Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIATION MANAGEMENT PARTNERSHIP LIMITED
Company Information for

AVIATION MANAGEMENT PARTNERSHIP LIMITED

MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, SO15 2JU,
Company Registration Number
03178459
Private Limited Company
Active

Company Overview

About Aviation Management Partnership Ltd
AVIATION MANAGEMENT PARTNERSHIP LIMITED was founded on 1996-03-27 and has its registered office in Southampton. The organisation's status is listed as "Active". Aviation Management Partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVIATION MANAGEMENT PARTNERSHIP LIMITED
 
Legal Registered Office
MOUNTBATTEN HOUSE
GROSVENOR SQUARE
SOUTHAMPTON
SO15 2JU
Other companies in SO18
 
Filing Information
Company Number 03178459
Company ID Number 03178459
Date formed 1996-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642042378  
Last Datalog update: 2024-04-06 21:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATION MANAGEMENT PARTNERSHIP LIMITED
The accountancy firm based at this address is AUDIT FOR BUSINESS DEVELOPMENT AND SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIATION MANAGEMENT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
GLENVIL PETER FRYER SMITH
Company Secretary 1999-03-22
ANNE LAURA ELIZABETH ELLIS
Director 1997-06-24
MICHAEL DAVID ELLIS
Director 1996-05-01
DAVID ERRIDGE
Director 2012-03-21
JONATHAN PAUL GRAY
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN SAYE
Director 1998-06-10 2009-07-28
DAVID ERRIDGE
Director 1999-06-10 2005-08-05
RICHARD HAMILTON PLOWES
Director 1999-06-10 2004-02-10
ANDREW PATRICK COOK
Company Secretary 1997-06-24 1999-03-22
PETER DAVID MICHAEL JOHN
Company Secretary 1996-03-27 1997-06-24
DENIS RONALD BISHOP
Director 1996-03-27 1997-06-24
PETER DAVID MICHAEL JOHN
Director 1996-03-27 1997-06-24
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-03-27 1996-03-27
WILDMAN & BATTELL LIMITED
Nominated Director 1996-03-27 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENVIL PETER FRYER SMITH CONSTELLATION AVIATION CONSULTING LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-21 Active - Proposal to Strike off
GLENVIL PETER FRYER SMITH TECHNICAL AND LOGISTICS MANAGEMENT LIMITED Company Secretary 2007-12-07 CURRENT 1999-04-28 Active - Proposal to Strike off
GLENVIL PETER FRYER SMITH SILVERJET AVIATION LIMITED Company Secretary 2006-03-31 CURRENT 2004-03-17 Dissolved 2015-12-17
GLENVIL PETER FRYER SMITH DASH EIGHT LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-13 Dissolved 2013-10-22
GLENVIL PETER FRYER SMITH ST. ALKMUNDS SCHOOL HOUSE LIMITED Company Secretary 2003-12-31 CURRENT 2003-12-31 Active
GLENVIL PETER FRYER SMITH AIRCRAFT TECHNICAL MANAGEMENT LIMITED Company Secretary 2002-07-02 CURRENT 2002-07-02 Active
GLENVIL PETER FRYER SMITH DELICES DE TABLE LIMITED Company Secretary 2001-12-18 CURRENT 2001-12-18 Dissolved 2014-05-06
GLENVIL PETER FRYER SMITH WEST HIGHLAND AIR TRANSPORT LIMITED Company Secretary 1998-09-02 CURRENT 1998-09-02 Active
GLENVIL PETER FRYER SMITH JITCH LIMITED Company Secretary 1998-03-14 CURRENT 1983-01-14 Liquidation
GLENVIL PETER FRYER SMITH SIMPLIFORM LIMITED Company Secretary 1991-11-14 CURRENT 1986-08-21 Active - Proposal to Strike off
MICHAEL DAVID ELLIS CONSILIO3D TECHNOLOGIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
MICHAEL DAVID ELLIS TECHNICAL AND LOGISTICS MANAGEMENT LIMITED Director 2007-12-07 CURRENT 1999-04-28 Active - Proposal to Strike off
MICHAEL DAVID ELLIS MAA TRADING (SOUTHERN) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
DAVID ERRIDGE TECHNICAL AND LOGISTICS MANAGEMENT LIMITED Director 2012-03-21 CURRENT 1999-04-28 Active - Proposal to Strike off
DAVID ERRIDGE CMC 20 LIMITED Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2015-05-12
JONATHAN PAUL GRAY TECHNICAL AND LOGISTICS MANAGEMENT LIMITED Director 2007-12-07 CURRENT 1999-04-28 Active - Proposal to Strike off
JONATHAN PAUL GRAY AIRCRAFT TECHNICAL MANAGEMENT LIMITED Director 2002-07-02 CURRENT 2002-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR DAVID ERRIDGE
2024-04-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GRAY
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Mountbatten House Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Unit B - Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ England
2023-03-31CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-01CH01Director's details changed for Anne Laura Elizabeth Ellis on 2022-03-27
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-11AP03Appointment of Mr Jonathan Paul Gray as company secretary on 2020-03-10
