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

AIR PARTNER CHS LIMITED

2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
06671502
Private Limited Company
Active

Company Overview

About Air Partner Chs Ltd
AIR PARTNER CHS LIMITED was founded on 2008-08-13 and has its registered office in Gatwick. The organisation's status is listed as "Active". Air Partner Chs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIR PARTNER CHS LIMITED
 
Legal Registered Office
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Previous Names
AIR PARTNER ENCLAVE LIMITED30/11/2020
Filing Information
Company Number 06671502
Company ID Number 06671502
Date formed 2008-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR PARTNER CHS 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 AIR PARTNER CHS LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-07-31
MARK ANDREW BRIFFA
Director 2008-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANNETTE BEICKEN
Company Secretary 2017-08-23 2018-07-31
NEIL JOHN MORRIS
Director 2014-05-01 2018-04-13
SALLY ELIZABETH ANNE CHANDLER
Company Secretary 2015-08-17 2017-08-23
MICHAEL ANSCOMBE
Company Secretary 2014-05-08 2014-08-05
DAVID HATTON
Company Secretary 2014-01-30 2014-05-08
GAVIN CHARLES
Director 2010-08-18 2014-04-30
GRAEME MANNING
Company Secretary 2012-07-19 2014-01-30
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2012-05-03 2012-07-19
HELEN MARGARET PERKINS
Company Secretary 2010-08-18 2012-05-03
STEPHANE JANE WHITE
Company Secretary 2008-08-13 2010-06-29
STEPHANIE JANE WHITE
Director 2008-08-13 2010-06-29
DAVID CHRISTOPHER WREY SAVILE
Director 2008-08-13 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BRIFFA SAFESKYS LIMITED Director 2017-09-27 CURRENT 1993-07-05 Active
MARK ANDREW BRIFFA CLOCKWORK RESEARCH LIMITED Director 2016-12-12 CURRENT 2005-06-10 Active - Proposal to Strike off
MARK ANDREW BRIFFA BAINES SIMMONS LIMITED Director 2015-08-18 CURRENT 2001-09-28 Active
MARK ANDREW BRIFFA AVIATION COMPLIANCE LIMITED Director 2015-08-18 CURRENT 2008-03-27 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER CONSULTING LIMITED Director 2015-08-14 CURRENT 1986-11-05 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED Director 2010-03-31 CURRENT 1999-05-10 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER INVESTMENTS LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
MARK ANDREW BRIFFA AIR PARTNER LIMITED Director 2006-02-01 CURRENT 1970-05-28 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
2024-03-18CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-10Memorandum articles filed
2023-09-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 066715020002
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066715020001
2023-04-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-19AP01DIRECTOR APPOINTED PAUL EDWARD ROLLASON
2022-08-02AP01Notice removal from the register
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2022-06-22Current accounting period shortened from 31/01/23 TO 31/12/22
2022-06-22AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066715020001
2021-09-02CH01Director's details changed for Mr Mark Andrew Briffa on 2021-06-24
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-30RES15CHANGE OF COMPANY NAME 30/11/20
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-02-05AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-11-08TM02Termination of appointment of Prism Cosec Limited on 2018-11-06
2018-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-08TM02Termination of appointment of Tracy Annette Beicken on 2018-07-31
2018-08-02AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-31
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS
2017-11-15ANNOTATIONPart Rectified
2017-11-10ANNOTATIONPart Rectified
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-09-06TM02TERMINATE SEC APPOINTMENT
2017-09-06TM02TERMINATE SEC APPOINTMENT
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05TM02Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-18AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-17AP03Appointment of Mrs Sally Elizabeth Anne Chandler as company secretary on 2015-08-17
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-02AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-05TM02Termination of appointment of Michael Anscombe on 2014-08-05
2014-05-27AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID HATTON
2014-05-21AP03SECRETARY APPOINTED MR MICHAEL ANSCOMBE
2014-01-31AP03SECRETARY APPOINTED DAVID HATTON
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MANNING
2013-08-14AR0113/08/13 FULL LIST
2013-07-31AA01CURREXT FROM 31/07/2013 TO 31/01/2014
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-17AR0113/08/12 FULL LIST
2012-07-20AP03SECRETARY APPOINTED MR GRAEME MANNING
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY ASB SECRETARIAL SERVICES LIMITED
2012-05-03AP04CORPORATE SECRETARY APPOINTED ASB SECRETARIAL SERVICES LIMITED
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-15AR0113/08/11 FULL LIST
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PERKINS / 18/07/2011
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM PLATINUM HOUSE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RP
2011-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-30RES01ADOPT ARTICLES 24/03/2011
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-18AR0113/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BRIFFA / 01/08/2010
2010-08-18AP03SECRETARY APPOINTED MRS HELEN MARGARET PERKINS
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITE
2010-08-18AP01DIRECTOR APPOINTED MR GAVIN CHARLES
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHANE WHITE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAVILE
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-24363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2008-11-13123NC INC ALREADY ADJUSTED 31/10/08
2008-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-13RES04GBP NC 1000/2000 31/10/2008
2008-11-1388(2)AD 31/10/08 GBP SI 1000@1=1000 GBP IC 1000/2000
2008-09-23225CURRSHO FROM 31/08/2009 TO 31/07/2009
2008-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AIR PARTNER CHS 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 AIR PARTNER CHS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AIR PARTNER CHS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 AIR PARTNER CHS LIMITED

Intangible Assets
Patents
We have not found any records of AIR PARTNER CHS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR PARTNER CHS LIMITED
Trademarks
We have not found any records of AIR PARTNER CHS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR PARTNER CHS 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 (82990 - Other business support service activities n.e.c.) as AIR PARTNER CHS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIR PARTNER CHS 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 AIR PARTNER CHS 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 AIR PARTNER CHS 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.