Company NameAirport City Property Investments Ltd.
DirectorsSimeon Mark Briggs and Anthony Paul Lanz-Bergin
Company StatusActive
Company Number04576747
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Previous NamesVehicle Consulting (Midlands) Limited and Vehicle Partners Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simeon Mark Briggs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameMr Simeon Mark Briggs
StatusCurrent
Appointed30 April 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address22 Royle Green Road
Manchester
M22 4NG
Director NameMr Anthony Paul Lanz-Bergin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Royle Green Road
Manchester
M22 4NG
Director NameNorman Vincent Childs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFieldfare
Old Waste Lane
Balsall Common
West Midlands
CV7 7RY
Secretary NameNorman Vincent Childs
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFieldfare
Old Waste Lane
Balsall Common
West Midlands
CV7 7RY
Director NameMr Lee Christian Wolstenholme
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakleigh Road
Cheadle Hulme
Cheshire
SK8 6SP
Secretary NameMr Raymond William Humphreys
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
Director NameMr Martin Peter Wedge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(2 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreeland House
Manaton
Newton Abbot
Devon
TQ13 9UH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitevehiclepartners.com
Telephone0161 4061878
Telephone regionManchester

Location

Registered Address22 Royle Green Road
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Simeon Briggs
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,784
Cash£6,716
Current Liabilities£32,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

20 June 2019Delivered on: 1 July 2019
Persons entitled: Simeon Briggs

Classification: A registered charge
Particulars: 16 tetbury road. Manchester. M22 1GN.
Outstanding
20 June 2019Delivered on: 28 June 2019
Persons entitled: Simeon Briggs

Classification: A registered charge
Particulars: 58 lownorth road. Woodhouse park. Wythenshawe. M22 0JZ.
Outstanding
20 June 2019Delivered on: 28 June 2019
Persons entitled: Simeon Briggs

Classification: A registered charge
Particulars: 79 rowarth road. Manchester. M23 2UL.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
14 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
6 July 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
22 May 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 July 2019Registration of charge 045767470003, created on 20 June 2019 (4 pages)
28 June 2019Registration of charge 045767470001, created on 20 June 2019 (4 pages)
28 June 2019Registration of charge 045767470002, created on 20 June 2019 (4 pages)
22 June 2019Registered office address changed from 24 Woolley Avenue Poynton Stockport SK12 1XU England to 22 Royle Green Road Manchester M22 4NG on 22 June 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
6 March 2019Appointment of Mr Anthony Paul Lanz-Bergin as a director on 5 March 2019 (2 pages)
31 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Raymond William Humphreys as a secretary on 30 April 2018 (1 page)
11 May 2018Appointment of Mr Simeon Mark Briggs as a secretary on 30 April 2018 (2 pages)
24 April 2018Registered office address changed from 2 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS England to 24 Woolley Avenue Poynton Stockport SK12 1XU on 24 April 2018 (1 page)
5 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
5 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 July 2016Registered office address changed from Finance House 1085 Stockport Road Manchester M19 2RE to 2 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Finance House 1085 Stockport Road Manchester M19 2RE to 2 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS on 18 July 2016 (1 page)
11 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
11 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
22 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 September 2011Termination of appointment of Martin Wedge as a director (1 page)
16 September 2011Termination of appointment of Martin Wedge as a director (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 November 2009Director's details changed for Mr Martin Peter Wedge on 30 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Martin Peter Wedge on 30 October 2009 (2 pages)
24 November 2009Director's details changed for Simeon Mark Briggs on 30 October 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Simeon Mark Briggs on 30 October 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 November 2008Director's change of particulars / martin wedge / 01/05/2007 (1 page)
20 November 2008Return made up to 30/10/08; full list of members (4 pages)
20 November 2008Return made up to 30/10/08; full list of members (4 pages)
20 November 2008Director's change of particulars / martin wedge / 01/05/2007 (1 page)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 November 2006Return made up to 30/10/06; full list of members (2 pages)
23 November 2006Return made up to 30/10/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Memorandum and Articles of Association (7 pages)
5 January 2006Return made up to 30/10/05; full list of members (7 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Memorandum and Articles of Association (7 pages)
5 January 2006Director resigned (1 page)
5 January 2006Return made up to 30/10/05; full list of members (7 pages)
19 December 2005Company name changed vehicle consulting (midlands) li mited\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed vehicle consulting (midlands) li mited\certificate issued on 19/12/05 (2 pages)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2003Secretary resigned (1 page)
27 July 2003New director appointed (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: fieldfare old waste lane balsall common west midlands CV7 7RY (1 page)
27 July 2003Registered office changed on 27/07/03 from: fieldfare old waste lane balsall common west midlands CV7 7RY (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New director appointed (3 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
30 October 2002Incorporation (12 pages)
30 October 2002Incorporation (12 pages)