Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK AT THE AIRPORT LIMITED
Company Information for

PARK AT THE AIRPORT LIMITED

ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF,
Company Registration Number
00781158
Private Limited Company
Active

Company Overview

About Park At The Airport Ltd
PARK AT THE AIRPORT LIMITED was founded on 1963-11-15 and has its registered office in Hythe. The organisation's status is listed as "Active". Park At The Airport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARK AT THE AIRPORT LIMITED
 
Legal Registered Office
ASHFORD ROAD
NEWINGREEN
HYTHE
KENT
CT21 4JF
Other companies in CT21
 
Previous Names
BCP LIMITED14/02/2013
Filing Information
Company Number 00781158
Company ID Number 00781158
Date formed 1963-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK AT THE AIRPORT 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 PARK AT THE AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
HOWARD DOVE
Director 2016-02-12
MATTHEW GEOFFREY PACK
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY BEARE
Director 2016-02-12 2017-04-13
MICHAEL GERARD DALY
Company Secretary 2013-01-30 2016-02-12
MICHAEL GERARD DALY
Director 2013-07-15 2016-02-12
ANDREW REGINALD ALFRED LOMAX
Director 2013-07-15 2014-04-30
CATHERINE MARY BEARE
Director 2008-04-02 2013-07-15
STEPHANIE FRANCES DELARGY
Director 2012-10-18 2013-07-15
STEPHEN DAVID LAWRENCE
Director 2007-10-02 2013-07-15
MATTHEW GEOFFREY PACK
Director 2009-04-02 2013-07-15
CATHERINE MARY BEARE
Company Secretary 2009-03-31 2013-01-30
ELISABETH HIRLEMANN
Company Secretary 2007-10-02 2009-03-31
ELISABETH HIRLEMANN
Director 2007-10-02 2008-04-02
ADAM JOHN BIDDER
Company Secretary 2007-05-01 2007-10-02
ALAN BRIAN ASHBEE
Director 2003-05-21 2007-10-02
ADAM JOHN BIDDER
Director 2007-05-01 2007-10-02
RICHARD MARK POWELL
Director 2006-12-01 2007-10-02
KEVIN SAGE
Director 2006-02-14 2007-10-02
ERIC JOHN OLIVER CAMPUS
Director 1999-07-08 2007-07-09
STEPHEN DAVID MOSS
Director 1992-03-01 2007-07-09
ALAN BRIAN ASHBEE
Company Secretary 2006-10-03 2007-05-01
LISA RACHAEL MILNOR
Director 2006-10-03 2007-01-19
KAREN LESLEY PRIOR
Company Secretary 2003-05-21 2006-10-03
KAREN LESLEY PRIOR
Director 2003-05-21 2006-10-03
ALEXANDRA MARION BROWN
Director 1999-07-08 2004-07-20
JAMES ALASTAIR TAYLOR
Company Secretary 1992-03-01 2003-05-21
VIRGINIA JOY CAMPUS
Director 1992-03-01 2003-05-21
ROGER SAMUEL MOSS
Director 1992-03-01 2003-05-21
JAMES ALASTAIR TAYLOR
Director 1992-03-01 2003-05-21
LEWIS DAVID MOSS
Director 1992-03-01 1999-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD DOVE HOLIDAY EXTRAS LIMITED Director 2005-05-03 CURRENT 1983-01-21 Active
MATTHEW GEOFFREY PACK THE CHAUNTRY CORPORATION LIMITED Director 2017-11-15 CURRENT 1993-05-28 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2014-06-17 CURRENT 2011-03-28 Active
MATTHEW GEOFFREY PACK ESSENTIAL TRAVEL LIMITED Director 2014-01-29 CURRENT 2001-11-29 Active
MATTHEW GEOFFREY PACK THINK W3 LTD Director 2014-01-29 CURRENT 2004-05-07 Active
MATTHEW GEOFFREY PACK ESSENTIAL EXTRAS LIMITED Director 2014-01-29 CURRENT 2002-03-30 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES LIMITED Director 2009-04-02 CURRENT 1991-10-09 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS TRANSPORT LIMITED Director 2009-04-02 CURRENT 2002-09-23 Active
MATTHEW GEOFFREY PACK BCP PARKING LIMITED Director 2009-01-02 CURRENT 2005-06-27 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2009-01-02 CURRENT 1986-10-31 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES (BIRMINGHAM) LIMITED Director 2009-01-02 CURRENT 1994-03-14 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS COVER LIMITED Director 2009-01-02 CURRENT 2004-02-27 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES (EAST MIDLANDS) LIMITED Director 2008-11-19 CURRENT 1993-11-09 Active
MATTHEW GEOFFREY PACK ABC HOLIDAY EXTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HOLIDAY XTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HEHA LIMITED Director 2008-10-16 CURRENT 1995-06-01 Active
MATTHEW GEOFFREY PACK OAK CREATIVE DESIGN LIMITED Director 2008-10-16 CURRENT 1998-07-21 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS LIMITED Director 2005-01-01 CURRENT 1983-01-21 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
2024-03-20CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-07-26PSC02Notification of Holiday Extras Limited as a person with significant control on 2019-07-26
