Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Airport Property H1 Limited
Airport Property H1 Limited is an active company incorporated on 17 May 2012 with the registered office located in London, Greater London. Airport Property H1 Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08073075
Private limited company
Age
13 years
Incorporated
17 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 May 2025
(6 months ago)
Next confirmation dated
17 May 2026
Due by
31 May 2026
(6 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Airport Property H1 Limited
Contact
Update Details
Address
1 New Burlington Place
London
W1S 2HR
United Kingdom
Address changed on
29 May 2025
(5 months ago)
Previous address was
Cunard House 15 Regent Street London SW1Y 4LR England
Companies in W1S 2HR
Telephone
020 74519100
Email
Unreported
Website
Segro.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Anna Clare Bond
Director • British • Lives in UK • Born in May 1981
James William Aleck Craddock
Director • British • Lives in UK • Born in Jan 1980
Stuart Edward Joseph McCallion
Director • British • Lives in UK • Born in Sep 1974
Sean Patrick Doherty
Director • British • Lives in England • Born in Aug 1987
Lawrence Elliot Simpson
Director • British • Lives in UK • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bilton Limited
Sean Patrick Doherty, Stuart Edward Joseph McCallion, and 3 more are mutual people.
Active
Allnatt London Properties Limited
Sean Patrick Doherty, Stuart Edward Joseph McCallion, and 3 more are mutual people.
Active
Bilton Homes Limited
Sean Patrick Doherty, James William Aleck Craddock, and 3 more are mutual people.
Active
Slough Trading Estate Limited
Sean Patrick Doherty, James William Aleck Craddock, and 3 more are mutual people.
Active
Brixton (Great Western,Southall) Limited
Sean Patrick Doherty, Stuart Edward Joseph McCallion, and 3 more are mutual people.
Active
Brixton (Axis Park) Limited
Sean Patrick Doherty, Stuart Edward Joseph McCallion, and 3 more are mutual people.
Active
Brixton (Hatton Cross) 1 Limited
Sean Patrick Doherty, James William Aleck Craddock, and 3 more are mutual people.
Active
Devon Nominees (No.2) Limited
Sean Patrick Doherty, Stuart Edward Joseph McCallion, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£64K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£64K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 13 Aug 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Inspection Address Changed
5 Months Ago on 29 May 2025
Mrs Anna Clare Bond Details Changed
1 Year 1 Month Ago on 16 Sep 2024
Mrs Anna Clare Bond Appointed
1 Year 1 Month Ago on 16 Sep 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Andrew John Pilsworth Resigned
1 Year 10 Months Ago on 31 Dec 2023
David Richard Proctor Resigned
1 Year 10 Months Ago on 31 Dec 2023
Mr Sean Patrick Doherty Appointed
1 Year 10 Months Ago on 31 Dec 2023
Get Alerts
Get Credit Report
Discover Airport Property H1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Register inspection address has been changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR
Submitted on 29 May 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 29 May 2025
Director's details changed for Mrs Anna Clare Bond on 16 September 2024
Submitted on 30 Sep 2024
Appointment of Mrs Anna Clare Bond as a director on 16 September 2024
Submitted on 27 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 2 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs