AXIS 4/5 MANAGEMENT LIMITED

AXIS 4/5 MANAGEMENT LIMITED

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

    Company NameAXIS 4/5 MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02551408
    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 4/5 MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is AXIS 4/5 MANAGEMENT LIMITED located?

    Registered Office Address
    3rd Floor Great Titchfield House
    14-18 Great Titchfield Street
    W1W 8BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AXIS 4/5 MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AXIS 4/5 MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for AXIS 4/5 MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on Mar 18, 2024

    1 pagesAD01

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Oct 24, 2021

    3 pagesRP04CS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 24, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 17, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/10/2023

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from Suite 239 Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on May 13, 2021

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Second filing of the annual return made up to Oct 24, 2015

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 24, 2014

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 24, 2013

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 24, 2012

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 24, 2011

    22 pagesRP04AR01

    legacy

    4 pagesRP04CS01

    legacy

    7 pagesRP04CS01

    legacy

    8 pagesRP04CS01

    Cancellation of shares. Statement of capital on Jul 13, 2017

    • Capital: GBP 9
    4 pagesSH06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of AXIS 4/5 MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Margaret Elizabeth
    The Buttery 11 Seddington
    Beeston
    SG19 1NU Sandy
    Bedfordshire
    Secretary
    The Buttery 11 Seddington
    Beeston
    SG19 1NU Sandy
    Bedfordshire
    British90699830001
    ROTH, Grahame David
    25 Dalkeith Grove
    HA7 4SQ Stanmore
    Middlesex
    Director
    25 Dalkeith Grove
    HA7 4SQ Stanmore
    Middlesex
    United KingdomBritish14334410001
    CAPITAL VENTURES LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    4933620020
    BARKER, Andrew Martin
    Hill House The Hill
    Wolverley
    DY11 5TQ Kidderminster
    Worcestershire
    Director
    Hill House The Hill
    Wolverley
    DY11 5TQ Kidderminster
    Worcestershire
    UkBritish54622310002
    BRUCKLAND, Andrew John
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    Director
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    EnglandBritish22103780002
    CANN, Andrew John
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Director
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British10621040001
    DUVAL, Mark Stanislaus
    20 Wilton Crescent
    SW1X 8SA London
    Director
    20 Wilton Crescent
    SW1X 8SA London
    United KingdomBritish105318060001
    KEMP, David
    14 Dane Close
    BA15 2NA Bradford On Avon
    Wiltshire
    Director
    14 Dane Close
    BA15 2NA Bradford On Avon
    Wiltshire
    British98441890001
    MORGAN, Stephen John
    47 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    West Midlands
    Director
    47 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    West Midlands
    EnglandBritish23190140003
    OBYRME, Nicholas John
    11 St Helens Crescent
    BN3 8EP Hove
    East Sussex
    Director
    11 St Helens Crescent
    BN3 8EP Hove
    East Sussex
    British31233240001
    STONE, Margaret Elizabeth
    The Buttery 11 Seddington
    Beeston
    SG19 1NU Sandy
    Bedfordshire
    Director
    The Buttery 11 Seddington
    Beeston
    SG19 1NU Sandy
    Bedfordshire
    United KingdomBritish90699830001

    Who are the persons with significant control of AXIS 4/5 MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Grahame David Roth
    HA7 4SQ Stanmore
    25 Dalkeith Grove
    Middlesex
    England
    Apr 06, 2016
    HA7 4SQ Stanmore
    25 Dalkeith Grove
    Middlesex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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