AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06220258

Incorporation date

19/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon08/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/05/2024
Director's details changed for Mr Raymond Joseph Formosa on 2024-05-03
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon18/03/2024
Appointment of Mr Thomas James Bedford Alexander as a director on 2024-03-04
dot icon18/03/2024
Appointment of Mr Robert Ian Smith as a director on 2024-03-04
dot icon22/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon10/10/2023
Termination of appointment of Nehemiah Moyo as a director on 2023-10-03
dot icon19/06/2023
Registered office address changed from Whittington Hall Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-19
dot icon27/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon25/04/2022
Termination of appointment of Mark Sidwell as a director on 2021-09-29
dot icon13/10/2021
Termination of appointment of Nicholas Peter Guest as a director on 2021-10-12
dot icon07/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/06/2021
Termination of appointment of Edward Kent as a director on 2021-06-10
dot icon11/05/2021
Director's details changed for Mr Mark Sidwell on 2021-05-11
dot icon11/05/2021
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Whittington Hall Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2021-05-11
dot icon11/05/2021
Director's details changed for Mr Nicholas Peter Guest on 2021-05-11
dot icon11/05/2021
Director's details changed for Mr Raymond Joseph Formosa on 2021-05-11
dot icon11/05/2021
Director's details changed for Mr Nehemiah Moyo on 2021-05-11
dot icon11/05/2021
Director's details changed for Edward Kent on 2021-05-11
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon27/09/2019
Termination of appointment of Mark Todd Anderson as a director on 2019-09-17
dot icon05/09/2019
Termination of appointment of Miles Scott Garner as a director on 2019-09-04
dot icon14/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon10/01/2019
Termination of appointment of Kevin Patrick Morrow as a director on 2019-01-10
dot icon20/12/2018
Termination of appointment of Paul William Minehane as a director on 2018-08-09
dot icon18/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon14/09/2016
Appointment of Mr Mark Sidwell as a director on 2016-08-23
dot icon20/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-19 no member list
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Appointment of Mr Miles Scott Garner as a director on 2015-06-25
dot icon17/06/2015
Appointment of Nicholas Peter Guest as a director on 2015-06-01
dot icon20/04/2015
Annual return made up to 2015-04-19 no member list
dot icon02/03/2015
Termination of appointment of Peter Brittain-Dodd as a director on 2015-03-01
dot icon16/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-19 no member list
dot icon12/03/2014
Director's details changed for Paul William Minehane on 2014-03-12
dot icon12/03/2014
Director's details changed for Kevin Patrick Morrow on 2014-03-12
dot icon12/03/2014
Director's details changed for Peter Brittain-Dodd on 2014-03-12
dot icon12/03/2014
Director's details changed for Raymond Formosa on 2014-03-12
dot icon12/03/2014
Director's details changed for Edward Kent on 2014-03-12
dot icon12/03/2014
Director's details changed for Mark Anderson on 2014-03-12
dot icon26/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-19 no member list
dot icon01/05/2013
Director's details changed for Edward Kent on 2013-05-01
dot icon26/11/2012
Appointment of Paul William Minehane as a director
dot icon19/10/2012
Termination of appointment of Claire Baxter as a director
dot icon19/10/2012
Termination of appointment of Makion Chiwade as a director
dot icon10/09/2012
Appointment of Peter Brittain-Dodd as a director
dot icon06/09/2012
Appointment of Edward Kent as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-19 no member list
dot icon28/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-19 no member list
dot icon26/04/2011
Director's details changed for Nehemiah Moyo on 2010-10-21
dot icon26/04/2011
Director's details changed for Mark Anderson on 2010-10-21
dot icon26/10/2010
Appointment of Kevin Patrick Morrow as a director
dot icon26/10/2010
Appointment of Claire Baxter as a director
dot icon26/10/2010
Appointment of Mark Anderson as a director
dot icon26/10/2010
Appointment of Nehemiah Moyo as a director
dot icon26/10/2010
Appointment of Makion Chiwade as a director
dot icon26/10/2010
Termination of appointment of Paula Alliband as a director
dot icon26/10/2010
Appointment of Raymond Formosa as a director
dot icon16/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-19 no member list
dot icon22/04/2010
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon14/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/05/2009
Annual return made up to 19/04/09
dot icon09/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon28/04/2008
Annual return made up to 19/04/08
dot icon19/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
19/04/2007 - 07/12/2023
422
Moyo, Nehemiah
Director
21/10/2010 - 03/10/2023
12
Formosa, Raymond Joseph
Director
21/10/2010 - Present
4
Alexander, Thomas James Bedford
Director
04/03/2024 - Present
5

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 AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED

AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/04/2007 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED?

toggle

AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/04/2007 .

Where is AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED located?

toggle

AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED do?

toggle

AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.