ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Airpeople Limited

Airpeople Limited is an active company incorporated on 24 January 2001 with the registered office located in Cheltenham, Gloucestershire. Airpeople Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04147141
Private limited company
Age
24 years
Incorporated 24 January 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (4 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
6 Sandford Park Villas
81-83 Bath Road
Cheltenham
GL53 7LH
United Kingdom
Address changed on 21 Mar 2025 (7 months ago)
Previous address was Apartment 1 2 Oriel Villas Oriel Road Cheltenham GL50 1XN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Finance Director • Australian • Lives in UK • Born in Sep 1959
PSC • Director • British • Lives in UK • Born in Mar 1981
Director • British • Lives in England • Born in Oct 1962
Mr Brett Philip Granger
PSC • British • Lives in UK • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandford Park Villa Management Limited
Brett Philip Granger is a mutual person.
Active
Robertson Developments Ltd
Avril Margaret Whitfield is a mutual person.
Active
Whitfield Advisory Limited
Avril Margaret Whitfield is a mutual person.
Active
Robertson Developments Holdings Limited
Avril Margaret Whitfield is a mutual person.
Active
AKD Developments Limited
Avril Margaret Whitfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£462
Increased by £462 (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£9.26K
Decreased by £52.52K (-85%)
Total Liabilities
-£42.49K
Increased by £12.23K (+40%)
Net Assets
-£33.23K
Decreased by £64.75K (-205%)
Debt Ratio (%)
459%
Increased by 409.85% (+837%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 7 Jul 2025
Mr Brett Philip Granger (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Avril Margaret Whitfield (PSC) Resigned
4 Months Ago on 1 Jul 2025
Victoria Granger (PSC) Appointed
4 Months Ago on 1 Jul 2025
Avril Margaret Whitfield Resigned
5 Months Ago on 19 May 2025
Avril Whitfield Resigned
5 Months Ago on 19 May 2025
Inspection Address Changed
7 Months Ago on 21 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 20 Mar 2025
Get Credit Report
Discover Airpeople Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Change of details for Mr Brett Philip Granger as a person with significant control on 1 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 7 Jul 2025
Cessation of Avril Margaret Whitfield as a person with significant control on 1 July 2025
Submitted on 7 Jul 2025
Notification of Victoria Granger as a person with significant control on 1 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Avril Whitfield as a secretary on 19 May 2025
Submitted on 20 May 2025
Termination of appointment of Avril Margaret Whitfield as a director on 19 May 2025
Submitted on 20 May 2025
Register inspection address has been changed from Apartment 1 2 Oriel Villas Oriel Road Cheltenham GL50 1XN England to 6 Sandford Park Villas 81-83 Bath Road Cheltenham GL53 7LH
Submitted on 21 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 20 Mar 2025
Register(s) moved to registered office address 6 Sandford Park Villas 81-83 Bath Road Cheltenham GL53 7LH
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year