2020-03-11TM02Termination of appointment of Glenvil Peter Fryer Smith on 2020-03-09
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CH01Director's details changed for Mr Jonathan Paul Gray on 2018-12-01
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Gaters Mill Mansbridge Road, West End Southampton Hampshire SO18 3HW
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-24CH01Director's details changed for Mr Jonathan Paul Gray on 2017-05-01
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 3190.6
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-26RES01ADOPT ARTICLES 19/03/2016
2016-05-26RES12Resolution of varying share rights or name
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 3190.6
2016-04-20AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2712.39
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2712.39
2014-03-31AR0127/03/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0127/03/12 ANNUAL RETURN FULL LIST
2012-04-13AP01DIRECTOR APPOINTED DAVID ERRIDGE
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0127/03/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-11AR0127/03/10 ANNUAL RETURN FULL LIST
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-07-29288bAppointment terminated director nicholas saye
2009-06-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAYE / 27/03/2009
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-22363sRETURN MADE UP TO 27/03/08; CHANGE OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-29363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-24288bDIRECTOR RESIGNED
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-05-05288bDIRECTOR RESIGNED
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-2288(2)RAD 30/06/02--------- £ SI 44608@.01=446 £ IC 1752/2198
2002-05-15363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-03-2788(2)RAD 15/03/02--------- £ SI 5550@.01=55 £ IC 1697/1752
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-2988(2)RAD 30/06/01--------- £ SI 69894@.01=698 £ IC 999/1697
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-03-14288aNEW DIRECTOR APPOINTED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-31SRES01ADOPT MEM AND ARTS 22/03/00
2000-05-31363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-05-31SRES12VARYING SHARE RIGHTS AND NAMES 22/03/00
2000-05-31ELRESS366A DISP HOLDING AGM 22/03/00
1999-12-10AAFULL ACCOUNTS MADE UP TO 01/04/99
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17287REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 25 CAMPBELL COURT CAMPBELL ROAD BRAMLEY TADLEY HAMPSHIRE RG26 5EG
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-06-21225ACC. REF. DATE SHORTENED FROM 01/04/00 TO 31/03/00
1999-05-11363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1999-04-30288aNEW SECRETARY APPOINTED
1999-04-29288bSECRETARY RESIGNED
1998-08-14AAFULL ACCOUNTS MADE UP TO 01/04/98
1998-08-04123£ NC 1000/10000 23/06/98
1998-08-04ORES04NC INC ALREADY ADJUSTED 23/06/98
1998-08-04ORES13SUB-DIVISION 23/06/98
1998-08-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/98
1998-08-04122S-DIV 23/06/98
1998-08-04SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/06/98
1998-08-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/98
1998-07-27288aNEW DIRECTOR APPOINTED
1998-04-16363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1997-11-07395PARTICULARS OF MORTGAGE/CHARGE
1997-10-08287REGISTERED OFFICE CHANGED ON 08/10/97 FROM: CROSSLANES READING ROAD ABORFIELD READING BERKSHIRE RG2 9HP
1997-07-14288bDIRECTOR RESIGNED
1997-07-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to AVIATION MANAGEMENT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIATION MANAGEMENT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-10 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-11-07 Outstanding T A FISHER (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIATION MANAGEMENT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of AVIATION MANAGEMENT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATION MANAGEMENT PARTNERSHIP LIMITED
Trademarks
We have not found any records of AVIATION MANAGEMENT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATION MANAGEMENT PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as AVIATION MANAGEMENT PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIATION MANAGEMENT PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION MANAGEMENT PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIATION MANAGEMENT PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.