Company NamePaul Airey Limited
Company StatusActive
Company Number04917905
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Airey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Director NameMr Sean Simon Heaney
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Director NameMr Richard Edward Reah
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Secretary NameMr Paul Airey
StatusCurrent
Appointed31 May 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Secretary NameMrs Joyce Airey
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepaulairey.co.uk
Email address[email protected]
Telephone0191 5145777
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Corby Hall Drive
Sunderland
SR2 7HZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Airey & Heaney LTD
90.00%
Ordinary
10 at £1Richard Reay
10.00%
Ordinary A

Financials

Year2014
Net Worth£138,171
Cash£69,901
Current Liabilities£69,531

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

6 February 2014Delivered on: 10 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 July 2019Registered office address changed from 5 Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 48 Frederick Street Sunderland SR1 1NF on 9 July 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
6 June 2016Appointment of Mr Paul Airey as a secretary on 31 May 2016 (2 pages)
6 June 2016Appointment of Mr Paul Airey as a secretary on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Joyce Airey as a secretary on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Joyce Airey as a secretary on 31 May 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
10 February 2014Registration of charge 049179050001 (8 pages)
10 February 2014Registration of charge 049179050001 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
19 October 2011Appointment of Mr Richard Edward Reah as a director (2 pages)
19 October 2011Appointment of Mr Richard Edward Reah as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 100
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 90
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 90
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 100
(4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 December 2009Secretary's details changed for Joyce Airey on 24 October 2009 (1 page)
23 December 2009Secretary's details changed for Joyce Airey on 24 October 2009 (1 page)
23 December 2009Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP on 23 December 2009 (1 page)
23 December 2009Director's details changed for Sean Simon Heaney on 24 October 2009 (2 pages)
23 December 2009Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP on 23 December 2009 (1 page)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Paul Airey on 24 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Airey on 24 October 2009 (2 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Sean Simon Heaney on 24 October 2009 (2 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 May 2009Capitals not rolled up (2 pages)
28 May 2009Capitals not rolled up (2 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 November 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
25 November 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 November 2007Return made up to 01/10/07; full list of members (2 pages)
1 November 2007Return made up to 01/10/07; full list of members (2 pages)
16 November 2006Return made up to 01/10/06; full list of members (2 pages)
16 November 2006Return made up to 01/10/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
23 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
24 October 2005Return made up to 01/10/05; full list of members (2 pages)
24 October 2005Return made up to 01/10/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 October 2003Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
29 October 2003Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
1 October 2003Incorporation (17 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (17 pages)