AXIS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AXIS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01888211

Incorporation date

20/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Springfield House, Springfield Road, Horsham, West Sussex RH12 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1985)
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon17/08/2018
Cessation of Michael Collins & Associates Ltd as a person with significant control on 2017-09-18
dot icon17/08/2018
Notification of Unum Investments Limited as a person with significant control on 2017-09-18
dot icon17/08/2018
Termination of appointment of Hugh Picton Jones as a director on 2018-07-24
dot icon08/08/2018
Termination of appointment of Hugh Picton Jones as a secretary on 2018-07-24
dot icon08/08/2018
Termination of appointment of Derek William Evans as a director on 2018-07-24
dot icon26/07/2018
Appointment of Mr James Henry Barder as a director on 2018-07-23
dot icon26/07/2018
Appointment of Mrs Charlotte Jane Barder as a director on 2018-07-23
dot icon26/07/2018
Registered office address changed from C/O Haslehursts C/O Haslehursts 88 Hill Village Road 88 Hill Village Road, Sutton Coldfield West Midlands B75 5BE to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 2018-07-26
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/08/2013
Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD England on 2013-08-06
dot icon05/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/09/2010
Director's details changed for Mr Derek William Evans on 2009-10-31
dot icon12/09/2010
Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD on 2010-09-12
dot icon14/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 31/07/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 31/07/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham B3 3SD
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/11/2005
Registered office changed on 15/11/05 from: c/o bdo stoy hayward LLP mander house wolverhampton west midlands WV1 3NF
dot icon26/08/2005
Return made up to 31/07/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/05/2004
Registered office changed on 17/05/04 from: c/o robson rhodes centre city tower 7 hill street birmingham B5 4UU
dot icon30/08/2003
Return made up to 31/07/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-09-30
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon16/05/2002
Accounts for a small company made up to 2001-09-30
dot icon06/09/2001
Return made up to 31/07/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/08/2000
Return made up to 31/07/00; no change of members
dot icon19/04/2000
Accounts for a small company made up to 1999-09-30
dot icon11/08/1999
Return made up to 31/07/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-09-30
dot icon17/08/1998
Return made up to 31/07/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-09-30
dot icon22/08/1997
Return made up to 31/07/97; no change of members
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon04/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/08/1996
Return made up to 31/07/96; no change of members
dot icon03/08/1996
Accounts for a small company made up to 1995-09-30
dot icon31/07/1995
Return made up to 31/07/95; full list of members
dot icon04/07/1995
New director appointed
dot icon04/07/1995
Accounts for a small company made up to 1994-09-30
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 31/07/94; full list of members
dot icon08/05/1994
Accounts for a small company made up to 1993-09-30
dot icon23/08/1993
Return made up to 31/07/93; no change of members
dot icon01/06/1993
Accounts for a small company made up to 1992-09-30
dot icon19/08/1992
Return made up to 31/07/92; no change of members
dot icon21/04/1992
Accounts for a small company made up to 1991-09-30
dot icon16/02/1992
Director resigned
dot icon10/01/1992
Secretary resigned;new secretary appointed
dot icon10/01/1992
Registered office changed on 10/01/92 from: 1 lumley street mayfair london W1Y 1TW
dot icon17/12/1991
Return made up to 31/07/91; full list of members
dot icon29/10/1991
Accounts for a small company made up to 1990-09-30
dot icon28/06/1991
Return made up to 31/10/90; change of members
dot icon19/06/1991
Full accounts made up to 1989-09-30
dot icon12/04/1991
Director's particulars changed
dot icon26/03/1991
Secretary's particulars changed
dot icon11/09/1989
Return made up to 31/07/89; full list of members
dot icon11/09/1989
Return made up to 30/04/88; full list of members
dot icon11/09/1989
Director resigned;new director appointed
dot icon11/09/1989
Full accounts made up to 1988-09-30
dot icon11/09/1989
Full accounts made up to 1987-09-30
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Registered office changed on 12/04/89 from: marsham house station road gerrads cross buckinghamshire SL9 8ER
dot icon18/11/1988
New secretary appointed
dot icon27/10/1988
New director appointed
dot icon25/10/1988
Director resigned;new director appointed
dot icon25/10/1988
New director appointed
dot icon25/10/1988
Secretary resigned;director resigned;new director appointed
dot icon24/03/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon11/03/1987
Full accounts made up to 1986-09-30
dot icon11/03/1987
Full accounts made up to 1985-09-30
dot icon11/03/1987
Return made up to 26/02/87; full list of members
dot icon11/03/1987
Return made up to 25/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/03/1986
Miscellaneous
dot icon05/08/1985
Miscellaneous
dot icon22/07/1985
Certificate of change of name
dot icon20/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barder, James Henry
Director
23/07/2018 - Present
14
Evans, Derek William
Director
12/06/1995 - 23/07/2018
3
Barder, Charlotte Jane
Director
23/07/2018 - Present
2
Picton Jones, Hugh
Secretary
12/01/1995 - 23/07/2018
-
Miller, Margaret Hilda
Secretary
12/12/1991 - 12/01/1995
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXIS PROPERTY MANAGEMENT LIMITED

AXIS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/02/1985 with the registered office located at Springfield House, Springfield Road, Horsham, West Sussex RH12 2RG. There are currently 2 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 PROPERTY MANAGEMENT LIMITED?

toggle

AXIS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/02/1985 .

Where is AXIS PROPERTY MANAGEMENT LIMITED located?

toggle

AXIS PROPERTY MANAGEMENT LIMITED is registered at Springfield House, Springfield Road, Horsham, West Sussex RH12 2RG.

What does AXIS PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AXIS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-31 with no updates.