AXIL PROPERTY SERVICES LIMITED
Overview
Company Name | AXIL PROPERTY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11156201 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AXIL PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
AXIL INTEGRATED SERVICES LIMITED | Jan 18, 2018 | Jan 18, 2018 |
What are the latest accounts for AXIL PROPERTY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AXIL PROPERTY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for AXIL PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AAMD | ||
Appointment of Mr Richard Paul Priestley as a secretary on Oct 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher John O'donoghue as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 17, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Change of details for Regen Devco Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC05 | ||
Notification of Regen Devco Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jan 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Registration of charge 111562010001, created on Apr 16, 2018 | 23 pages | MR01 | ||
Notification of Regen Devco Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||
Cessation of James Alexander Waldorf Astor as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||
Appointment of Mr Edward Pigg as a director on Mar 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Jason Lang as a director on Mar 16, 2018 | 2 pages | AP01 | ||
Who are the officers of AXIL PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIESTLEY, Richard Paul | Secretary | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | 328876750001 | |||||||
ASTOR, James Alexander Waldorf | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | United Kingdom | British | Company Director | 242177840001 | ||||
LANG, Jason | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | Commercial Director | 244461220001 | ||||
PIGG, Edward | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | Company Director | 174428810001 | ||||
PRIESTLEY, Richard Paul | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | Chief Financial Officer | 138721210001 | ||||
O'DONOGHUE, Christopher John | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | United Kingdom | British | Solicitor | 142209500001 |
Who are the persons with significant control of AXIL PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regen Devco Limited | Mar 16, 2018 | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Alexander Waldorf Astor | 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
|
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