Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE AIRWAYS HOUSING TRUST PLC
Company Information for

THE AIRWAYS HOUSING TRUST PLC

61 Thames Street, Windsor, BERKSHIRE, SL4 1QW,
Company Registration Number
00453279
Public Limited Company
Active - Proposal to Strike off

Company Overview

About The Airways Housing Trust Plc
THE AIRWAYS HOUSING TRUST PLC was founded on 1948-04-28 and has its registered office in Windsor. The organisation's status is listed as "Active - Proposal to Strike off". The Airways Housing Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE AIRWAYS HOUSING TRUST PLC
 
Legal Registered Office
61 Thames Street
Windsor
BERKSHIRE
SL4 1QW
Other companies in SL4
 
Filing Information
Company Number 00453279
Company ID Number 00453279
Date formed 1948-04-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 30/09/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-06-22 07:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AIRWAYS HOUSING TRUST PLC
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 THE AIRWAYS HOUSING TRUST PLC

Current Directors
Officer Role Date Appointed
JAMES MICHAEL KERR
Company Secretary 1997-08-08
JAMES MICHAEL KERR
Director 2001-07-26
DENIS NEWMAN TAYLOR
Director 2004-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK STALHAM
Director 1997-11-27 2004-11-03
STANLEY JAMES GRIFFIN
Director 1991-07-26 2002-06-24
PETER JOHN AXFORD
Director 1997-11-27 2001-07-16
FREDERICK WILLIAM HUNTLEY
Director 1991-07-26 2000-06-04
JOHN GORDON FORD
Director 1991-07-26 1998-07-09
EDWARD PETER GOSTLING
Director 1991-07-26 1997-11-27
CHARLES SIMON TATTERSFIELD
Director 1991-07-26 1997-08-08
ROBERT ERNEST RATCLIFFE
Director 1991-07-26 1996-09-19
CHARLES SIMON TATTERSFIELD
Company Secretary 1991-07-26 1996-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL KERR MUREHOUSE PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 1990-09-18 Dissolved 2015-01-20
JAMES MICHAEL KERR BHAT LIMITED Company Secretary 2007-12-31 CURRENT 1990-06-01 Dissolved 2015-01-20
JAMES MICHAEL KERR BASEPOINT INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 2003-03-07 Dissolved 2015-01-20
JAMES MICHAEL KERR MORLEY LODGE PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 1991-07-24 Dissolved 2015-01-20
JAMES MICHAEL KERR WELLING & PARTNERS LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-16 Active - Proposal to Strike off
JAMES MICHAEL KERR GATEHOUSE PROPERTIES LIMITED Company Secretary 1998-06-05 CURRENT 1987-01-15 Dissolved 2018-08-07
JAMES MICHAEL KERR AIRWAYS HOMES IV ASSURED TENANCIES PLC Company Secretary 1998-04-01 CURRENT 1989-09-14 Dissolved 2015-01-20
JAMES MICHAEL KERR AIRWAYS CHARITABLE TRUST LIMITED Company Secretary 1998-04-01 CURRENT 1989-03-23 Active - Proposal to Strike off
JAMES MICHAEL KERR ACG RENTED PROPERTIES PLC Company Secretary 1998-04-01 CURRENT 1989-11-03 Active
JAMES MICHAEL KERR THE EDWARD GOSTLING FOUNDATION Company Secretary 1998-02-27 CURRENT 1998-02-27 Active
JAMES MICHAEL KERR ACG SERVICES LIMITED Company Secretary 1997-08-11 CURRENT 1988-05-11 Dissolved 2018-07-31
JAMES MICHAEL KERR GATEHOUSE PROPERTIES LIMITED Director 2004-11-03 CURRENT 1987-01-15 Dissolved 2018-08-07
JAMES MICHAEL KERR AIRWAYS CHARITABLE TRUST LIMITED Director 2004-11-03 CURRENT 1989-03-23 Active - Proposal to Strike off
JAMES MICHAEL KERR ACG RENTED PROPERTIES PLC Director 2004-11-03 CURRENT 1989-11-03 Active
JAMES MICHAEL KERR ACG SERVICES LIMITED Director 2002-05-16 CURRENT 1988-05-11 Dissolved 2018-07-31
DENIS NEWMAN TAYLOR COMPARE WORKSPACE LIMITED Director 2010-12-10 CURRENT 2010-11-15 Active - Proposal to Strike off
DENIS NEWMAN TAYLOR BASEPOINT INVESTMENTS LIMITED Director 2007-12-31 CURRENT 2003-03-07 Dissolved 2015-01-20
DENIS NEWMAN TAYLOR THE EDWARD GOSTLING FOUNDATION Director 2005-11-02 CURRENT 1998-02-27 Active
DENIS NEWMAN TAYLOR AIRWAYS HOMES IV ASSURED TENANCIES PLC Director 2004-11-03 CURRENT 1989-09-14 Dissolved 2015-01-20
DENIS NEWMAN TAYLOR WELLING & PARTNERS LIMITED Director 2004-11-03 CURRENT 2000-05-16 Active - Proposal to Strike off
DENIS NEWMAN TAYLOR BHAT LIMITED Director 2000-11-27 CURRENT 1990-06-01 Dissolved 2015-01-20
DENIS NEWMAN TAYLOR MUREHOUSE PROPERTIES LIMITED Director 2000-06-07 CURRENT 1990-09-18 Dissolved 2015-01-20
DENIS NEWMAN TAYLOR MORLEY LODGE PROPERTIES LIMITED Director 2000-06-07 CURRENT 1991-07-24 Dissolved 2015-01-20
DENIS NEWMAN TAYLOR AIRWAYS CHARITABLE TRUST LIMITED Director 1998-04-01 CURRENT 1989-03-23 Active - Proposal to Strike off
DENIS NEWMAN TAYLOR ACG SERVICES LIMITED Director 1998-04-01 CURRENT 1988-05-11 Dissolved 2018-07-31
DENIS NEWMAN TAYLOR ACG RENTED PROPERTIES PLC Director 1998-04-01 CURRENT 1989-11-03 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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-06-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-01DS01Application to strike the company off the register
