AXIL PROPERTY SERVICES LIMITED

AXIL PROPERTY SERVICES LIMITED

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

    Company NameAXIL PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11156201
    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 AXIL PROPERTY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AXIL PROPERTY SERVICES LIMITED located?

    Registered Office Address
    14 Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIL PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIL INTEGRATED SERVICES LIMITEDJan 18, 2018Jan 18, 2018

    What are the latest accounts for AXIL PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AXIL PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for AXIL PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Mar 31, 2024

    5 pagesAAMD

    Appointment of Mr Richard Paul Priestley as a secretary on Oct 17, 2024

    2 pagesAP03

    Termination of appointment of Christopher John O'donoghue as a director on Oct 17, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on Jun 06, 2024

    1 pagesAD01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Change of details for Regen Devco Limited as a person with significant control on Mar 16, 2018

    2 pagesPSC05

    Notification of Regen Devco Limited as a person with significant control on Mar 16, 2018

    2 pagesPSC02

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Registration of charge 111562010001, created on Apr 16, 2018

    23 pagesMR01

    Notification of Regen Devco Limited as a person with significant control on Mar 16, 2018

    2 pagesPSC02

    Cessation of James Alexander Waldorf Astor as a person with significant control on Mar 16, 2018

    1 pagesPSC07

    Appointment of Mr Edward Pigg as a director on Mar 16, 2018

    2 pagesAP01

    Appointment of Mr Jason Lang as a director on Mar 16, 2018

    2 pagesAP01

    Who are the officers of AXIL PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIESTLEY, Richard Paul
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Secretary
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    328876750001
    ASTOR, James Alexander Waldorf
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Director
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    United KingdomBritishCompany Director242177840001
    LANG, Jason
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Director
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    EnglandBritishCommercial Director244461220001
    PIGG, Edward
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Director
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    EnglandBritishCompany Director174428810001
    PRIESTLEY, Richard Paul
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Director
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    EnglandBritishChief Financial Officer138721210001
    O'DONOGHUE, Christopher John
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    Director
    Earlstrees Court
    Earlstrees Industrial Estate
    NN17 4AX Corby
    14
    England
    United KingdomBritishSolicitor142209500001

    Who are the persons with significant control of AXIL PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regen Devco Limited
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    Lincolnshire
    United Kingdom
    Mar 16, 2018
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    Lincolnshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House (England And Wales)
    Registration Number09389144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Alexander Waldorf Astor
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    Lincolnshire
    United Kingdom
    Jan 18, 2018
    Mill Lane
    South Witham
    NG33 5QN Grantham
    The Mine Site
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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