ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aviation Management Partnership Limited

Aviation Management Partnership Limited is a dissolved company incorporated on 27 March 1996 with the registered office located in Southampton, Hampshire. Aviation Management Partnership Limited was registered 29 years ago.
Status
Dissolved
Dissolved on 2 September 2025 (2 months ago)
Was 29 years old at the time of dissolution
Via compulsory strike-off
Company No
03178459
Private limited company
Age
29 years
Incorporated 27 March 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2024 (1 year 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Mountbatten House
Grosvenor Square
Southampton
SO15 2JU
United Kingdom
Address changed on 16 Feb 2024 (1 year 8 months ago)
Previous address was Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom
Telephone
02380466787
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Nov 1946
Director • British • Lives in England • Born in Aug 1946
Maa Trading (Southern) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maa Trading (Southern) Limited
Anne Laura Elizabeth Ellis and Michael David Ellis are mutual people.
Active
M.A.P. Properties LLP
Anne Laura Elizabeth Ellis and Michael David Ellis are mutual people.
Active
Aircraft Technical Management Limited
Michael David Ellis is a mutual person.
Active
Aero Technics (Manchester) Limited
Michael David Ellis is a mutual person.
Active
Mesc Investments Limited
Michael David Ellis is a mutual person.
Active
Technical And Logistics Management Limited
Michael David Ellis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Mar30 Jun 2024
Traded for 15 months
Cash in Bank
£18.79K
Decreased by £50.84K (-73%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£47.35K
Decreased by £175.38K (-79%)
Total Liabilities
-£28.02K
Decreased by £89.85K (-76%)
Net Assets
£19.32K
Decreased by £85.53K (-82%)
Debt Ratio (%)
59%
Increased by 6.27% (+12%)
Latest Activity
Compulsory Dissolution
2 Months Ago on 2 Sep 2025
Compulsory Gazette Notice
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
6 Months Ago on 17 Apr 2025
Accounting Period Extended
1 Year 3 Months Ago on 11 Jul 2024
Anne Laura Elizabeth Ellis Resigned
1 Year 5 Months Ago on 2 Jun 2024
Jonathan Paul Gray Resigned
1 Year 7 Months Ago on 31 Mar 2024
David Erridge Resigned
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Get Credit Report
Discover Aviation Management Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Apr 2025
Previous accounting period extended from 31 March 2024 to 30 June 2024
Submitted on 11 Jul 2024
Termination of appointment of Anne Laura Elizabeth Ellis as a director on 2 June 2024
Submitted on 4 Jul 2024
Termination of appointment of David Erridge as a director on 31 March 2024
Submitted on 11 Apr 2024
Termination of appointment of Jonathan Paul Gray as a director on 31 March 2024
Submitted on 11 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 27 Mar 2024
Registered office address changed from Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom to Mountbatten House Mountbatten House Grosvenor Square Southampton SO15 2JU on 16 February 2024
Submitted on 16 Feb 2024
Registered office address changed from Mountbatten House Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on 16 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year