AXLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AXLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806533

Incorporation date

13/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield HD7 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon16/01/2025
Director's details changed for Mrs Claire Marie Cain on 2025-01-15
dot icon16/01/2025
Change of details for Hartley Property Trust Limited as a person with significant control on 2025-01-15
dot icon16/01/2025
Director's details changed for I M Directors Limited on 2025-01-15
dot icon10/10/2024
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-10-10
dot icon10/10/2024
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10
dot icon30/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon16/01/2024
Director's details changed for Mrs Claire Marie Cain on 2023-12-18
dot icon15/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon03/08/2022
Secretary's details changed for Grosvenor Secretaries Limited on 2022-07-24
dot icon03/08/2022
Director's details changed for I M Directors Limited on 2022-07-24
dot icon07/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-11-02
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon11/02/2020
Director's details changed for Mrs Claire Marie Cain on 2020-02-11
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/08/2019
Change of details for Hartley Property Trust Limited as a person with significant control on 2017-05-03
dot icon05/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon16/10/2017
Director's details changed for I M Directors Limited on 2017-10-13
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon09/05/2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2017-05-09
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Mrs Claire Marie Cain as a director
dot icon27/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 13/07/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon17/09/2007
Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN
dot icon27/07/2007
Return made up to 13/07/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 13/07/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 13/07/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 13/07/04; full list of members
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon19/03/2004
Auditor's resignation
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 13/07/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 13/07/02; no change of members
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Secretary's particulars changed
dot icon30/05/2002
Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford west yorkshire BD8 0HZ
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 13/07/01; no change of members
dot icon19/12/2001
Return made up to 13/07/00; full list of members
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon12/02/2001
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon13/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cain, Claire Marie
Director
28/09/2010 - Present
95
GROSVENOR SECRETARIES LIMITED
Corporate Secretary
28/05/2004 - Present
43
I.M. DIRECTORS LIMITED
Corporate Director
13/07/1999 - Present
28
I M SECRETARIES LIMITED
Corporate Secretary
13/07/1999 - 28/05/2004
165

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 AXLE PROPERTIES LIMITED

AXLE PROPERTIES LIMITED is an(a) Active company incorporated on 13/07/1999 with the registered office located at Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield HD7 5JN. There are currently 3 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 AXLE PROPERTIES LIMITED?

toggle

AXLE PROPERTIES LIMITED is currently Active. It was registered on 13/07/1999 .

Where is AXLE PROPERTIES LIMITED located?

toggle

AXLE PROPERTIES LIMITED is registered at Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield HD7 5JN.

What does AXLE PROPERTIES LIMITED do?

toggle

AXLE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AXLE PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.