AXEL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AXEL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04755439

Incorporation date

07/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent BR2 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon29/08/2025
Micro company accounts made up to 2025-07-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-07-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/08/2021
Director's details changed for Anthony Patrick Bennett on 2021-08-23
dot icon07/06/2021
Change of details for Mr Anthony Patrick Bennett as a person with significant control on 2021-06-07
dot icon04/11/2020
Micro company accounts made up to 2020-07-31
dot icon23/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon21/08/2019
Director's details changed for Anthony Patrick Bennett on 2019-08-20
dot icon21/08/2019
Secretary's details changed for Anthony Patrick Bennett on 2019-08-20
dot icon21/08/2019
Appointment of Mr Rory Joseph Bennett as a director on 2019-08-20
dot icon21/08/2019
Registered office address changed from Suite 5, 1-2 Leonard Place, Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ England to Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ on 2019-08-21
dot icon20/08/2019
Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH to Suite 5, 1-2 Leonard Place, Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ on 2019-08-20
dot icon20/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon07/03/2017
Amended total exemption full accounts made up to 2016-07-31
dot icon05/01/2017
Appointment of Miss Lucie Marie Bennett as a director on 2017-01-01
dot icon04/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon07/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon06/02/2016
Termination of appointment of Dragoslav Jevtic as a director on 2015-08-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon04/06/2015
Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH England to 11 the Glade West Wickham Kent BR4 9LH on 2015-06-04
dot icon04/06/2015
Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 11 the Glade West Wickham Kent BR4 9LH on 2015-06-04
dot icon09/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon05/06/2013
Director's details changed for Dragoslav Jevtic on 2013-04-01
dot icon05/06/2013
Registered office address changed from 1 Grasmere Avenue Locks Bottom Orpington Kent BR6 8HD on 2013-06-05
dot icon19/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon12/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon28/05/2010
Director's details changed for Dragoslav Jevtic on 2010-01-01
dot icon28/05/2010
Director's details changed for Anthony Patrick Bennett on 2010-01-01
dot icon13/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/06/2009
Return made up to 07/05/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/06/2008
Return made up to 07/05/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/08/2007
Amended accounts made up to 2006-07-31
dot icon21/06/2007
Return made up to 07/05/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 07/05/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/05/2005
Return made up to 07/05/05; full list of members
dot icon15/03/2005
Accounting reference date extended from 31/05/05 to 31/07/05
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/07/2004
Registered office changed on 28/07/04 from: 100 woodland way west wickham bromley kent BR4 9LT
dot icon02/07/2004
Particulars of mortgage/charge
dot icon14/06/2004
Return made up to 07/05/04; full list of members
dot icon03/03/2004
Registered office changed on 03/03/04 from: 10 blyth wood park blyth road bromley BR1 3TN
dot icon07/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
345.73K
-
0.00
-
-
2022
1
360.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jevtic, Dragoslav
Director
07/05/2003 - 01/08/2015
4
Bennett, Anthony Patrick
Director
07/05/2003 - Present
1
Bennett, Lucie Marie
Director
01/01/2017 - Present
2
Bennett, Rory Joseph
Director
20/08/2019 - Present
-
Bennett, Anthony Patrick
Secretary
07/05/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXEL PROPERTIES LIMITED

AXEL PROPERTIES LIMITED is an(a) Active company incorporated on 07/05/2003 with the registered office located at Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent BR2 6HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXEL PROPERTIES LIMITED?

toggle

AXEL PROPERTIES LIMITED is currently Active. It was registered on 07/05/2003 .

Where is AXEL PROPERTIES LIMITED located?

toggle

AXEL PROPERTIES LIMITED is registered at Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent BR2 6HQ.

What does AXEL PROPERTIES LIMITED do?

toggle

AXEL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AXEL PROPERTIES LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2025-07-31.