Airebank Developments No.1 Limited (registration number 09355643) is a private limited company started on 2014-12-15. This business has its registered office at Millshaw, Ring Road, Leeds LS11 8EG. Airebank Developments No.1 Limited operates SIC: 68100 that means "buying and selling of own real estate".

Company details

Name Airebank Developments No.1 Limited
Number 09355643
Date of Incorporation: 15th December 2014
End of financial year: 31 March
Address: Millshaw, Ring Road, Leeds, LS11 8EG
SIC code: 68100 - Buying and selling of own real estate

When it comes to the 2 directors that can be found in the above-mentioned company, we can name: Richard B. (appointed on 01 July 2021), James D. (appointment date: 15 December 2014). 1 secretary is present as well: Robert M. (appointed on 15 December 2014). The official register reports 6 persons of significant control, namely: White Rose Property Investments No.2 Limited can be reached at Ring Road, LS11 8EG Leeds, West Yorkshire. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Caddick Developments Limited can be reached at Scott Lane, LS22 6LH Wetherby. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Michael E. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

White Rose Property Investments No.2 Limited
31 March 2021
Address Millshaw Ring Road, Leeds, West Yorkshire, LS11 8EG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6006475
Nature of control: 25-50% voting rights
25-50% shares
Caddick Developments Limited
6 April 2016
Address Castlegarth Grange Scott Lane, Wetherby, LS22 6LH, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02460630
Nature of control: 25-50% voting rights
25-50% shares
Michael E.
6 April 2016 - 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares
Jtc Plc
1 July 2020 - 31 March 2021
Address Jtc House 28 Esplanade, St. Helier, JE2 3QA, Jersey
Legal authority Jersey
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey
Registration number 125550
Nature of control: 25-50% voting rights
25-50% shares
Helga E.
6 April 2016 - 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares
Sanne Group Plc
6 April 2016 - 1 July 2020
Address 13 Castle Street St Helier, Jersey, JE4 5UT, Jersey
Legal authority Jersey Law
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(CS01) Confirmation statement with no updates December 15, 2023
filed on: 22nd, December 2023 | confirmation statement
Free Download (3 pages)