Michael.

Company Number
12457105
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCCANN, David Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AIRFIELDS COMMERCIAL MANAGEMENT COMPANY LIMITED

THE AIRFIELDS COMMERCIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE AIRFIELDS COMMERCIAL MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12457105

LTD Company

Age

6 Years

Incorporated 12 February 2020

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
From: 14 May 2024To: 16 May 2024
The Chambers First Floor C/O Praxis 13 Police Street Manchester M2 7LQ England
From: 9 October 2020To: 14 May 2024
1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ United Kingdom
From: 17 June 2020To: 9 October 2020
170 Finchley Road London NW3 6BP United Kingdom
From: 12 February 2020To: 17 June 2020
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Joined
May 21
Funding Round
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Oct 22
Director Left
Nov 22
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Apr 26
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 12 Feb 2020

DUCKETT, Phillip

Resigned
The Chambers, ManchesterM2 7LQ
Secretary
Appointed 12 Feb 2020
Resigned 06 Sept 2022

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Apr 2022
Resigned 10 Apr 2026

MARCUS, Robert John

Resigned
13 Police Street, ManchesterM2 7LQ
Born July 1975
Director
Appointed 17 May 2021
Resigned 04 Apr 2022

ROBERTS, Gary Alan

Resigned
The Chambers, ManchesterM2 7LQ
Born August 1979
Director
Appointed 12 Feb 2020
Resigned 17 Nov 2022

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 20 Feb 2026

Persons with significant control

1

Mohamed Ibrahim Le Simona

Active
Finchley Road, LondonNW3 6BP
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Incorporation Company
12 February 2020
NEWINCIncorporation