2019-07-26PSC09Withdrawal of a person with significant control statement on 2019-07-26
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BEARE
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 10008
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10008
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD DALY
2016-02-16AP01DIRECTOR APPOINTED MR HOWARD DOVE
2016-02-16AP01DIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK
2016-02-16AP01DIRECTOR APPOINTED MRS CATHERINE MARY BEARE
2016-02-16TM02Termination of appointment of Michael Gerard Daly on 2016-02-12
2015-12-30AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10008
2015-03-19AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-01
2014-09-29ANNOTATIONClarification
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOMAX
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 10008
2014-05-08AR0101/03/14 FULL LIST
2014-05-08AR0101/03/14 FULL LIST
2013-07-22AP01DIRECTOR APPOINTED MR ANDREW REGINALD ALFRED LOMAX
2013-07-18AP01DIRECTOR APPOINTED MR MICHAEL GERARD DALY
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PACK
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DELARGY
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEARE
2013-04-02AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-03-20AR0101/03/13 FULL LIST
2013-02-14RES15CHANGE OF NAME 14/02/2013
2013-02-14CERTNMCOMPANY NAME CHANGED BCP LIMITED CERTIFICATE ISSUED ON 14/02/13
2013-01-30AP03SECRETARY APPOINTED MR MICHAEL GERARD DALY
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BEARE
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18AP01DIRECTOR APPOINTED MRS STEPHANIE FRANCES DELARGY
2012-03-23AR0101/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-14AR0101/03/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0101/03/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PACK / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LAWRENCE / 01/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 01/03/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01288aDIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK
2009-05-26363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY ELISABETH HIRLEMANN
2009-04-27288aSECRETARY APPOINTED MRS CATHERINE MARY BEARE
2009-04-15363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-04-06RES13APPROVE AMENDMENT AND RESTATEMENT AGREEMENT 27/03/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-23RES01ADOPT ARTICLES 26/08/2008
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH HIRLEMANN
2008-05-01288aDIRECTOR APPOINTED MRS CATHERINE MARY BEARE
2008-03-04363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-26225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 72 MERRION STREET, LEEDS, WEST YORKSHIRE LS2 8LW
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-08AUDAUDITOR'S RESIGNATION
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288bDIRECTOR RESIGNED
2007-05-22363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PARK AT THE AIRPORT 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 PARK AT THE AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2008-10-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2003-05-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 PARK AT THE AIRPORT LIMITED

Intangible Assets
Patents
We have not found any records of PARK AT THE AIRPORT LIMITED registering or being granted any patents
Domain Names

PARK AT THE AIRPORT LIMITED owns 8 domain names.

bookbcp.co.uk   uk-short-breaks.co.uk   bestcarparking.co.uk   parking-at-airports.co.uk   discountedairportparking.co.uk   npfr.co.uk   airport-lounges.co.uk   holiday-car-hire.co.uk  

Trademarks
We have not found any records of PARK AT THE AIRPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARK AT THE AIRPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster 2010-12-24 GBP £3,632
City of Westminster 2010-11-29 GBP £3,173
City of Westminster 2010-11-22 GBP £4,341
City of Westminster 2010-11-16 GBP £4,494
City of Westminster 2010-11-16 GBP £4,111
City of Westminster 2010-09-29 GBP £4,337
City of Westminster 2010-09-16 GBP £2,378

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARK AT THE AIRPORT 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 PARK AT THE AIRPORT 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 PARK AT THE AIRPORT 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.