AXWELL GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AXWELL GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06447716

Incorporation date

07/12/2007

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon27/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon14/01/2021
Director's details changed for Miss Nicola Jane Carruthers on 2021-01-04
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of David Michael Graham as a director on 2019-04-25
dot icon01/04/2019
Termination of appointment of Tony Modral as a director on 2019-04-01
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Nicola Lynch as a director on 2015-06-01
dot icon20/10/2015
Termination of appointment of Jim Broadfoot as a director on 2015-06-01
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon23/12/2014
Appointment of Nicola Carruthers as a director on 2014-12-08
dot icon10/11/2014
Registered office address changed from 1 the Gardens Axwell Park Blaydon-on-Tyne Tyne and Wear NE21 5PJ to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2014-11-10
dot icon07/11/2014
Appointment of Kingston Property Services as a secretary on 2014-11-07
dot icon07/11/2014
Termination of appointment of Caroline Michelle Davison as a director on 2014-11-07
dot icon07/11/2014
Termination of appointment of Caroline Michelle Davison as a secretary on 2014-11-07
dot icon09/03/2014
Appointment of Mr Jim Broadfoot as a director
dot icon09/03/2014
Appointment of Mrs Nicola Lynch as a director
dot icon09/03/2014
Appointment of Mr Tom O'meara as a director
dot icon09/03/2014
Director's details changed for Mr Davis Michael Graham on 2014-03-09
dot icon09/03/2014
Appointment of Mr Tony Modral as a director
dot icon09/03/2014
Appointment of Mr Martin Sheen as a director
dot icon09/03/2014
Appointment of Mr Davis Michael Graham as a director
dot icon18/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/02/2014
Appointment of Mrs Caroline Michelle Davison as a secretary
dot icon24/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon21/01/2014
Purchase of own shares.
dot icon14/01/2014
Cancellation of shares. Statement of capital on 2014-01-14
dot icon08/01/2014
Appointment of Mrs Caroline Michelle Davison as a director
dot icon08/01/2014
Registered office address changed from C/O Price Waterhouse Coopers Benson House 33 Wellington Street Leeds Yorkshire LS1 4JP United Kingdom on 2014-01-08
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon31/12/2013
Termination of appointment of Anthony Stubbs as a director
dot icon31/12/2013
Termination of appointment of Alexander Dawson as a director
dot icon15/11/2013
Director's details changed for Mr Anthony William Subbs on 2013-11-15
dot icon15/11/2013
Appointment of Mr Anthony William Subbs as a director
dot icon15/11/2013
Appointment of Mr Alexander John Dawson as a director
dot icon13/11/2013
Compulsory strike-off action has been discontinued
dot icon12/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon18/01/2013
Registered office address changed from Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX on 2013-01-18
dot icon18/01/2013
Termination of appointment of Anthony Stubbs as a secretary
dot icon18/01/2013
Termination of appointment of Anthony Stubbs as a director
dot icon18/01/2013
Termination of appointment of Alexander Dawson as a director
dot icon17/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Francis Byatt as a director
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon05/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon11/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon20/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/12/2008
Return made up to 07/12/08; full list of members
dot icon01/12/2008
Ad 07/11/08\gbp si 1@1=1\gbp ic 5/6\
dot icon04/09/2008
Ad 29/08/08\gbp si 2@1=2\gbp ic 3/5\
dot icon08/08/2008
Ad 26/06/08\gbp si 2@1=2\gbp ic 1/3\
dot icon11/02/2008
Registered office changed on 11/02/08 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary resigned
dot icon07/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
0.00
-
2022
-
18.00
-
0.00
0.00
-
2022
-
18.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
07/11/2014 - Present
276
Modral, Tony
Director
03/02/2014 - 01/04/2019
2
Lynch, Nicola
Director
03/02/2014 - 01/06/2015
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/12/2007 - 07/12/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
07/12/2007 - 07/12/2007
9963

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 AXWELL GARDENS MANAGEMENT COMPANY LIMITED

AXWELL GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/2007 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. 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 AXWELL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

AXWELL GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/2007 .

Where is AXWELL GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

AXWELL GARDENS MANAGEMENT COMPANY LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does AXWELL GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

AXWELL GARDENS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AXWELL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with updates.