Company NameAirport West Management Company Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number05345693
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Previous NameGweco 252 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraven Lodge 37 Victoria Avenue
Harrogate
HG1 5PX
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed21 November 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressCraven Lodge 37 Victoria Avenue
Harrogate
HG1 5PX
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2024(19 years, 3 months after company formation)
Appointment Duration2 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraven Lodge 37 Victoria Avenue
Harrogate
HG1 5PX
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed01 August 2005(6 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Timothy Matthew Joseph Hodgson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Grange
Carr Close Town Street Rawdon
Leeds
LS19 6PE
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Jack Lunn (Properties) LTD
8.60%
Ordinary B
18 at £1Leeds Bradford International Airport LTD
19.35%
Ordinary B
16 at £1Purple Bricks Company LTD
17.20%
Ordinary B
16 at £1West Court Properties LTD
17.20%
Ordinary B
12 at £1Airedale Mechanical & Electrical LTD
12.90%
Ordinary B
12 at £1Green King PLC
12.90%
Ordinary B
10 at £1Callum White Properties LTD
10.75%
Ordinary B
1 at £1Airport West (Leeds) LTD
1.08%
Ordinary A

Financials

Year2014
Net Worth-£3,825
Cash£58,311
Current Liabilities£58,737

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

5 December 2006Delivered on: 7 December 2006
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the north and south sides of warren house lane yeadon leeds west yorkshire specific charge all the income and rights relating thereto. See the mortgage charge document for full details.
Outstanding
2 February 2006Delivered on: 7 February 2006
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest present and future to in and arising out or in respect of the agreement, meaning the agreement for lease dated 8 november 2005. see the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
24 May 2023Accounts for a small company made up to 30 November 2022 (15 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 November 2021 (15 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Timothy Matthew Joseph Hodgson as a director on 1 December 2021 (1 page)
17 May 2021Satisfaction of charge 2 in full (1 page)
17 May 2021Satisfaction of charge 1 in full (1 page)
6 May 2021Accounts for a small company made up to 30 November 2020 (14 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (15 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 30 November 2018 (15 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (15 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
10 May 2017Full accounts made up to 30 November 2016 (15 pages)
10 May 2017Full accounts made up to 30 November 2016 (15 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
7 May 2016Full accounts made up to 30 November 2015 (12 pages)
7 May 2016Full accounts made up to 30 November 2015 (12 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 93
(5 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 93
(5 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (12 pages)
6 June 2015Full accounts made up to 30 November 2014 (12 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 93
(5 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 93
(5 pages)
21 November 2014Termination of appointment of Hilary Joan Cooper as a secretary on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Hilary Joan Cooper as a secretary on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Richard Mark Powell as a secretary on 21 November 2014 (2 pages)
21 November 2014Appointment of Mr Richard Mark Powell as a secretary on 21 November 2014 (2 pages)
29 August 2014Full accounts made up to 30 November 2013 (11 pages)
29 August 2014Full accounts made up to 30 November 2013 (11 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 81
(6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 81
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
12 February 2013Annual return made up to 28 January 2013 (15 pages)
12 February 2013Annual return made up to 28 January 2013 (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
1 March 2012Annual return made up to 28 January 2012 (15 pages)
1 March 2012Annual return made up to 28 January 2012 (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (15 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (15 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
2 July 2009Full accounts made up to 30 November 2008 (11 pages)
2 July 2009Full accounts made up to 30 November 2008 (11 pages)
7 February 2009Return made up to 28/01/09; full list of members (6 pages)
7 February 2009Return made up to 28/01/09; full list of members (6 pages)
1 February 2009Ad 28/11/08\gbp si 6@1=6\gbp ic 75/81\ (3 pages)
1 February 2009Ad 28/11/08\gbp si 6@1=6\gbp ic 75/81\ (3 pages)
8 August 2008Secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
10 April 2008Full accounts made up to 30 November 2007 (11 pages)
10 April 2008Full accounts made up to 30 November 2007 (11 pages)
19 February 2008Return made up to 28/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2008Return made up to 28/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
11 April 2007Full accounts made up to 30 November 2006 (10 pages)
11 April 2007Full accounts made up to 30 November 2006 (10 pages)
6 March 2007Return made up to 28/01/07; full list of members (7 pages)
6 March 2007Return made up to 28/01/07; full list of members (7 pages)
17 February 2007Ad 01/02/07--------- £ si 10@1=10 £ ic 45/55 (2 pages)
17 February 2007Ad 21/12/06--------- £ si 8@1=8 £ ic 37/45 (2 pages)
17 February 2007Ad 06/02/07--------- £ si 8@1=8 £ ic 55/63 (2 pages)
17 February 2007Ad 01/02/07--------- £ si 10@1=10 £ ic 45/55 (2 pages)
17 February 2007Ad 06/02/07--------- £ si 8@1=8 £ ic 55/63 (2 pages)
17 February 2007Ad 21/12/06--------- £ si 8@1=8 £ ic 37/45 (2 pages)
14 December 2006Ad 23/11/06--------- £ si 16@1=16 £ ic 21/37 (2 pages)
14 December 2006Ad 23/11/06--------- £ si 16@1=16 £ ic 21/37 (2 pages)
7 December 2006Ad 22/11/06--------- £ si 12@1=12 £ ic 9/21 (2 pages)
7 December 2006Ad 22/11/06--------- £ si 12@1=12 £ ic 9/21 (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Particulars of mortgage/charge (7 pages)
7 December 2006Ad 23/11/06--------- £ si 8@1=8 £ ic 1/9 (2 pages)
7 December 2006Ad 23/11/06--------- £ si 8@1=8 £ ic 1/9 (2 pages)
7 December 2006Particulars of mortgage/charge (7 pages)
11 May 2006Full accounts made up to 30 November 2005 (8 pages)
11 May 2006Full accounts made up to 30 November 2005 (8 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
15 August 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
15 August 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New director appointed (1 page)
23 March 2005Company name changed gweco 252 LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed gweco 252 LIMITED\certificate issued on 23/03/05 (2 pages)
28 January 2005Incorporation (16 pages)
28 January 2005Incorporation (16 pages)