2021-09-20AP01DIRECTOR APPOINTED MRS PETRA MORRIS
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL KERR
2021-02-01AP03Appointment of Mrs Petra Morris as company secretary on 2021-02-01
2021-02-01TM02Termination of appointment of James Michael Kerr on 2021-01-31
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-26PSC05Change of details for The Act Foundation as a person with significant control on 2019-02-11
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 15000000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 15000000
2016-01-20AR0126/07/15 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr James Michael Kerr on 2015-05-22
2016-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MICHAEL KERR on 2015-05-22
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29AC92Restoration by order of the court
2015-01-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-10-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-09-23DS01APPLICATION FOR STRIKING-OFF
2014-09-23DS01APPLICATION FOR STRIKING-OFF
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 15000000
2014-07-31AR0126/07/14 ANNUAL RETURN FULL LIST
2013-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2012-07-27AR0126/07/12 ANNUAL RETURN FULL LIST
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-08-04AR0126/07/11 ANNUAL RETURN FULL LIST
2011-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-26AR0126/07/10 FULL LIST
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE GATEHOUSE 2 PARK STREET WINDSOR BERKSHIRE SL4 1LU
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES KERR / 23/05/2008
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-05363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-24288bDIRECTOR RESIGNED
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-09288bDIRECTOR RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-03-02AUDAUDITOR'S RESIGNATION
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-06-21287REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 1 DOUGLAS RD STANWELL STAINES MIDDX TW19 7QS
2000-06-12288bDIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02288cSECRETARY'S PARTICULARS CHANGED
1999-08-02288cDIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-29288bDIRECTOR RESIGNED
1998-07-29288cSECRETARY'S PARTICULARS CHANGED
1998-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-07-29363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1998-01-16288bDIRECTOR RESIGNED
1998-01-14288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-14363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-08-14288bDIRECTOR RESIGNED
1997-08-14288bDIRECTOR RESIGNED
1997-08-14288bSECRETARY RESIGNED
1997-08-14288aNEW SECRETARY APPOINTED
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-21363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE AIRWAYS HOUSING TRUST PLC 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 THE AIRWAYS HOUSING TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1965-01-29 Outstanding BRITISH EUROPEAN AIRWAYS CORPORATION
DEBENTURE 1965-01-29 Outstanding BRITISH EUROPEAN AIRWAYS CORPORATION
DEBENTURE 1965-01-29 Outstanding BRITISH EUROPEAN AIRWAYS CORPORATION
1955-08-16 Satisfied
1955-08-16 Satisfied
1955-07-18 Satisfied
1955-07-18 Satisfied
1955-06-14 Satisfied
1955-05-11 Satisfied
1955-04-21 Satisfied
1955-03-22 Satisfied
1954-12-17 Satisfied
1954-11-12 Satisfied
1954-11-12 Satisfied
1954-11-04 Satisfied
1954-10-15 Satisfied
1954-07-12 Satisfied
1954-04-20 Satisfied
1954-04-02 Satisfied
1954-01-21 Satisfied
1953-12-03 Satisfied
1953-10-22 Satisfied
1953-09-16 Satisfied
1953-06-22 Satisfied
1953-02-24 Satisfied
1952-12-03 Satisfied
1952-10-10 Satisfied
1952-09-15 Satisfied
1952-04-10 Satisfied
1951-09-28 Satisfied
1951-08-21 Satisfied
1950-03-10 Satisfied
1949-08-15 Satisfied
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
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

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 THE AIRWAYS HOUSING TRUST PLC

Intangible Assets
Patents
We have not found any records of THE AIRWAYS HOUSING TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE AIRWAYS HOUSING TRUST PLC
Trademarks
We have not found any records of THE AIRWAYS HOUSING TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AIRWAYS HOUSING TRUST PLC. 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 (68100 - Buying and selling of own real estate) as THE AIRWAYS HOUSING TRUST PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE AIRWAYS HOUSING TRUST PLC 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 THE AIRWAYS HOUSING TRUST PLC 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 THE AIRWAYS HOUSING TRUST PLC 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.