AZURE PROPERTY CONSULTANTS LTD

Register to unlock more data on OkredoRegister

AZURE PROPERTY CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985656

Incorporation date

05/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradstowe House, 35 Middle Wall, Whitstable, Kent CT5 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Termination of appointment of Brian Leslie Chatfield as a director on 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Change of details for Azure Titan Limited as a person with significant control on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Brian Leslie Chatfield on 2023-12-13
dot icon06/07/2023
Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 2023-07-06
dot icon22/05/2023
Termination of appointment of Gillian Hassan as a secretary on 2023-05-22
dot icon05/04/2023
Director's details changed for Mr Alastair Kenneth West on 2023-04-05
dot icon20/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon13/12/2022
Director's details changed for Mr Alastair Kenneth West on 2022-12-13
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Notification of Azure Titan Limited as a person with significant control on 2022-02-07
dot icon10/03/2022
Cessation of Andrew Donovan Lyle Price as a person with significant control on 2022-02-07
dot icon11/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon11/01/2022
Director's details changed for Mr David Alan Ford on 2021-12-09
dot icon11/01/2022
Director's details changed for Mr Alastair Kenneth West on 2021-12-09
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 2021-09-29
dot icon04/10/2021
Director's details changed for Mr Andrew Donovan Lyle Price on 2021-09-29
dot icon15/12/2020
Appointment of Mr Andrew Donovan Lyle Price as a director on 2020-12-15
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon09/12/2020
Director's details changed for Mr Alastair Kenneth West on 2020-12-09
dot icon09/12/2020
Director's details changed for Mr Brian Leslie Chatfield on 2017-07-03
dot icon09/12/2020
Director's details changed for Mr Brian Leslie Chatfield on 2019-09-24
dot icon09/12/2020
Notification of Andrew Donovan Lyle Price as a person with significant control on 2019-07-31
dot icon09/12/2020
Cessation of Rosemarie West as a person with significant control on 2019-07-31
dot icon09/12/2020
Cessation of Alastair Kenneth West as a person with significant control on 2019-07-31
dot icon09/12/2020
Cessation of Brian Leslie Chatfield as a person with significant control on 2017-07-03
dot icon21/04/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon19/03/2020
Appointment of Mr David Alan Ford as a director on 2020-03-11
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon05/12/2017
Notification of Brian Leslie Chatfield as a person with significant control on 2017-07-03
dot icon03/07/2017
Appointment of Mr Brian Leslie Chatfield as a director on 2017-07-03
dot icon13/06/2017
Resolutions
dot icon16/05/2017
Audited abridged accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Lucy Foreman as a director
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2012
Appointment of Miss Gillian Hassan as a secretary
dot icon22/03/2012
Termination of appointment of Gillian Hassan as a secretary
dot icon21/03/2012
Secretary's details changed for Miss Katherine Lee on 2012-03-21
dot icon15/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon13/10/2011
Appointment of Miss Lucy Ann Foreman as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Termination of appointment of Rory Patterson as a director
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Sub-division of shares on 2010-08-06
dot icon08/09/2010
Resolutions
dot icon23/06/2010
Appointment of Mr Rory Patterson as a director
dot icon23/06/2010
Termination of appointment of Rosemarie West as a director
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Alastair West on 2009-12-05
dot icon08/12/2009
Director's details changed for Rosemarie West on 2009-12-05
dot icon07/12/2009
Secretary's details changed for Katherine Lee on 2009-12-05
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 05/12/08; full list of members
dot icon29/08/2008
Appointment terminate, director and secretary philip glyn ethelston logged form
dot icon29/08/2008
Secretary appointed katherine lee
dot icon29/08/2008
Appointment terminated director kenneth west
dot icon30/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 05/12/07; full list of members
dot icon06/06/2008
Director appointed alastair kenneth west
dot icon27/05/2008
Registered office changed on 27/05/2008 from 189 high street herne bay kent CT6 5AF
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed;new director appointed
dot icon19/09/2007
Secretary resigned;director resigned
dot icon30/05/2007
Registered office changed on 30/05/07 from: third floor 55 gower street london WC1E 6HQ
dot icon02/01/2007
Return made up to 05/12/06; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 05/12/05; full list of members
dot icon09/01/2006
Secretary's particulars changed;director's particulars changed
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 05/12/04; full list of members
dot icon19/03/2004
Ad 22/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon22/01/2004
Certificate of change of name
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon05/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon+83.15 % *

* during past year

Cash in Bank

£415,588.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
65.66K
-
0.00
181.43K
-
2022
9
107.95K
-
0.00
226.91K
-
2023
12
272.89K
-
0.00
415.59K
-
2023
12
272.89K
-
0.00
415.59K
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

272.89K £Ascended152.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.59K £Ascended83.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Leslie Chatfield
Director
03/07/2017 - 31/03/2024
-
Lee, Katherine
Secretary
26/08/2008 - 22/03/2012
5
Hassan, Gillian
Secretary
22/03/2012 - 22/05/2023
-
Foreman, Lucy Ann
Director
12/10/2011 - 31/07/2012
-
Sheehan, Anna Maria
Secretary
04/02/2004 - 09/09/2007
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AZURE PROPERTY CONSULTANTS LTD

AZURE PROPERTY CONSULTANTS LTD is an(a) Active company incorporated on 05/12/2003 with the registered office located at Bradstowe House, 35 Middle Wall, Whitstable, Kent CT5 1BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE PROPERTY CONSULTANTS LTD?

toggle

AZURE PROPERTY CONSULTANTS LTD is currently Active. It was registered on 05/12/2003 .

Where is AZURE PROPERTY CONSULTANTS LTD located?

toggle

AZURE PROPERTY CONSULTANTS LTD is registered at Bradstowe House, 35 Middle Wall, Whitstable, Kent CT5 1BJ.

What does AZURE PROPERTY CONSULTANTS LTD do?

toggle

AZURE PROPERTY CONSULTANTS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AZURE PROPERTY CONSULTANTS LTD have?

toggle

AZURE PROPERTY CONSULTANTS LTD had 12 employees in 2023.

What is the latest filing for AZURE PROPERTY CONSULTANTS LTD?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.