AXIS ESTATES LIMITED

Register to unlock more data on OkredoRegister

AXIS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03251655

Incorporation date

19/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Primes Corner, Histon, Cambridge CB24 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1996)
dot icon14/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/12/2025
Satisfaction of charge 032516550011 in full
dot icon15/12/2025
Satisfaction of charge 032516550012 in full
dot icon15/12/2025
Satisfaction of charge 032516550010 in full
dot icon06/10/2025
Director's details changed for Mr Martin Scott Barnham on 2025-08-29
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon05/04/2024
Registration of charge 032516550012, created on 2024-03-27
dot icon04/04/2024
Registration of charge 032516550011, created on 2024-03-27
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/11/2023
Registration of charge 032516550010, created on 2023-11-20
dot icon13/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/12/2022
Satisfaction of charge 7 in full
dot icon13/12/2022
Satisfaction of charge 8 in full
dot icon13/12/2022
Satisfaction of charge 3 in full
dot icon13/12/2022
Satisfaction of charge 5 in full
dot icon13/12/2022
Satisfaction of charge 6 in full
dot icon17/10/2022
Satisfaction of charge 9 in full
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Appointment of Mrs Katherine Jane Jackson as a director on 2022-02-28
dot icon25/10/2021
Appointment of Mr Martin Scott Barnham as a director on 2021-10-25
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon13/11/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2017
Termination of appointment of Martin Jackson as a director on 2017-02-07
dot icon22/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon08/10/2015
Registered office address changed from Kingston Barns Bourn Road Kingston Cambridge Cambridgeshire CB23 2NP to 2 Primes Corner Histon Cambridge CB24 9AG on 2015-10-08
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mr Martin Jackson on 2010-12-01
dot icon06/10/2011
Termination of appointment of Lindsey Smith as a director
dot icon06/10/2011
Director's details changed for Mr Christopher Robert Dyason on 2010-12-01
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon18/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/02/2009
Registered office changed on 18/02/2009 from elmhurst 22A brooklands avenue cambridge CB2 2DQ
dot icon09/02/2009
Appointment terminated secretary john adamson
dot icon21/11/2008
Return made up to 19/09/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/05/2008
Director appointed mr martin jackson
dot icon22/04/2008
Duplicate mortgage certificatecharge no:9
dot icon20/02/2008
Particulars of mortgage/charge
dot icon24/09/2007
Return made up to 19/09/07; full list of members
dot icon24/09/2007
Secretary's particulars changed
dot icon23/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon03/01/2007
Return made up to 19/09/06; full list of members
dot icon03/01/2007
Secretary's particulars changed
dot icon14/12/2006
Particulars of mortgage/charge
dot icon28/07/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon23/01/2006
Return made up to 19/09/05; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon31/05/2005
Total exemption full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Secretary resigned
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/09/2003
Return made up to 19/09/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 19/09/02; full list of members
dot icon27/09/2001
Return made up to 19/09/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/07/2001
Director resigned
dot icon12/10/2000
Return made up to 19/09/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon17/11/1999
Accounts for a small company made up to 1998-12-31
dot icon01/10/1999
Return made up to 19/09/99; no change of members
dot icon02/09/1999
Particulars of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon16/09/1998
Return made up to 19/09/98; no change of members
dot icon16/09/1998
Registered office changed on 16/09/98 from: 19 station road wilburton cambridgeshire CB6 3RP
dot icon20/07/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
New director appointed
dot icon19/09/1997
Return made up to 19/09/97; full list of members
dot icon06/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon06/07/1997
Registered office changed on 06/07/97 from: 13 town green road orwell cambridge cambridgeshire SG8 5QL
dot icon28/11/1996
Particulars of mortgage/charge
dot icon26/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
Registered office changed on 13/11/96 from: 19 station road wilburton cambridgeshire CB6 3RP
dot icon09/10/1996
Secretary resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed;new director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD
dot icon27/09/1996
Ad 24/09/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/09/1996
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-59.78 % *

* during past year

Cash in Bank

£5,767.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21M
-
0.00
21.43K
-
2022
0
1.22M
-
0.00
14.34K
-
2023
0
1.22M
-
0.00
5.77K
-
2023
0
1.22M
-
0.00
5.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.22M £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.77K £Descended-59.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Martin
Director
24/05/2008 - 07/02/2017
47
RM NOMINEES LIMITED
Nominee Director
18/09/1996 - 18/09/1996
2323
Rm Registrars Limited
Nominee Secretary
18/09/1996 - 18/09/1996
2792
Dyason, Christopher Robert
Director
19/09/1996 - Present
44
Barnham, Martin Scott
Director
25/10/2021 - Present
14

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+
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 ESTATES LIMITED

AXIS ESTATES LIMITED is an(a) Active company incorporated on 19/09/1996 with the registered office located at 2 Primes Corner, Histon, Cambridge CB24 9AG. There are currently 3 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 ESTATES LIMITED?

toggle

AXIS ESTATES LIMITED is currently Active. It was registered on 19/09/1996 .

Where is AXIS ESTATES LIMITED located?

toggle

AXIS ESTATES LIMITED is registered at 2 Primes Corner, Histon, Cambridge CB24 9AG.

What does AXIS ESTATES LIMITED do?

toggle

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

What is the latest filing for AXIS ESTATES LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-05-31.