AXIS COMMERCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AXIS COMMERCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06902773

Incorporation date

12/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House, 124 High Street, Hampton Hill, Middlesex TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2023
Change of details for Rebecca Julia Chester as a person with significant control on 2023-02-13
dot icon14/03/2023
Change of details for Steven James Chester as a person with significant control on 2023-02-13
dot icon14/03/2023
Director's details changed for Becky Chester on 2023-02-13
dot icon14/03/2023
Director's details changed for Steven James Chester on 2023-02-13
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon23/05/2011
Director's details changed for Becky Chester on 2010-05-13
dot icon23/05/2011
Director's details changed for Steven James Chester on 2010-05-13
dot icon28/01/2011
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2009
Director appointed becky chester
dot icon03/06/2009
Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon03/06/2009
Accounting reference date shortened from 31/05/2010 to 30/04/2010
dot icon03/06/2009
Registered office changed on 03/06/2009 from central house 124 high street hampton hill hampton middlesex TW12 1NS united kingdom
dot icon03/06/2009
Director appointed steven james chester
dot icon14/05/2009
Registered office changed on 14/05/2009 from the studio st nicholas close elstree herts. WD6 3EW
dot icon13/05/2009
Appointment terminated secretary qa registrars LIMITED
dot icon13/05/2009
Appointment terminated director graham cowan
dot icon12/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+17.87 % *

* during past year

Cash in Bank

£29,428.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
196.57K
-
0.00
26.05K
-
2022
0
194.70K
-
0.00
24.97K
-
2023
0
217.35K
-
0.00
29.43K
-
2023
0
217.35K
-
0.00
29.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

217.35K £Ascended11.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.43K £Ascended17.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
12/05/2009 - 12/05/2009
7050
Steven James Chester
Director
12/05/2009 - Present
4
Chester, Becky
Director
12/05/2009 - Present
-
QA REGISTRARS LIMITED
Corporate Secretary
12/05/2009 - 12/05/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS COMMERCIAL PROPERTIES LIMITED

AXIS COMMERCIAL PROPERTIES LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at Central House, 124 High Street, Hampton Hill, Middlesex TW12 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS COMMERCIAL PROPERTIES LIMITED?

toggle

AXIS COMMERCIAL PROPERTIES LIMITED is currently Active. It was registered on 12/05/2009 .

Where is AXIS COMMERCIAL PROPERTIES LIMITED located?

toggle

AXIS COMMERCIAL PROPERTIES LIMITED is registered at Central House, 124 High Street, Hampton Hill, Middlesex TW12 1NS.

What does AXIS COMMERCIAL PROPERTIES LIMITED do?

toggle

AXIS COMMERCIAL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AXIS COMMERCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.