AXIS PROPERTY MANAGEMENT LIMITED

AXIS PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXIS PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01888211
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXIS PROPERTY MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is AXIS PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Springfield House
    Springfield Road
    RH12 2RG Horsham
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIS PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINKVALE PROPERTIES LIMITEDFeb 20, 1985Feb 20, 1985

    What are the latest accounts for AXIS PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for AXIS PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for AXIS PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    5 pagesCS01

    Cessation of Michael Collins & Associates Ltd as a person with significant control on Sep 18, 2017

    1 pagesPSC07

    Notification of Unum Investments Limited as a person with significant control on Sep 18, 2017

    2 pagesPSC02

    Termination of appointment of Hugh Picton Jones as a director on Jul 24, 2018

    1 pagesTM01

    Termination of appointment of Hugh Picton Jones as a secretary on Jul 24, 2018

    2 pagesTM02

    Termination of appointment of Derek William Evans as a director on Jul 24, 2018

    1 pagesTM01

    Appointment of Mr James Henry Barder as a director on Jul 23, 2018

    2 pagesAP01

    Appointment of Mrs Charlotte Jane Barder as a director on Jul 23, 2018

    2 pagesAP01

    Registered office address changed from C/O Haslehursts C/O Haslehursts 88 Hill Village Road 88 Hill Village Road, Sutton Coldfield West Midlands B75 5BE to Springfield House Springfield Road Horsham West Sussex RH12 2RG on Jul 26, 2018

    2 pagesAD01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Who are the officers of AXIS PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARDER, Charlotte Jane
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    United Kingdom
    United KingdomBritishNone248817460001
    BARDER, James Henry
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    United KingdomBritishNone248818240001
    MILLER, Margaret Hilda
    135 Gilbertstone Avenue
    South Yardley
    B26 1HY Birmingham
    Secretary
    135 Gilbertstone Avenue
    South Yardley
    B26 1HY Birmingham
    British35981690001
    PICTON JONES, Hugh
    York House Talbot Avenue
    Little Aston
    B74 3DD Sutton Coldfield
    West Midlands
    Secretary
    York House Talbot Avenue
    Little Aston
    B74 3DD Sutton Coldfield
    West Midlands
    BritishChartered Surveyor42355010001
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Secretary
    1 Lumley Street
    Mayfair
    W1K 6TT London
    59292030001
    EVANS, Derek William
    Possum Hollow
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Possum Hollow
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    EnglandBritishChartered Quantity Surveyor24673620001
    HALLAHAN, Jeremiah Brendan
    Tudor Cottage
    Magpies
    RG9 5BE Nettlebed
    Oxfordshire
    Director
    Tudor Cottage
    Magpies
    RG9 5BE Nettlebed
    Oxfordshire
    IrishCompany Director48657940002
    INGRAM, Rex Anthony
    The Old Vicarage
    Shute
    EX13 7PU Axminster
    Devon
    Director
    The Old Vicarage
    Shute
    EX13 7PU Axminster
    Devon
    EnglandBritishCompany Director11446660001
    PICTON JONES, Hugh
    York House Talbot Avenue
    Little Aston
    B74 3DD Sutton Coldfield
    West Midlands
    Director
    York House Talbot Avenue
    Little Aston
    B74 3DD Sutton Coldfield
    West Midlands
    EnglandBritishChartered Surveyor42355010001

    Who are the persons with significant control of AXIS PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unum Investments Limited
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    England
    Sep 18, 2017
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number10161897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Michael Collins & Associates Ltd
    Chartley Avenue
    HA7 3QZ Stanmore
    4
    England
    Apr 06, 2016
    Chartley Avenue
    HA7 3QZ Stanmore
    4
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0